Company NameCove Energy Limited
DirectorNarongpol Suthapintu
Company StatusActive
Company Number04994974
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous NameLapp Plats Plc

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Narongpol Suthapintu
Date of BirthNovember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed01 October 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr David John Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address45 Brackenbush Park
Killiney
Dublin
Irish
Director NameMr Alan Donal Mooney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleFinance Executive
Country of ResidenceIreland
Correspondence Address81 Mount Anville Park
Goatstown
Dublin 14
Irish
Director NameMr Michael Henry Nolan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Mountain View Road
Ranelagh
Dublin
6
Ireland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMr Alec William James Banyard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Secretary NameMr Alan Donal Mooney
NationalityIrish
StatusResigned
Appointed23 January 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2005)
RoleFinancial Executive
Country of ResidenceIreland
Correspondence Address81 Mount Anville Park
Goatstown
Dublin 14
Irish
Secretary NameBrian Anthony Barrett
NationalityIrish
StatusResigned
Appointed16 March 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2009)
RoleAccountant
Correspondence Address2 Valley Walk
Druid Valley
Dublin 18
Irish
Director NameBrian Anthony Barrett
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2009)
RoleAccountant
Correspondence Address2 Valley Walk
Druid Valley
Dublin 18
Irish
Director NameMr Paul Joseph Sweeney
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDromore
Letterkenny
Donegal
Irish
Director NameMr Thomas O'Gorman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Hollywood Grove
Newry
County Down
BT34 1BN
Northern Ireland
Director NameNon Executive Chairman Frantisek Michael Josef Blaha
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2012)
RoleDirector Shell Algeria
Correspondence AddressBankastraat 111
The Hague
2585ek
Secretary NameMichael Henry Nolan
NationalityIrish
StatusResigned
Appointed26 May 2009(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 July 2009)
RoleChartered Accountant
Correspondence Address21 Mountain View Road
Ranelagh
Dublin 6
Secretary NameMr Michael Henry Nolan
NationalityIrish
StatusResigned
Appointed26 May 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameJohn Edward Craven
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2012)
RolePetroleum Geologist
Country of ResidenceIreland
Correspondence Address71 Sandymount Avenue
Dublin
4
Director NameMr Ivan James Bowen Murphy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2009(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 December 2009)
RoleFinancier
Correspondence Address14 B Chesham Place
London
SW1 8HN
Director NameMr Frank Hoyt Moxon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Kennington Park Road
London
SE11 4JJ
Director NameMr George Henry Stephen Staley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2012)
RoleOil And Gas Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameDr Anun Chonchawalit
Date of BirthMarch 1960 (Born 64 years ago)
NationalityThai
StatusResigned
Appointed17 August 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2015)
RoleSenior Vice President
Country of ResidenceThiland
Correspondence Address39/98 Moo 5 Ladpalkao 60
Bangkhen
Bangkok
10220
Director NameDirek Wangudomsuk
Date of BirthAugust 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed17 August 2012(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 May 2019)
RoleVice President
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floors 6, 19-36 Vibhavad
Chatuchak
Bangkok
10900
Director NameMr Mana Rojpibulstit
Date of BirthMarch 1959 (Born 65 years ago)
NationalityThai
StatusResigned
Appointed20 March 2015(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2019)
RoleSenior Vice President, Petroleum Engineering And D
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floors6, 19-36 Vibhavadi
Chatuchak
Bangkok
10900
Director NameMr Anun Chonchawalit
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityThai
StatusResigned
Appointed10 May 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleSenior Vice President, International Asset
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floor 6, 19-36 Vibhavadi
Chatuchak
Bangkok
10900
Director NameMs Ratchada Lertwanichwatana
Date of BirthMay 1969 (Born 55 years ago)
NationalityThai
StatusResigned
Appointed10 May 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2021)
RoleVice President Mozambique Joint Venture Project
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floor 6, 19-36 Vibhavadi
Chatuchak
Bangkok
10900
Director NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitecove-energy.com/

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

508.9m at £0.01Pttep Africa Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£303,396,052
Cash£3,431,042
Current Liabilities£317,200,766

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
4 January 2021Termination of appointment of Anun Chonchawalit as a director on 31 December 2020 (1 page)
1 December 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
26 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
20 May 2019Appointment of Mr Anun Chonchawalit as a director on 10 May 2019 (2 pages)
20 May 2019Appointment of Ms Ratchada Lertwanichwatana as a director on 10 May 2019 (2 pages)
17 May 2019Termination of appointment of Mana Rojpibulstit as a director on 10 May 2019 (1 page)
17 May 2019Termination of appointment of Direk Wangudomsuk as a director on 10 May 2019 (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
6 June 2018Statement of capital on 6 June 2018
  • GBP 638,400
(3 pages)
