Company NameIneos 120 Energy Limited
Company StatusDissolved
Company Number06559929
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NameMoorland Energy Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Tom Emslie Pickering
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Cordelia Pace
StatusClosed
Appointed06 December 2018(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 February 2022)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Gemma McLucas
StatusClosed
Appointed06 December 2018(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 February 2022)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Michael Llewellyn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 01 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Ross Wall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleEngineer
Correspondence Address53 Troon Way
Burbage
Hinckley
Leicestershire
LE10 2GX
Secretary NameMiss Katharine Mary Goodwin
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address99 Newport
Lincoln
Lincolnshire
LN1 3EE
Director NameMr Grant George Emms
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2009)
RoleChief Executive & Md
Country of ResidenceUnited Kingdom
Correspondence Address41 Pattison Road
Hampstead
London
NW2 2HL
Director NameMr Lourens Daniel John Erasmus
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House
1 Grenville Close
Cobham
Surrey
KT11 2JL
Director NameMr Stephen Kent
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwater Cottage Parkwater Lane
Whiteparish
Salisbury
Wiltshire
SP5 2QR
Director NameMr John Christopher Hutchinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfield Foxcombe Road
Boars Hill
Oxford
Oxfordshire
OX1 5DL
Director NameMr Norrie David Stanley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathside Road
Woking
Surrey
GU22 7EY
Director NameMr Kevin John Forbes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherlands Cansiron Lane
Ashurst Wood
East Grinstead
West Sussex
RH19 3SD
Director NameMr Gerald Orbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambledown Melton Drive
Storrington
Pulborough
West Sussex
RH20 4BL
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBeverley Jane Attewell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMiss Anne Mary Tamsin Bowden
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameGary Robert Haywood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NameYasin Stanley Ali
StatusResigned
Appointed25 November 2016(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 December 2018)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameLynn Helen Calder
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Martin Alfred Stephenson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Britten Street
London
SW3 3TY
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Britten Street
London
SW3 3TY
Director NameMr Gareth Jon Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 November 2020)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Douglas Stewart Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Adrian John Coker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 2021)
RoleSubsurface Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2009)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2014)
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered AddressAnchor House
15-19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5b at £0.000001Epi-v Equity, L.p.
45.38%
Ordinary B
7.2b at £0.000001Epi-b LLP
43.76%
Ordinary B
776.3m at £0.000001Epi-v Equity Lp
4.72%
Ordinary C
43.6m at £0.00001Epi-v Equity Lp
2.65%
Ordinary A
29.1m at £0.00001Epi-v Equity, L.p.
1.77%
Ordinary A
13m at £0.00001Kakl Holdings LTD
0.79%
Deferred
2.9m at £0.00001Jane Melanie Wall
0.18%
Deferred
2.6m at £0.00001Kakl Holdings LTD
0.16%
Ordinary Non Voting
2.6m at £0.00001Laurens Daniel John Erasmus
0.16%
Ordinary
1.7m at £0.00001Norrie David Stanley
0.10%
Ordinary
1.5m at £0.00001Turquoise Capital LLP
0.09%
Ordinary
1.3m at £0.00001Jane Melanie Wall
0.08%
Ordinary Non Voting
776.5k at £0.00001John Collett
0.05%
Ordinary
776.5k at £0.00001John Pearson
0.05%
Ordinary
631.3k at £0.00001John Collett
0.04%
Ordinary A
328k at £0.00001Mandhir Singh
0.02%
Ordinary
100k at £0.00001Norrie David Stanley
0.01%
Deferred
30k at £0.00001John Hogan
0.00%
Ordinary

Financials

Year2014
Net Worth-£5,817,000
Cash£404,000
Current Liabilities£6,261,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 July 2011Delivered on: 9 August 2011
Persons entitled: Lloyds Tsb Development Capital Limited (In Its Capacity as the Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever 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, uncalled capital, intellectual property, buildings, fixtures. See image for full details.
Outstanding
28 July 2010Delivered on: 4 August 2010
Persons entitled: Epi-V LLP (In Its Capacity as the Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever 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.
Outstanding
13 October 2009Delivered on: 23 October 2009
Persons entitled: Epi-V LLP as Trustee and Agent for the Noteholders

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever 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.
Outstanding
10 October 2008Delivered on: 24 October 2008
Persons entitled: Epi-V LLP

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever 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.
Outstanding

