London
SW1A 2EG
Director Name | Mr Simon Christopher Bowen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Non Executive Director |
Country of Residence | Wales |
Correspondence Address | Department For Energy Security & Net Zero 3-8 Whit London SW1A 2EG |
Director Name | Ms Gwen Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Ceo, Nuclear Power Industry |
Country of Residence | Wales |
Correspondence Address | Department For Energy Security & Net Zero 3-8 Whit London SW1A 2EG |
Director Name | Mr John Staples |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Department For Energy Security & Net Zero 3-8 Whit London SW1A 2EG |
Director Name | Mrs Susan Jee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Department For Energy Security & Net Zero 3-8 Whit London SW1A 2EG |
Director Name | Mark Francis Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Department For Energy Security & Net Zero 3-8 Whit London SW1A 2EG |
Director Name | Dr Timothy John Stone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Department For Energy Security & Net Zero 3-8 Whit London SW1A 2EG |
Director Name | Mr Peter Graham Waller |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2005) |
Role | Civil Servant |
Correspondence Address | 22 Grove Park Wanstead London E11 2DL |
Secretary Name | Mr Stephen David Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 8 Puckridge Cottages Vicarage Lane Chigwell Essex IG7 6LU |
Director Name | Mr Hugo John Robson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 March 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Redcliffe Square London SW10 9JZ |
Director Name | Dr James McGill Currie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | David Richard Bonser |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy South Town Road, Medstead Alton Hampshire GU34 5PP |
Director Name | Mr Michael David Parker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2009) |
Role | Chief Exective |
Country of Residence | England |
Correspondence Address | Appartment 4-7 17-22 Trevor Square London SW7 1EA |
Director Name | Mr William Lowther |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Aidans Road Carlisle Cumbria CA1 1LS |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Mr Joseph Derby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denefield Rectory Road Oakley Basingstoke Hampshire RG23 7LJ |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Meadow House Green Lane Pangbourne Berkshire RG8 7BG |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolt Coppice Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EW |
Director Name | Mr Lawrence John Haynes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wissenden House Wissenden Bethersden Ashford Kent TN26 3EL |
Director Name | Mr Stephen Augustus Lovegrove |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Richard Henry Charles Nourse |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beis (Civil Nuclear & Resilience) 1 Victoria Stree London SW1H 0ET |
Secretary Name | Mrs Susan Quint |
---|---|
Status | Resigned |
Appointed | 01 February 2009(5 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 May 2021) |
Role | Solicitor |
Correspondence Address | Beis (Civil Nuclear & Resilience) 1 Victoria Stree London SW1H 0ET |
Director Name | Mr Declan Patrick Burke |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2023(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beis (Civil Nuclear & Resilience) 1 Victoria Stree London SW1H 0ET |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 29 March 2004) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | bnfl.com |
---|
Registered Address | Department For Energy Security & Net Zero 3-8 Whitehall Place London SW1A 2EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Secretary Of State For Business Innovation & Skills 100.00% Ordinary |
---|---|
1 at £1 | Treasury Solicitor 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,500,000 |
Cash | £351,400,000 |
Current Liabilities | £29,900,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 April 2020 | Group of companies' accounts made up to 30 June 2019 (25 pages) |
---|---|
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 March 2019 | Group of companies' accounts made up to 30 June 2018 (25 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
7 August 2018 | Registered office address changed from Uk Government Investments 1 Victoria Street London SW1H 0ET England to Beis (Civil Nuclear & Resilience) 1 Victoria Street London SW1H 0ET on 7 August 2018 (1 page) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
7 March 2018 | Registered office address changed from C/O H Streatfield, Shareholder Executive 1 Victoria Street London SW1H 0ET to Uk Government Investments 1 Victoria Street London SW1H 0ET on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Stephen Augustus Lovegrove as a director on 27 February 2018 (1 page) |
7 March 2018 | Appointment of Mr Hugo John Robson as a director on 27 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 March 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
27 March 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 July 2014 | Registered office address changed from C/O M Ioannidou, Shareholder Executive 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O M Ioannidou, Shareholder Executive 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O M Ioannidou, Shareholder Executive 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
28 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
