Company NameTAQA Bratani Limited
Company StatusActive
Company Number05975475
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAlexander Burnett Hutchison
NationalityBritish
StatusCurrent
Appointed01 July 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Donald Niven Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaqa House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Alexander Burnett Hutchison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTaqa House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Vivek Gambhir
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 55224
Al Maqam Tower Abu Dhabi Global Market Square
Al Maryah Island
Abu Dhabi
United Arab Emirates
Director NameMr Franco Polo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleExecutive Director
Country of ResidenceItaly
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NamePeter E Barker Homek
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2006(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2009)
RoleChief Executive Officer
Correspondence Address4 Stokenchurch Street
London
Greater London
SW6 3TR
Secretary NameFrancois Duquette
NationalityBritish
StatusResigned
Appointed24 October 2006(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressVilla 20. Zone 2
Sas Al Nackl Villas
Abu Dhabi
Foreign
Secretary NameTamsin Clare Munro
NationalityBritish
StatusResigned
Appointed20 December 2006(1 month, 4 weeks after company formation)
Appointment Duration1 day (resigned 21 December 2006)
RoleCompany Director
Correspondence Address30 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Secretary NameCarl Robert Sheldon
NationalityBritish
StatusResigned
Appointed06 March 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2011)
RoleLawyer
Country of ResidenceUnited States America
Correspondence Address10 Sound Road
Rye
New York 10580
United States
Director NamePaul Van Gelder
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2010)
RoleManaging Director
Correspondence AddressOffenbachstrasst - 47
Alkmaak
1817 Jb
Netherlands ( Pays - Bas )
Director NameMr Leo Willem Koot
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed21 August 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Boathouse Inchferry
Maryculter
AB12 5FX
Scotland
Director NameCarl Robert Sheldon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2013)
RoleLawyer
Country of ResidenceUnited States America
Correspondence Address10 Sound Road
Rye
New York 10580
United States
Director NameMr Peter David Anderson Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaqa Bratani Limited Prospect Road
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameDavid Bruce Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2013(6 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTaqa Bratani Limited
Prospect Road
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameEdward David Lafehr
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTaqa House Prospect Road
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr David Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressTaqa House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Neil Morgan Fowler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2020)
RoleHsseq Director
Country of ResidenceScotland
Correspondence AddressTaqa House Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Saeed Hamad Obaid Aldhaheri
Date of BirthJuly 1978 (Born 45 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed22 June 2016(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2017)
RoleChief Operating Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 55224
Al Maqam Tower (Tower 3) 25th Floor
Abu Dhabi Global Market Square, Al Maryah Island
Abu Dhabi
United Arab Emirates
Director NameMohammed Abdulla Falah Jaber Al Ahbabi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEmirati
StatusResigned
Appointed31 May 2017(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 55224
Al Maqam Tower Abu Dhabi Global Market
Al Maryah Island
Abu Dhabi
United Arab Emirates
Director NameAwad Saeed Bakhit Saeed Alketbi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEmirati
StatusResigned
Appointed31 May 2017(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2022)
RoleActing Executive Vp Of Business Support
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 55224
Al Maqam Tower Abu Dhabi Global Market
Al Maryah Island
Abu Dhabi
United Arab Emirates
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.wemeanenergy.co.uk

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£1,216,496,273
Gross Profit£526,584,658
Net Worth£321,879
Current Liabilities£429,251,369

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 Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

10 November 2016Delivered on: 17 November 2016
Persons entitled: National Bank of Abu Dhabi Psjc, London Branch

Classification: A registered charge
Outstanding
7 January 2011Delivered on: 26 January 2011
Persons entitled: Marathon Oil U.K., LTD.

