Company NameDYON E&P Limited
Company StatusActive
Company Number05389811
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Previous NamesPapertrain Limited and Oranje-Nassau E&P Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Christiaan Hendrik De Ruyter Van Steveninck
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2019(14 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor Parnassusweg 815 1082 Lz
Amsterdam
Netherlands
Director NameMr Alexander Thijs IsraËL
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Adrianus Christiaan Van Der Weijden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor
Parnassusweg 815
Amsterdam
1082 Lz
Director NameJohn David Broadhead
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks, 5 days after company formation)
Appointment Duration1 week, 4 days (resigned 11 April 2005)
RoleTrainee Solicitor
Correspondence Address311 Naylor Building West
1 Assam Street
London
E1 7QL
Director NameThomas Mercer
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks, 5 days after company formation)
Appointment Duration1 week, 4 days (resigned 11 April 2005)
RoleSolicitor
Correspondence Address86 Fentiman Road
London
SW8 1LA
Secretary NameThomas Mercer
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 April 2005)
RoleSolicitor
Correspondence Address86 Fentiman Road
London
SW8 1LA
Director NameFrank Sebastiaan Marie Van Spaendonck
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2005(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2009)
RoleLegal Counsel
Correspondence AddressTasmanstraat 153
2518 Vm Den Haag
The Netherlands
Director NameLaurentius Adrianus Petrus Mulder
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2005(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2009)
RoleCompany Director
Correspondence AddressBaambrugse Zuwe 118e
Vinkeveen
3645 Ak
The Netherlands
Secretary NameGeoffrey Picton-Turbervill
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2019)
RoleSolicitor
Correspondence AddressChiswick Hall
Chrishall
Royston
Hertfordshire
SG8 8RA
Director NameJoseph Constant Guillaume Marie Rietra
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2009)
RoleManager
Correspondence AddressNieuwe Hilversumseweg 11
Bussum
1406 Tb
The Netherlands
Director NameChristina Maria Smuling
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2007)
RoleLegal Counsel
Correspondence AddressKeizersgracht 396
1016 Gb Amsterdam
The Netherlands
Director NameArno Vincent Koekkoek
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2009)
RoleManager
Correspondence AddressPurpervlinder 3
Bilthoven
3723-Tz
Netherlands
Director NameArnoldus Jacobus Emke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2009)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressHoningen 17
Amsterdam
1083 Jp
The Netherlands
Director NameAlexander Berger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAshurst Broadwalk House
5 Appolo Street
London
EC2A 2HA
Director NameMr Epeus Nicolaas Veenhof
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed02 July 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAthena House Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameMr Petrus Johannes Waaijer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed29 April 2013(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2019)
RoleAccountant Chief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressAthena House Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameMr Robert Jan Baurdoux
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2014(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor Parnassusweg 815 1082 Lz
Amsterdam
Netherlands
Director NameMr Alexander Ferdinand Diederik Berger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2019(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio, 7th Floor Parnassusweg 815, 1082 Lz
Amsterdam
Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£69,685,000
Current Liabilities£27,000

