Company NameEmeco (UK) Limited
DirectorIan Matthew Testrow
Company StatusActive
Company Number05326839
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Previous NameOceme (UK) Limited

Business Activity

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

Directors

Director NameIan Matthew Testrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed20 August 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NamePenelope Louise Young
StatusCurrent
Appointed03 April 2017(12 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed13 November 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJames Douglas Carnegie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2006)
RoleInvestor
Correspondence AddressApartment 4b
3 Campbell Parade Bondi Beach
Sydney
New South Wales
Foreign
Director NameRobert Ilar Koczkar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2006)
RoleInvestor
Correspondence Address3 Wallace Street
Waverley
Nsw 2024
Australia
Director NamePaul James McCullagh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2005(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2006)
RoleFunds Manager
Correspondence Address23 Kenneth Street
Tamarama
Sydney
Nsw 2026
Foreign
Director NameGregory James Minton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2006)
RoleInvestor Director
Correspondence Address12 High Street
Gladesville
New South Wales 2111
Australia
Director NameRobin Lindsay Charles Adair
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2009)
RoleExecutive Director
Correspondence Address25 Ash Grove
Duncraig
Western Australia
Wa 6023
Foreign
Director NameLaurence Cowley Freedman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2009)
RoleManaging Director
Correspondence Address21 Aruma Way
City Beach
Western Australia
6015
Foreign
Director NameAlexander Norman Brennan
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2005(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 2006)
RoleCompany Director
Correspondence Address18 Glenview Street
Greenwich
Nsw
Foreign
Secretary NameMichael Raymond Kirkpatrick
NationalityBritish
StatusResigned
Appointed16 August 2005(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJohn Stuart Hamer Fitton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2006(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressEdo, Apt 106, 88 Crown Street
Woolloomooloo
New South Wales 2011
Director NameStephen Gobby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2014)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameKeith Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2013)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Kenneth Roy Lewsey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2015)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameThao Phuong Pham
StatusResigned
Appointed06 June 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Gregory Paul Hawkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAlexander Norman Brennan
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJustine Yen Ping Lea
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2016(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Neil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2020(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 September 2021)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

167.7m at A$1Emeco Holdings LTD
100.00%
Ordinary
33 at A$1Emeco Holdings LTD
0.00%
Special Voting

Financials

Year2014
Net Worth£75,557,781
Cash£19,027
Current Liabilities£11,015

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

24 December 2014Delivered on: 8 January 2015
Persons entitled: Westpac Administration 3 Limited (As Security Trustee for Secured Parties)

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 4 November 2014
Persons entitled: Westpac Administration 3 Limited

Classification: A registered charge
Outstanding
9 June 2014Delivered on: 10 June 2014
Persons entitled: Bosi Security Services LTD.

Classification: A registered charge
Outstanding
17 March 2014Delivered on: 25 March 2014
Persons entitled: Bosi Security Services Limited as Securty Trustee

Classification: A registered charge
Outstanding
1 September 2008Delivered on: 13 September 2008
Satisfied on: 11 June 2014
Persons entitled: Bosi Security Services Limited as Security Trustee for Itself and the Other Finance Parties

Classification: Debenture
Secured details: The secured monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 June 2005Delivered on: 13 July 2005
Satisfied on: 11 June 2014
Persons entitled: Bwa Custodians Limited