6 June 2018Solvency Statement dated 31/05/18 (1 page)
6 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 31/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2018Statement by Directors (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,089,129.47
(13 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,089,129.47
(13 pages)
4 January 2016Director's details changed for Direk Wangudomsuk on 15 December 2015 (2 pages)
4 January 2016Director's details changed for Direk Wangudomsuk on 15 December 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
20 March 2015Termination of appointment of Anun Chonchawalit as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Mana Rojpibulstit as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Mana Rojpibulstit as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Anun Chonchawalit as a director on 20 March 2015 (1 page)
20 January 2015Annual return made up to 15 December 2014
Statement of capital on 2015-01-20
  • GBP 5,089,129.47
(14 pages)
20 January 2015Annual return made up to 15 December 2014
Statement of capital on 2015-01-20
  • GBP 5,089,129.47
(14 pages)
22 October 2014Termination of appointment of Michael Henry Nolan as a director on 30 September 2014 (1 page)
22 October 2014Termination of appointment of Michael Henry Nolan as a director on 30 September 2014 (1 page)
22 October 2014Termination of appointment of Michael Henry Nolan as a secretary on 30 September 2014 (1 page)
22 October 2014Termination of appointment of Michael Henry Nolan as a secretary on 30 September 2014 (1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,089,129.47
(15 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,089,129.47
(15 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
11 June 2013Section 519 (2 pages)
11 June 2013Section 519 (2 pages)
22 January 2013Annual return made up to 15 December 2012 no member list (15 pages)
22 January 2013Annual return made up to 15 December 2012 no member list (15 pages)
19 November 2012Termination of appointment of John Craven as a director (2 pages)
19 November 2012Termination of appointment of John Craven as a director (2 pages)
6 November 2012Re-registration from a public company to a private limited company (2 pages)
6 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 November 2012Re-registration from a public company to a private limited company (2 pages)
6 November 2012Re-registration of Memorandum and Articles (32 pages)
6 November 2012Re-registration of Memorandum and Articles (32 pages)
6 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
13 September 2012Termination of appointment of Frank Moxon as a director (2 pages)
13 September 2012Appointment of Direk Wangudomsuk as a director (3 pages)
13 September 2012Termination of appointment of Frantisek Blaha as a director (2 pages)
13 September 2012Termination of appointment of Frank Moxon as a director (2 pages)
13 September 2012Appointment of Dr. Anun Chonchawalit as a director (3 pages)
13 September 2012Appointment of Dr. Anun Chonchawalit as a director (3 pages)
13 September 2012Termination of appointment of George Staley as a director (2 pages)
13 September 2012Termination of appointment of George Staley as a director (2 pages)
13 September 2012Termination of appointment of Anthony Golding as a director (2 pages)
13 September 2012Termination of appointment of Anthony Golding as a director (2 pages)
13 September 2012Termination of appointment of Frantisek Blaha as a director (2 pages)
13 September 2012Appointment of Direk Wangudomsuk as a director (3 pages)
3 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 5,089,129.47
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 5,089,129.47
(4 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
20 January 2012Annual return made up to 15 December 2011 (18 pages)
20 January 2012Annual return made up to 15 December 2011 (18 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
27 June 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
11 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4,909,953
(3 pages)
11 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4,909,953
(3 pages)
26 January 2011Annual return made up to 15 December 2010 with bulk list of shareholders (19 pages)
26 January 2011Annual return made up to 15 December 2010 with bulk list of shareholders (19 pages)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
10 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4,908,003.00
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4,908,003.00
(4 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 3,460,634.57
(6 pages)
18 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 3,460,634.57
(6 pages)
25 August 2010Appointment of Mr Anthony Charles Golding as a director (2 pages)
25 August 2010Appointment of Mr Anthony Charles Golding as a director (2 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
23 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 2,713,483.34
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2,713,483.34
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 2,713,483.34
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2,713,483.34
(2 pages)
8 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (47 pages)
8 February 2010Secretary's details changed for Mr Michael Henry Nolan on 27 November 2009 (3 pages)
8 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (47 pages)
8 February 2010Secretary's details changed for Mr Michael Henry Nolan on 27 November 2009 (3 pages)
4 February 2010Appointment of Dr George Henry Stephen Staley as a director (2 pages)
4 February 2010Appointment of Dr George Henry Stephen Staley as a director (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
14 December 2009Registered office address changed from , 22 Grafton Street, London, W1S 4EX on 14 December 2009 (1 page)