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

26 February 2020Delivered on: 3 March 2020
Persons entitled: Nibc Bank N.V. as Security Agent

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 17 April 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 17 April 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 15 April 2019
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (19 pages)
18 July 2023Satisfaction of charge 053898110002 in full (1 page)
18 July 2023Satisfaction of charge 053898110003 in full (1 page)
18 July 2023Satisfaction of charge 053898110001 in full (1 page)
18 July 2023Satisfaction of charge 053898110004 in full (1 page)
15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
29 December 2022Solvency Statement dated 29/12/22 (1 page)
29 December 2022Statement by Directors (1 page)
29 December 2022Resolutions
  • RES13 ‐ Cancelling share premium reserve 29/12/2022
(2 pages)
29 December 2022Statement of capital on 29 December 2022
  • GBP 42
(5 pages)
29 December 2022Statement of capital following an allotment of shares on 28 December 2022
  • GBP 42
(3 pages)
3 October 2022Full accounts made up to 31 December 2021 (19 pages)
28 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (18 pages)
30 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021 (2 pages)
10 January 2021Full accounts made up to 31 December 2019 (18 pages)
8 December 2020Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
2 December 2020Change of details for One-Dyas E&P Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
7 July 2020Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 (1 page)
7 July 2020Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 (1 page)
6 July 2020Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 (2 pages)
3 July 2020Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 (2 pages)
26 March 2020Withdrawal of a person with significant control statement on 26 March 2020 (2 pages)
26 March 2020Notification of One-Dyas E&P Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2020Register inspection address has been changed from C/O C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
13 March 2020Register(s) moved to registered office address Fifth Floor 100 Wood Street London EC2V 7EX (1 page)
13 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
3 March 2020Registration of charge 053898110004, created on 26 February 2020 (38 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 May 2019Memorandum and Articles of Association (9 pages)
17 April 2019Registration of charge 053898110003, created on 11 April 2019 (38 pages)
17 April 2019Registration of charge 053898110002, created on 11 April 2019 (31 pages)
15 April 2019Registration of charge 053898110001, created on 12 April 2019 (32 pages)
12 April 2019Appointment of Mr Alexander Ferdinand Diederik Berger as a director on 1 April 2019 (3 pages)
9 April 2019Appointment of Mr Christiaan Hendrik De Ruyter Van Steveninck as a director on 1 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Robert Jan Baurdoux on 1 April 2019 (2 pages)
5 April 2019Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Fifth Floor 100 Wood Street London EC2V 7EX on 5 April 2019 (2 pages)
5 April 2019Termination of appointment of Geoffrey Picton-Turbervill as a secretary on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Petrus Johannes Waaijer as a director on 1 April 2019 (1 page)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 May 2016Particulars of variation of rights attached to shares (2 pages)
26 May 2016Particulars of variation of rights attached to shares (2 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2016Memorandum and Articles of Association (9 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2016Memorandum and Articles of Association (9 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 41
(5 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 41
(5 pages)
11 November 2015Purchase of own shares. (3 pages)
11 November 2015Purchase of own shares. (3 pages)
19 October 2015Company name changed oranje-nassau e&p LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
19 October 2015Company name changed oranje-nassau e&p LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Termination of appointment of Alexander Berger as a director on 11 September 2015 (2 pages)
8 October 2015Termination of appointment of Alexander Berger as a director on 11 September 2015 (2 pages)
5 October 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 41
(4 pages)
5 October 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 41
(4 pages)
5 October 2015Resolutions
  • RES13 ‐ Rwe sect 175 CA2006 10/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rwe sect 175 CA2006 10/09/2015
(14 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Change of name notice (2 pages)
10 September 2015Statement by Directors (2 pages)
10 September 2015Solvency Statement dated 09/09/15 (2 pages)
10 September 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 10/09/2015
(3 pages)
10 September 2015Statement by Directors (2 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 50
(4 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 50
(4 pages)
10 September 2015Solvency Statement dated 09/09/15 (2 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
(6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
(6 pages)
12 November 2014Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 August 2013Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages)
17 July 2013Appointment of Petrus Johannes Waaijer as a director (3 pages)
17 July 2013Appointment of Petrus Johannes Waaijer as a director (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 March 2012Director's details changed for Epeus Nicolaas Veenhof on 2 January 2012 (2 pages)
1 March 2012Director's details changed for Epeus Nicolaas Veenhof on 2 January 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Director's details changed for Epeus Nicolaas Veenhof on 2 January 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
22 March 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Register inspection address has been changed (2 pages)
22 March 2010Register inspection address has been changed (2 pages)
22 December 2009Resolutions
  • RES13 ‐ Auditors 04/12/2009
(3 pages)
22 December 2009Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 22 December 2009 (2 pages)
22 December 2009Resolutions
  • RES13 ‐ Auditors 04/12/2009
(3 pages)
5 December 2009Auditor's resignation (1 page)
5 December 2009Auditor's resignation (1 page)
24 November 2009Auditor's resignation (1 page)
24 November 2009Auditor's resignation (1 page)
17 September 2009Director appointed epeus nicolaas veenhof (2 pages)
17 September 2009Appointment terminated director laurentius mulder (1 page)
17 September 2009Appointment terminated director laurentius mulder (1 page)
17 September 2009Director appointed epeus nicolaas veenhof (2 pages)
3 June 2009Director appointed alexander ferdinand diederik berger (2 pages)
3 June 2009Director appointed alexander ferdinand diederik berger (2 pages)
26 May 2009Appointment terminated director arnoldus emke (1 page)
26 May 2009Appointment terminated director joseph rietra (1 page)
26 May 2009Appointment terminated director frank van spaendonck (1 page)
26 May 2009Appointment terminated director joseph rietra (1 page)
26 May 2009Appointment terminated director frank van spaendonck (1 page)
26 May 2009Appointment terminated director arno koekkoek (1 page)
26 May 2009Appointment terminated director arno koekkoek (1 page)
26 May 2009Appointment terminated director arnoldus emke (1 page)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Director's change of particulars / laurentius mulder / 01/06/2008 (1 page)
14 April 2009Director's change of particulars / laurentius mulder / 01/06/2008 (1 page)
2 April 2009Return made up to 01/03/09; full list of members (7 pages)
2 April 2009Return made up to 01/03/09; full list of members (7 pages)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Return made up to 11/03/08; no change of members (9 pages)
26 June 2008Return made up to 11/03/08; no change of members (9 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
29 April 2007Return made up to 11/03/07; no change of members (8 pages)
29 April 2007Return made up to 11/03/07; no change of members (8 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Accounts made up to 31 December 2005 (12 pages)
10 July 2006Accounts made up to 31 December 2005 (12 pages)
15 May 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2005Ad 12/07/05--------- £ si 39@1=39 £ ic 11/50 (2 pages)
23 August 2005Ad 12/07/05--------- £ si 39@1=39 £ ic 11/50 (2 pages)
5 August 2005Ad 29/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
5 August 2005Ad 29/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
22 April 2005Registered office changed on 22/04/05 from: broadwalk house 5 appold street london EC2AA 2HA (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: broadwalk house 5 appold street london EC2AA 2HA (1 page)
20 April 2005Registered office changed on 20/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 2005Registered office changed on 20/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
12 April 2005Company name changed papertrain LIMITED\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed papertrain LIMITED\certificate issued on 12/04/05 (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
11 March 2005Incorporation (17 pages)
11 March 2005Incorporation (17 pages)