Company NameGreat British Nuclear
Company StatusActive
Company Number05027024
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Previous NameBritish Nuclear Fuels Limited

Business Activity

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

Directors

Director NameMr Hugo John Robson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameMr Simon Christopher Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(19 years, 2 months after company formation)
Appointment Duration1 year
RoleNon Executive Director
Country of ResidenceWales
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameMs Gwen Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(19 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCeo, Nuclear Power Industry
Country of ResidenceWales
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameMr John Staples
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameMrs Susan Jee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameMark Francis Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameDr Timothy John Stone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameMr Peter Graham Waller
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 2005)
RoleCivil Servant
Correspondence Address22 Grove Park
Wanstead
London
E11 2DL
Secretary NameMr Stephen David Wheeler
NationalityBritish
StatusResigned
Appointed29 March 2004(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 2005)
RoleCompany Director
Correspondence Address8 Puckridge Cottages Vicarage Lane
Chigwell
Essex
IG7 6LU
Director NameMr Hugo John Robson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 March 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Redcliffe Square
London
SW10 9JZ
Director NameDr James McGill Currie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameDavid Richard Bonser
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
South Town Road, Medstead
Alton
Hampshire
GU34 5PP
Director NameMr Michael David Parker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2009)
RoleChief Exective
Country of ResidenceEngland
Correspondence AddressAppartment 4-7
17-22 Trevor Square
London
SW7 1EA
Director NameMr William Lowther
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Aidans Road
Carlisle
Cumbria
CA1 1LS
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Joseph Derby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenefield
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadow House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
Director NameMr Lawrence John Haynes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWissenden House Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Director NameMr Stephen Augustus Lovegrove
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Richard Henry Charles Nourse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration14 years (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeis (Civil Nuclear & Resilience) 1 Victoria Stree
London
SW1H 0ET
Secretary NameMrs Susan Quint
StatusResigned
Appointed01 February 2009(5 years after company formation)
Appointment Duration12 years, 3 months (resigned 18 May 2021)
RoleSolicitor
Correspondence AddressBeis (Civil Nuclear & Resilience) 1 Victoria Stree
London
SW1H 0ET
Director NameMr Declan Patrick Burke
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2023(18 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeis (Civil Nuclear & Resilience) 1 Victoria Stree
London
SW1H 0ET
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 March 2004(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 29 March 2004)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitebnfl.com

Location

Registered AddressDepartment For Energy Security & Net Zero
3-8 Whitehall Place
London
SW1A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Secretary Of State For Business Innovation & Skills
100.00%
Ordinary
1 at £1Treasury Solicitor
0.00%
Ordinary

Financials

Year2014
Net Worth£321,500,000
Cash£351,400,000
Current Liabilities£29,900,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