Classification: Debenture
Secured details: Senior secured moneys due or to become due to the senior beneficiaries, the junior secured moneys due to the junior beneficiaries and all monies due from each transaction party to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Director's details changed for Mr Neil Edward Siford on 5 January 2021 (2 pages)
1 December 2020Full accounts made up to 30 June 2020 (150 pages)
16 October 2020Appointment of Mr Neil Edward Siford as a director on 25 September 2020 (2 pages)
25 March 2020Full accounts made up to 30 June 2019 (27 pages)
17 January 2020Director's details changed for Justine Yen Ping Lea on 24 December 2019 (2 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 30 June 2018 (28 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
16 October 2018Director's details changed for Ian Matthew Testrow on 19 September 2018 (2 pages)
16 February 2018Full accounts made up to 30 June 2017 (28 pages)
17 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 30 June 2016 (25 pages)
20 June 2017Full accounts made up to 30 June 2016 (25 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Termination of appointment of Thao Phuong Pham as a secretary on 3 April 2017 (1 page)
19 April 2017Termination of appointment of Thao Phuong Pham as a secretary on 3 April 2017 (1 page)
19 April 2017Appointment of Penelope Louise Young as a secretary on 3 April 2017 (2 pages)
19 April 2017Appointment of Penelope Louise Young as a secretary on 3 April 2017 (2 pages)
20 March 2017Director's details changed for Ian Matthew Testrow on 23 February 2017 (2 pages)
20 March 2017Director's details changed for Ian Matthew Testrow on 23 February 2017 (2 pages)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Director's details changed for Justine Yen Ping Lea on 3 January 2017 (2 pages)
9 January 2017Director's details changed for Justine Yen Ping Lea on 3 January 2017 (2 pages)
6 September 2016Statement of capital on 6 September 2016
  • AUD 1,986,623
(5 pages)
6 September 2016Statement of capital on 6 September 2016
  • AUD 1,986,623
(5 pages)
26 August 2016Termination of appointment of Gregory Paul Hawkins as a director on 19 August 2016 (1 page)
26 August 2016Termination of appointment of Gregory Paul Hawkins as a director on 19 August 2016 (1 page)
26 August 2016Appointment of Justine Yen Ping Lea as a director on 19 August 2016 (2 pages)
26 August 2016Appointment of Justine Yen Ping Lea as a director on 19 August 2016 (2 pages)
17 August 2016Statement by Directors (1 page)
17 August 2016Solvency Statement dated 30/06/16 (1 page)
17 August 2016Solvency Statement dated 30/06/16 (1 page)
17 August 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 30/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 30/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2016Statement by Directors (1 page)
7 April 2016Secretary's details changed for Thao Phuong Vanderplancke on 31 March 2016 (1 page)
7 April 2016Secretary's details changed for Thao Phuong Vanderplancke on 31 March 2016 (1 page)
12 February 2016Full accounts made up to 30 June 2015 (25 pages)
12 February 2016Full accounts made up to 30 June 2015 (25 pages)
29 January 2016Termination of appointment of Alexander Norman Brennan as a director on 18 January 2016 (1 page)
29 January 2016Termination of appointment of Alexander Norman Brennan as a director on 18 January 2016 (1 page)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • AUD 167,683,766
(8 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • AUD 167,683,766
(8 pages)
1 December 2015Director's details changed for Ian Matthew Testrow on 30 November 2015 (2 pages)
1 December 2015Director's details changed for Ian Matthew Testrow on 30 November 2015 (2 pages)
2 September 2015Appointment of Ian Matthew Testrow as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Kenneth Roy Lewsey as a director on 20 August 2015 (1 page)
2 September 2015Termination of appointment of Kenneth Roy Lewsey as a director on 20 August 2015 (1 page)
2 September 2015Appointment of Ian Matthew Testrow as a director on 20 August 2015 (2 pages)
11 June 2015Full accounts made up to 30 June 2014 (25 pages)
11 June 2015Full accounts made up to 30 June 2014 (25 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • AUD 167,683,766
(17 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • AUD 167,683,766
(17 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • AUD 167,683,766
(17 pages)
8 January 2015Registration of charge 053268390006, created on 24 December 2014 (13 pages)
8 January 2015Registration of charge 053268390006, created on 24 December 2014 (13 pages)
4 November 2014Registration of charge 053268390005, created on 29 October 2014 (74 pages)
4 November 2014Registration of charge 053268390005, created on 29 October 2014 (74 pages)
2 October 2014Appointment of Alexander Norman Brennan as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Alexander Norman Brennan as a director on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gregory Paul Hawkins on 11 August 2014 (2 pages)
2 October 2014Appointment of Alexander Norman Brennan as a director on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Gregory Paul Hawkins on 11 August 2014 (2 pages)
2 July 2014Termination of appointment of Michael Kirkpatrick as a secretary (1 page)
2 July 2014Appointment of Mr Gregory Paul Hawkins as a director (2 pages)
2 July 2014Termination of appointment of Stephen Gobby as a director (1 page)
2 July 2014Termination of appointment of Michael Kirkpatrick as a secretary (1 page)
2 July 2014Appointment of Mr Gregory Paul Hawkins as a director (2 pages)
2 July 2014Termination of appointment of Stephen Gobby as a director (1 page)
27 June 2014Appointment of Thao Phuong Vanderplancke as a secretary (2 pages)
27 June 2014Appointment of Thao Phuong Vanderplancke as a secretary (2 pages)
11 June 2014Satisfaction of charge 1 in full (1 page)