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cast to the amount of £15,102,117.
Outstanding

Filing History

12 September 2023Full accounts made up to 31 December 2022 (55 pages)
17 May 2023Director's details changed for Mr Franco Polo on 17 May 2023 (2 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 April 2023Director's details changed for Mr Donald Niven Taylor on 5 April 2023 (2 pages)
5 April 2023Director's details changed for Mr Alexander Burnett Hutchison on 5 April 2023 (2 pages)
13 December 2022Termination of appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 12 December 2022 (1 page)
13 December 2022Appointment of Mr Franco Polo as a director on 12 December 2022 (2 pages)
13 December 2022Termination of appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 12 December 2022 (1 page)
22 September 2022Full accounts made up to 31 December 2021 (49 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
2 October 2021Full accounts made up to 31 December 2020 (49 pages)
1 September 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 1,265,855,590
(3 pages)
18 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
18 November 2020Full accounts made up to 31 December 2019 (43 pages)
10 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 689,611,263
(3 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Neil Morgan Fowler as a director on 6 January 2020 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (39 pages)
13 May 2019Termination of appointment of David Gibson as a director on 10 May 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
3 October 2018Amended full accounts made up to 31 December 2017 (42 pages)
17 September 2018Full accounts made up to 31 December 2017 (42 pages)
18 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 526,811,100
(3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (43 pages)
3 October 2017Full accounts made up to 31 December 2016 (43 pages)
2 June 2017Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Vivek Gambhir as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Vivek Gambhir as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Saeed Hamad Obaid Aldhaheri as a director on 30 May 2017 (1 page)
1 June 2017Termination of appointment of Saeed Hamad Obaid Aldhaheri as a director on 30 May 2017 (1 page)
17 November 2016Registration of charge 059754750003, created on 10 November 2016 (15 pages)
17 November 2016Registration of charge 059754750003, created on 10 November 2016 (15 pages)
16 November 2016Termination of appointment of Peter David Anderson Jones as a director on 14 November 2016 (1 page)
16 November 2016Termination of appointment of Peter David Anderson Jones as a director on 14 November 2016 (1 page)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (44 pages)
12 October 2016Full accounts made up to 31 December 2015 (44 pages)
23 June 2016Termination of appointment of Edward David Lafehr as a director on 21 June 2016 (1 page)
23 June 2016Termination of appointment of Edward David Lafehr as a director on 21 June 2016 (1 page)
23 June 2016Appointment of Mr Saeed Hamad Obaid Aldhaheri as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr Saeed Hamad Obaid Aldhaheri as a director on 22 June 2016 (2 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 120,577,257
(9 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 120,577,257
(9 pages)
23 September 2015Appointment of Mr Neil Morgan Fowler as a director on 17 September 2015 (2 pages)
23 September 2015Appointment of Mr Neil Morgan Fowler as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Mr Alexander Burnett Hutchison as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Mr Alexander Burnett Hutchison as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Mr David Gibson as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Mr Donald Niven Taylor as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Mr David Gibson as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Mr Donald Niven Taylor as a director on 17 September 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (47 pages)
27 August 2015Full accounts made up to 31 December 2014 (47 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120,577,257
(5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120,577,257
(5 pages)
22 August 2014Full accounts made up to 31 December 2013 (47 pages)
22 August 2014Full accounts made up to 31 December 2013 (47 pages)
23 July 2014Appointment of Edward David Lafehr as a director on 7 July 2014 (3 pages)
23 July 2014Appointment of Edward David Lafehr as a director on 7 July 2014 (3 pages)
23 July 2014Appointment of Edward David Lafehr as a director on 7 July 2014 (3 pages)
20 May 2014Termination of appointment of David Cook as a director (2 pages)
20 May 2014Termination of appointment of David Cook as a director (2 pages)
21 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-21
  • GBP 120,577,257
(14 pages)
21 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-21
  • GBP 120,577,257
(14 pages)
19 November 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 120,577,257.00
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 120,577,257.00
(4 pages)
22 August 2013Full accounts made up to 31 December 2012 (43 pages)
22 August 2013Full accounts made up to 31 December 2012 (43 pages)