1 April 2020Group of companies' accounts made up to 30 June 2019 (25 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 March 2019Group of companies' accounts made up to 30 June 2018 (25 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
7 August 2018Registered 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 2018Group of companies' accounts made up to 30 June 2017 (25 pages)
7 March 2018Registered 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 2018Termination of appointment of Stephen Augustus Lovegrove as a director on 27 February 2018 (1 page)
7 March 2018Appointment of Mr Hugo John Robson as a director on 27 February 2018 (2 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(4 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(4 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(4 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(4 pages)
8 July 2014Registered office address changed from C/O M Ioannidou, Shareholder Executive 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O M Ioannidou, Shareholder Executive 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O M Ioannidou, Shareholder Executive 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(4 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(4 pages)
28 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
28 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 February 2012Secretary's details changed for Mrs Susan Quint on 27 January 2012 (1 page)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Mr Richard Henry Charles Nourse on 27 January 2012 (2 pages)
22 February 2012Director's details changed for Mr Stephen Augustus Lovegrove on 27 January 2012 (2 pages)
22 February 2012Director's details changed for Mr Richard Henry Charles Nourse on 27 January 2012 (2 pages)
22 February 2012Secretary's details changed for Mrs Susan Quint on 27 January 2012 (1 page)
22 February 2012Director's details changed for Mr Stephen Augustus Lovegrove on 27 January 2012 (2 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
11 February 2011Registered 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 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 February 2011Registered 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 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (46 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (46 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 November 2009Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 3 November 2009 (1 page)
4 September 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
30 June 2009Appointment terminated director michael parker (1 page)
30 June 2009Appointment terminated director michael parker (1 page)
5 March 2009Resolutions
  • RES13 ‐ Re sections 125 & 175(5)(a) 17/12/2008
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Re sections 125 & 175(5)(a) 17/12/2008
(1 page)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Appointment terminated secretary alvin shuttleworth (1 page)
2 February 2009Secretary appointed mrs susan quint (1 page)
2 February 2009Secretary appointed mrs susan quint (1 page)
2 February 2009Appointment terminated secretary alvin shuttleworth (1 page)
19 January 2009Director appointed mr richard henry charles nourse (2 pages)
19 January 2009Director appointed mr richard henry charles nourse (2 pages)
16 January 2009Appointment terminated director michael pavia (1 page)
16 January 2009Appointment terminated director gordon campbell (1 page)
16 January 2009Appointment terminated director joseph darby (1 page)
16 January 2009Director appointed mr stephen augustas lovegrove (2 pages)
16 January 2009Appointment terminated director joseph darby (1 page)
16 January 2009Director appointed mr stephen augustas lovegrove (2 pages)
16 January 2009Appointment terminated director william lowther (1 page)
16 January 2009Appointment terminated director michael pavia (1 page)
16 January 2009Appointment terminated director gordon campbell (1 page)
16 January 2009Appointment terminated director william lowther (1 page)
31 December 2008Application for reregistration from PLC to private (1 page)
31 December 2008Re-registration of Memorandum and Articles (34 pages)
31 December 2008Application for reregistration from PLC to private (1 page)
31 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2008Re-registration of Memorandum and Articles (34 pages)
31 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2008Appointment terminated director david bonser (1 page)
10 December 2008Appointment terminated director david bonser (1 page)
29 October 2008Group of companies' accounts made up to 31 March 2008 (58 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (58 pages)
16 July 2008Appointment terminated director john edwards (1 page)
16 July 2008Appointment terminated director john edwards (1 page)
11 February 2008Return made up to 27/01/08; full list of members (3 pages)
11 February 2008Return made up to 27/01/08; full list of members (3 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (71 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (71 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
7 February 2007Return made up to 27/01/07; full list of members (4 pages)
7 February 2007Return made up to 27/01/07; full list of members (4 pages)
16 November 2006Memorandum and Articles of Association (51 pages)
16 November 2006Memorandum and Articles of Association (51 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
2 November 2006Group of companies' accounts made up to 31 March 2006 (99 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (99 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
15 February 2006Return made up to 27/01/06; full list of members (10 pages)
15 February 2006Return made up to 27/01/06; full list of members (10 pages)
28 December 2005Full accounts made up to 31 March 2005 (15 pages)
28 December 2005Full accounts made up to 31 March 2005 (15 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
15 August 2005New director appointed (3 pages)
15 August 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (4 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (3 pages)
1 April 2005Balance Sheet (1 page)
1 April 2005Declaration on reregistration from private to PLC (1 page)
1 April 2005Auditor's statement (1 page)
1 April 2005Application for reregistration from private to PLC (1 page)
1 April 2005Application for reregistration from private to PLC (1 page)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Balance Sheet (1 page)
1 April 2005Auditor's report (1 page)
1 April 2005Auditor's report (1 page)
1 April 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 April 2005Auditor's statement (1 page)
1 April 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 April 2005Re-registration of Memorandum and Articles (57 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Declaration on reregistration from private to PLC (1 page)
1 April 2005Re-registration of Memorandum and Articles (57 pages)
31 March 2005Ad 17/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 March 2005Ad 17/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 March 2005Nc inc already adjusted 17/03/05 (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
23 March 2005Nc inc already adjusted 17/03/05 (1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
23 March 2005Registered office changed on 23/03/05 from: 1-19 victoria street london SW1H 0ET (1 page)
23 March 2005Registered office changed on 23/03/05 from: 1-19 victoria street london SW1H 0ET (1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
25 February 2005Return made up to 27/01/05; full list of members (6 pages)
25 February 2005Return made up to 27/01/05; full list of members (6 pages)
12 January 2005Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
12 January 2005Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
19 April 2004Registered office changed on 19/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
27 January 2004Incorporation (18 pages)
27 January 2004Incorporation (18 pages)