11 June 2014Satisfaction of charge 2 in full (1 page)
11 June 2014Satisfaction of charge 2 in full (1 page)
11 June 2014Satisfaction of charge 1 in full (1 page)
10 June 2014Registration of charge 053268390004 (24 pages)
10 June 2014Registration of charge 053268390004 (24 pages)
7 April 2014Full accounts made up to 30 June 2013 (25 pages)
7 April 2014Full accounts made up to 30 June 2013 (25 pages)
28 March 2014Solvency statement dated 17/03/14 (1 page)
28 March 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 17/03/2014
(1 page)
28 March 2014Statement of capital on 28 March 2014
  • AUD 167,683,766
(5 pages)
28 March 2014Solvency statement dated 17/03/14 (1 page)
28 March 2014Statement by directors (1 page)
28 March 2014Statement by directors (1 page)
28 March 2014Statement of capital on 28 March 2014
  • AUD 167,683,766
(5 pages)
28 March 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 17/03/2014
(1 page)
25 March 2014Registration of charge 053268390003 (54 pages)
25 March 2014Registration of charge 053268390003 (54 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (16 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (16 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (16 pages)
14 November 2013Appointment of Mr Kenneth Roy Lewsey as a director (2 pages)
14 November 2013Termination of appointment of Keith Gordon as a director (1 page)
14 November 2013Termination of appointment of Keith Gordon as a director (1 page)
14 November 2013Appointment of Mr Kenneth Roy Lewsey as a director (2 pages)
16 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • AUD 167,683,766
(5 pages)
16 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • AUD 167,683,766
(5 pages)
3 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • AUD 118,328,766
(5 pages)
3 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • AUD 118,328,766
(5 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 February 2013Full accounts made up to 30 June 2012 (25 pages)
11 February 2013Full accounts made up to 30 June 2012 (25 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (16 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (16 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (16 pages)
2 April 2012Full accounts made up to 30 June 2011 (25 pages)
2 April 2012Full accounts made up to 30 June 2011 (25 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (16 pages)
11 November 2011Director's details changed for Stephen Gobby on 14 October 2011 (2 pages)
11 November 2011Director's details changed for Stephen Gobby on 14 October 2011 (2 pages)
16 March 2011Full accounts made up to 30 June 2010 (25 pages)
16 March 2011Full accounts made up to 30 June 2010 (25 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (16 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (16 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (16 pages)
3 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • AUD 85,848,766.00
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • AUD 85,848,766.00
(5 pages)
26 April 2010Amended full accounts made up to 30 June 2009 (26 pages)
26 April 2010Amended full accounts made up to 30 June 2009 (26 pages)
30 March 2010Full accounts made up to 30 June 2009 (26 pages)
30 March 2010Full accounts made up to 30 June 2009 (26 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Citco Management (Uk) Limited on 7 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Michael Raymond Kirkpatrick on 7 January 2010 (1 page)
22 January 2010Secretary's details changed for Citco Management (Uk) Limited on 7 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Michael Raymond Kirkpatrick on 7 January 2010 (1 page)
22 January 2010Secretary's details changed for Citco Management (Uk) Limited on 7 January 2010 (2 pages)
22 January 2010Secretary's details changed for Michael Raymond Kirkpatrick on 7 January 2010 (1 page)
21 December 2009Appointment of Stephen Gobby as a director (3 pages)
21 December 2009Termination of appointment of Laurence Freedman as a director (2 pages)
21 December 2009Termination of appointment of Laurence Freedman as a director (2 pages)
21 December 2009Appointment of Keith Gordon as a director (3 pages)
21 December 2009Termination of appointment of Robin Adair as a director (2 pages)
21 December 2009Termination of appointment of Robin Adair as a director (2 pages)
21 December 2009Appointment of Stephen Gobby as a director (3 pages)
21 December 2009Appointment of Keith Gordon as a director (3 pages)
9 July 2009Ad 24/06/09\aud si 9168242@1=9168242\aud ic 48148169/57316411\ (2 pages)
9 July 2009Ad 24/06/09\aud si 9168242@1=9168242\aud ic 48148169/57316411\ (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (27 pages)
30 April 2009Full accounts made up to 30 June 2008 (27 pages)
28 April 2009Ad 15/04/09\aud si 4932219@1=4932219\aud ic 43215950/48148169\ (2 pages)
28 April 2009Ad 15/04/09\aud si 4932219@1=4932219\aud ic 43215950/48148169\ (2 pages)
14 January 2009Return made up to 07/01/09; full list of members (19 pages)
14 January 2009Return made up to 07/01/09; full list of members (19 pages)
13 January 2009Director's change of particulars / robin adair / 07/01/2009 (1 page)
13 January 2009Director's change of particulars / robin adair / 07/01/2009 (1 page)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 May 2008Full accounts made up to 30 June 2007 (22 pages)
2 May 2008Full accounts made up to 30 June 2007 (22 pages)
5 February 2008Return made up to 07/01/08; full list of members (7 pages)
5 February 2008Return made up to 07/01/08; full list of members (7 pages)
27 July 2007Ad 25/06/07--------- au$ si 2425017@1=2425017 au$ ic 40790933/43215950 (2 pages)
27 July 2007Ad 25/06/07--------- au$ si 2425017@1=2425017 au$ ic 40790933/43215950 (2 pages)
19 April 2007Ad 05/03/07--------- au$ si 3473729@1=3473729 au$ ic 37317204/40790933 (2 pages)