31 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Secretary's details changed for Mrs Susan Quint on 27 January 2012 (1 page) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Director's details changed for Mr Richard Henry Charles Nourse on 27 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Stephen Augustus Lovegrove on 27 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Richard Henry Charles Nourse on 27 January 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Susan Quint on 27 January 2012 (1 page) |
22 February 2012 | Director's details changed for Mr Stephen Augustus Lovegrove on 27 January 2012 (2 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
11 February 2011 | Registered office address changed from C/O John Thorpe, Shareholder Executive 1 Victoria Street London SW1H 0ET England on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from C/O John Thorpe, Shareholder Executive 1 Victoria Street London SW1H 0ET England on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 3 November 2009 (1 page) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
30 June 2009 | Appointment terminated director michael parker (1 page) |
30 June 2009 | Appointment terminated director michael parker (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Appointment terminated secretary alvin shuttleworth (1 page) |
2 February 2009 | Secretary appointed mrs susan quint (1 page) |
2 February 2009 | Secretary appointed mrs susan quint (1 page) |
2 February 2009 | Appointment terminated secretary alvin shuttleworth (1 page) |
19 January 2009 | Director appointed mr richard henry charles nourse (2 pages) |
19 January 2009 | Director appointed mr richard henry charles nourse (2 pages) |
16 January 2009 | Appointment terminated director michael pavia (1 page) |
16 January 2009 | Appointment terminated director gordon campbell (1 page) |
16 January 2009 | Appointment terminated director joseph darby (1 page) |
16 January 2009 | Director appointed mr stephen augustas lovegrove (2 pages) |
16 January 2009 | Appointment terminated director joseph darby (1 page) |
16 January 2009 | Director appointed mr stephen augustas lovegrove (2 pages) |
16 January 2009 | Appointment terminated director william lowther (1 page) |
16 January 2009 | Appointment terminated director michael pavia (1 page) |
16 January 2009 | Appointment terminated director gordon campbell (1 page) |
16 January 2009 | Appointment terminated director william lowther (1 page) |
31 December 2008 | Application for reregistration from PLC to private (1 page) |
31 December 2008 | Re-registration of Memorandum and Articles (34 pages) |
31 December 2008 | Application for reregistration from PLC to private (1 page) |
31 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
31 December 2008 | Re-registration of Memorandum and Articles (34 pages) |
31 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2008 | Appointment terminated director david bonser (1 page) |
10 December 2008 | Appointment terminated director david bonser (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (58 pages) |
29 October 2008 | Group of companies' accounts made up to 31 March 2008 (58 pages) |
16 July 2008 | Appointment terminated director john edwards (1 page) |
16 July 2008 | Appointment terminated director john edwards (1 page) |
11 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (71 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (71 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
16 November 2006 | Memorandum and Articles of Association (51 pages) |
16 November 2006 | Memorandum and Articles of Association (51 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Group of companies' accounts made up to 31 March 2006 (99 pages) |
2 November 2006 | Group of companies' accounts made up to 31 March 2006 (99 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 27/01/06; full list of members (10 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (10 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (3 pages) |
30 September 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (4 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (4 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (3 pages) |
1 April 2005 | Balance Sheet (1 page) |
1 April 2005 | Declaration on reregistration from private to PLC (1 page) |
1 April 2005 | Auditor's statement (1 page) |
1 April 2005 | Application for reregistration from private to PLC (1 page) |
1 April 2005 | Application for reregistration from private to PLC (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Balance Sheet (1 page) |
1 April 2005 | Auditor's report (1 page) |
1 April 2005 | Auditor's report (1 page) |
1 April 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 April 2005 | Auditor's statement (1 page) |
1 April 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 April 2005 | Re-registration of Memorandum and Articles (57 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Declaration on reregistration from private to PLC (1 page) |
1 April 2005 | Re-registration of Memorandum and Articles (57 pages) |
31 March 2005 | Ad 17/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 March 2005 | Ad 17/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 March 2005 | Nc inc already adjusted 17/03/05 (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Nc inc already adjusted 17/03/05 (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | Registered office changed on 23/03/05 from: 1-19 victoria street london SW1H 0ET (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 1-19 victoria street london SW1H 0ET (1 page) |
23 March 2005 | Resolutions
|
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
12 January 2005 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
12 January 2005 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Resolutions
|
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (18 pages) |
27 January 2004 | Incorporation (18 pages) |