14 December 2009Registered office address changed from , 22 Grafton Street, London, W1S 4EX on 14 December 2009 (1 page)
10 December 2009Appointment of Mr Frank Hoyt Moxon as a director (2 pages)
10 December 2009Appointment of Mr Frank Hoyt Moxon as a director (2 pages)
3 December 2009Termination of appointment of Ivan Murphy as a director (1 page)
3 December 2009Termination of appointment of Ivan Murphy as a director (1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
7 October 2009Resolutions
  • RES13 ‐ Re aqyuisition of tanzania assets and mozambique assets
(1 page)
7 October 2009Resolutions
  • RES13 ‐ Re aqyuisition of tanzania assets and mozambique assets
(1 page)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve share option scheme
(49 pages)
25 September 2009Director appointed mr ivan james bowen murphy (1 page)
25 September 2009Director appointed mr ivan james bowen murphy (1 page)
23 September 2009Appointment terminated director thomas o'gorman (1 page)
23 September 2009Appointment terminated director brian barrett (1 page)
23 September 2009Appointment terminated director brian barrett (1 page)
23 September 2009Secretary appointed mr michael henry nolan (1 page)
23 September 2009Appointment terminated director thomas o'gorman (1 page)
23 September 2009Appointment terminated secretary michael nolan (1 page)
23 September 2009Appointment terminated secretary michael nolan (1 page)
23 September 2009Secretary appointed mr michael henry nolan (1 page)
30 July 2009Ad 03/07/09\gbp si [email protected]=350000\gbp ic 233483/583483\ (2 pages)
30 July 2009Ad 03/07/09\gbp si [email protected]=350000\gbp ic 233483/583483\ (2 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2009Company name changed lapp plats PLC\certificate issued on 03/07/09 (3 pages)
3 July 2009Company name changed lapp plats PLC\certificate issued on 03/07/09 (3 pages)
18 June 2009Director appointed non executive chairman frantisek michael josef blaha (2 pages)
18 June 2009Director appointed non executive chairman frantisek michael josef blaha (2 pages)
8 June 2009Appointment terminated secretary brian barrett (1 page)
8 June 2009Secretary appointed michael henry nolan (1 page)
8 June 2009Director appointed john edward craven (1 page)
8 June 2009Director appointed john edward craven (1 page)
8 June 2009Appointment terminated secretary brian barrett (1 page)
8 June 2009Secretary appointed michael henry nolan (1 page)
18 May 2009Appointment terminated director paul sweeney (1 page)
18 May 2009Appointment terminated director paul sweeney (1 page)
7 April 2009Ad 28/02/09\gbp si [email protected]=10000\gbp ic 223483/233483\ (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Ad 28/02/09\gbp si [email protected]=10000\gbp ic 223483/233483\ (2 pages)
17 February 2009Ad 06/02/09\gbp si [email protected]=800\gbp ic 222683/223483\ (2 pages)
17 February 2009Ad 06/02/09\gbp si [email protected]=800\gbp ic 222683/223483\ (2 pages)
27 January 2009Director's change of particulars / thomas o'gorman / 12/01/2009 (1 page)
27 January 2009Director's change of particulars / thomas o'gorman / 12/01/2009 (1 page)
27 January 2009Return made up to 15/12/08; full list of members (9 pages)
27 January 2009Return made up to 15/12/08; full list of members (9 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
24 June 2008Return made up to 15/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
24 June 2008Return made up to 15/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: 17 hampstead gardens, hockley, essex SS5 5HN (1 page)
28 August 2007Registered office changed on 28/08/07 from: 17 hampstead gardens, hockley, essex SS5 5HN (1 page)
24 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
19 January 2007Return made up to 15/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Return made up to 15/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Ad 25/09/06--------- £ si [email protected]=89600 £ ic 128333/217933 (3 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Ad 25/09/06--------- £ si [email protected]=89600 £ ic 128333/217933 (3 pages)
12 January 2007New director appointed (1 page)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
6 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(58 pages)
6 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(58 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
16 June 2005Prospectus (32 pages)
16 June 2005Prospectus (32 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
6 January 2005Return made up to 15/12/04; full list of members (37 pages)
6 January 2005Return made up to 15/12/04; full list of members (37 pages)
30 December 2004Location of register of members (non legible) (1 page)
30 December 2004Location of register of members (non legible) (1 page)
19 April 2004Ad 01/03/04--------- £ si [email protected]=53333 £ ic 75000/128333 (3 pages)
19 April 2004Ad 01/03/04--------- £ si [email protected]=53333 £ ic 75000/128333 (3 pages)
13 April 2004Memorandum and Articles of Association (13 pages)
13 April 2004Memorandum and Articles of Association (13 pages)
13 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
6 February 2004Application to commence business (2 pages)
6 February 2004Application to commence business (2 pages)
6 February 2004Certificate of authorisation to commence business and borrow (1 page)
6 February 2004Certificate of authorisation to commence business and borrow (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Ad 15/12/03--------- £ si [email protected] (2 pages)
29 January 2004Ad 15/12/03--------- £ si [email protected] (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 42-46 high street, esher, surrey, KT10 9QY (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Registered office changed on 29/01/04 from: 42-46 high street, esher, surrey, KT10 9QY (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
15 December 2003Incorporation (17 pages)
15 December 2003Incorporation (17 pages)