19 April 2007Ad 05/03/07--------- au$ si 3473729@1=3473729 au$ ic 37317204/40790933 (2 pages)
20 February 2007Return made up to 07/01/07; full list of members (19 pages)
20 February 2007Return made up to 07/01/07; full list of members (19 pages)
20 January 2007Ad 19/12/06--------- au$ si 3355263@1=3355263 au$ ic 33961941/37317204 (2 pages)
20 January 2007Ad 20/12/06--------- au$ si 2763158@1=2763158 au$ ic 31198783/33961941 (2 pages)
20 January 2007Ad 19/12/06--------- au$ si 3355263@1=3355263 au$ ic 33961941/37317204 (2 pages)
20 January 2007Ad 20/12/06--------- au$ si 2763158@1=2763158 au$ ic 31198783/33961941 (2 pages)
9 December 2006Director's particulars changed (1 page)
9 December 2006Director's particulars changed (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 100 new bridge street london EC4V 6JA (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 100 new bridge street london EC4V 6JA (1 page)
30 November 2006Location of register of members (1 page)
27 November 2006Group of companies' accounts made up to 30 June 2006 (42 pages)
27 November 2006Group of companies' accounts made up to 30 June 2006 (42 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
14 March 2006Ad 10/01/06--------- au$ si 1@1=1 au$ ic 31198782/31198783 (2 pages)
14 March 2006Statement of affairs (90 pages)
14 March 2006Statement of affairs (90 pages)
14 March 2006Ad 10/01/06--------- au$ si 1@1=1 au$ ic 31198782/31198783 (2 pages)
22 February 2006Return made up to 07/01/06; full list of members (18 pages)
22 February 2006Return made up to 07/01/06; full list of members (18 pages)
3 January 2006Nc inc already adjusted 01/12/05 (2 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
3 January 2006Nc inc already adjusted 01/12/05 (2 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
4 October 2005Ad 05/09/05--------- au$ si 19@1=19 au$ ic 31198761/31198780 (5 pages)
4 October 2005Ad 05/09/05--------- au$ si 19@1=19 au$ ic 31198761/31198780 (5 pages)
23 September 2005Ad 05/09/05--------- au$ si 700000@1=700000 au$ ic 30498761/31198761 (2 pages)
23 September 2005Ad 05/09/05--------- au$ si 700000@1=700000 au$ ic 30498761/31198761 (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
13 July 2005Particulars of mortgage/charge (12 pages)
13 July 2005Particulars of mortgage/charge (12 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 6/7 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 8/9 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 8/9 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 2411597@1=2411597 au$ ic 6418901/8830498 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 7/8 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 10/11 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 9/10 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 6/7 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 7/8 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 70475@1=70475 au$ ic 28152404/28222879 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 70475@1=70475 au$ ic 28152404/28222879 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 54749@1=54749 au$ ic 28097655/28152404 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1543459@1=1543459 au$ ic 28955302/30498761 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 12/13 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 2/3 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 11/12 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 732423@1=732423 au$ ic 28222879/28955302 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 345094@1=345094 au$ ic 15249387/15594481 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 7196844@1=7196844 au$ ic 20900811/28097655 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 732423@1=732423 au$ ic 28222879/28955302 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 3/4 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 2/3 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 11/12 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 5306330@1=5306330 au$ ic 15594481/20900811 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 4/5 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 6418889@1=6418889 au$ ic 8830498/15249387 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 5306330@1=5306330 au$ ic 15594481/20900811 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 12/13 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 10/11 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 5/6 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 345094@1=345094 au$ ic 15249387/15594481 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 5/6 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 6418889@1=6418889 au$ ic 8830498/15249387 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 7196844@1=7196844 au$ ic 20900811/28097655 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 2411597@1=2411597 au$ ic 6418901/8830498 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 3/4 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 4/5 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 6418888@1=6418888 au$ ic 13/6418901 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1@1=1 au$ ic 9/10 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 54749@1=54749 au$ ic 28097655/28152404 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 1543459@1=1543459 au$ ic 28955302/30498761 (2 pages)
8 March 2005Ad 20/01/05--------- au$ si 6418888@1=6418888 au$ ic 13/6418901 (2 pages)
7 March 2005Nc inc already adjusted 20/01/05 (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
7 March 2005Nc inc already adjusted 20/01/05 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
9 February 2005Company name changed oceme (uk) LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed oceme (uk) LIMITED\certificate issued on 09/02/05 (2 pages)
7 January 2005Incorporation (31 pages)
7 January 2005Incorporation (31 pages)