30 July 2013Termination of appointment of Carl Sheldon as a director (2 pages)
30 July 2013Termination of appointment of Carl Sheldon as a director (2 pages)
30 July 2013Appointment of David Bruce Cook as a director (3 pages)
30 July 2013Appointment of David Bruce Cook as a director (3 pages)
17 July 2013Termination of appointment of Leo Koot as a director (2 pages)
17 July 2013Termination of appointment of Leo Koot as a director (2 pages)
17 July 2013Appointment of Peter David Anderson Jones as a director (3 pages)
17 July 2013Appointment of Peter David Anderson Jones as a director (3 pages)
20 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/11/2012
(6 pages)
20 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/11/2012
(6 pages)
11 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 103,253,146
  • ANNOTATION A second filed SH01 was registered on 20/12/2012
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 103,253,146
  • ANNOTATION A second filed SH01 was registered on 20/12/2012
(4 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
31 July 2012Full accounts made up to 31 December 2011 (40 pages)
31 July 2012Full accounts made up to 31 December 2011 (40 pages)
31 May 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 31 May 2012 (1 page)
31 May 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 31 May 2012 (1 page)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
10 August 2011Termination of appointment of Carl Sheldon as a secretary (2 pages)
10 August 2011Appointment of Alexander Burnett Hutchison as a secretary (3 pages)
10 August 2011Appointment of Alexander Burnett Hutchison as a secretary (3 pages)
10 August 2011Termination of appointment of Carl Sheldon as a secretary (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (37 pages)
15 July 2011Full accounts made up to 31 December 2010 (37 pages)
29 June 2011Director's details changed for Leo Willem Koot on 11 April 2011 (3 pages)
29 June 2011Director's details changed for Leo Willem Koot on 11 April 2011 (3 pages)
2 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
2 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
27 October 2010Termination of appointment of Paul Gelder as a director (2 pages)
27 October 2010Termination of appointment of Paul Gelder as a director (2 pages)
2 June 2010Full accounts made up to 31 December 2009 (41 pages)
2 June 2010Full accounts made up to 31 December 2009 (41 pages)
28 April 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
28 April 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
18 February 2010Full accounts made up to 30 November 2008 (39 pages)
18 February 2010Full accounts made up to 30 November 2008 (39 pages)
17 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 73,387,294
(4 pages)
17 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 73,387,294
(4 pages)
17 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 73,387,294
(4 pages)
5 January 2010Memorandum and Articles of Association (13 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 561 not apply 09/12/2009
(2 pages)
5 January 2010Memorandum and Articles of Association (13 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 560 does not apply 09/12/2008
(3 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 561 not apply 09/12/2009
(2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 560 does not apply 09/12/2008
(3 pages)
13 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (15 pages)
13 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (15 pages)
13 December 2009Termination of appointment of Peter E Barker Homek as a director (2 pages)
13 December 2009Termination of appointment of Peter E Barker Homek as a director (2 pages)
30 September 2009Director appointed carl robert sheldon (1 page)
30 September 2009Director appointed carl robert sheldon (1 page)
30 September 2009Director appointed leo willem koot (3 pages)
30 September 2009Director appointed leo willem koot (3 pages)
19 March 2009Return made up to 23/10/08; full list of members (5 pages)
19 March 2009Return made up to 23/10/08; full list of members (5 pages)
17 December 2008Full accounts made up to 30 November 2007 (22 pages)
17 December 2008Full accounts made up to 30 November 2007 (22 pages)
29 August 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
29 August 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
11 June 2008Director appointed paul van gelder (2 pages)
11 June 2008Director appointed paul van gelder (2 pages)
22 April 2008Secretary appointed carl sheldon (2 pages)
22 April 2008Appointment terminated secretary francois duquette (1 page)
22 April 2008Secretary appointed carl sheldon (2 pages)
22 April 2008Appointment terminated secretary francois duquette (1 page)
5 February 2008Return made up to 23/10/07; full list of members (5 pages)
5 February 2008Return made up to 23/10/07; full list of members (5 pages)
26 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
18 May 2007Registered office changed on 18/05/07 from: 4 stokenchurch street, london, SW6 3TR (1 page)
18 May 2007Registered office changed on 18/05/07 from: 4 stokenchurch street, london, SW6 3TR (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (1 page)
23 October 2006Incorporation (19 pages)
23 October 2006Incorporation (19 pages)