Filing History

1 February 2021Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page)
11 November 2020Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page)
3 November 2020Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages)
3 November 2020Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages)
30 October 2020Satisfaction of charge 3 in full (1 page)
30 October 2020Satisfaction of charge 2 in full (1 page)
30 October 2020Satisfaction of charge 4 in full (1 page)
30 October 2020Satisfaction of charge 1 in full (1 page)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
11 September 2020Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page)
11 September 2020Appointment of Mr Douglas Stewart Scott as a director on 11 September 2020 (2 pages)
12 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
28 April 2020Director's details changed for Mr Tom Emslie Pickering on 15 August 2019 (2 pages)
18 October 2019Appointment of Mr Gareth Jon Anderson as a director on 14 October 2019 (2 pages)
18 October 2019Termination of appointment of Anne Mary Tamsin Bowden as a director on 14 October 2019 (1 page)
8 October 2019Auditor's resignation (7 pages)
16 September 2019Full accounts made up to 31 December 2018 (21 pages)
12 June 2019Registered office address changed from 15-19 Britten Street London SW3 3TY England to Anchor House 15-19 Britten Street London SW3 3TY on 12 June 2019 (1 page)
12 June 2019Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page)
12 June 2019Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page)
12 June 2019Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to 15-19 Britten Street London SW3 3TY on 12 June 2019 (1 page)
15 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
5 February 2019Appointment of Mr Andrew James Pizzey as a director on 5 February 2019 (2 pages)
7 December 2018Appointment of Mr David Nicholas Brooks as a director on 6 December 2018 (2 pages)
7 December 2018Termination of appointment of Yasin Stanley Ali as a secretary on 6 December 2018 (1 page)
7 December 2018Appointment of Mrs Cordelia Pace as a secretary on 6 December 2018 (2 pages)
7 December 2018Appointment of Mr Martin Alfred Stephenson as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Mrs Gemma Mclucas as a secretary on 6 December 2018 (2 pages)
17 October 2018Termination of appointment of Lynn Helen Calder as a director on 30 September 2018 (1 page)
17 October 2018Termination of appointment of Beverley Jane Attewell as a director on 31 July 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (16 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 July 2017Notification of Ineos Upstream Limited as a person with significant control on 14 December 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Ineos Upstream Limited as a person with significant control on 14 December 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
31 March 2017Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page)
16 February 2017Annual return made up to 1 May 2016 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 19/07/2016 as it was not properly delivered
(68 pages)
16 February 2017Annual return made up to 1 May 2016 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 19/07/2016 as it was not properly delivered
(68 pages)
7 February 2017Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages)
7 February 2017Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages)
15 December 2016Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages)
15 December 2016Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page)
15 December 2016Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages)
15 December 2016Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page)
15 December 2016Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page)
15 December 2016Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages)
15 December 2016Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page)
15 December 2016Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages)
14 December 2016Company name changed moorland energy LIMITED\certificate issued on 14/12/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 December 2016Company name changed moorland energy LIMITED\certificate issued on 14/12/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 December 2016Registered office address changed from , Moorland Energy First Floor, 67 Leigh Road, Eastleigh, Hants, SO50 9DF, England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page)
12 December 2016Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages)
12 December 2016Registered office address changed from , Moorland Energy First Floor, 67 Leigh Road, Eastleigh, Hants, SO50 9DF, England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page)
12 December 2016Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 July 2016Registered office address changed from , C/O Epi-V Llp, Third Floor, Denman House, 20 Piccidilly Piccadilly, London, W1J 0DG to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 19 July 2016 (1 page)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 16,449.346922
  • ANNOTATION Replaced a replacement AR01 was registered on 16/02/2017
(9 pages)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 16,449.346922
  • ANNOTATION Replaced a replacement AR01 was registered on 16/02/2017
(9 pages)
19 July 2016Registered office address changed from , C/O Epi-V Llp, Third Floor, Denman House, 20 Piccidilly Piccadilly, London, W1J 0DG to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 19 July 2016 (1 page)
15 November 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 November 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,449.347
(8 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,449.347
(8 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,449.347
(8 pages)
24 March 2015Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from , First Floor 18 Park Place, Cardiff, CF10 3DQ to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 24 March 2015 (1 page)
24 March 2015Registered office address changed from , First Floor 18 Park Place, Cardiff, CF10 3DQ to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 24 March 2015 (1 page)
25 November 2014Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages)
20 November 2014Full accounts made up to 31 December 2013 (16 pages)
20 November 2014Full accounts made up to 31 December 2013 (16 pages)
4 November 2014Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page)
4 November 2014Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page)
4 November 2014Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page)
9 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 16,449.346922
(36 pages)
9 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 16,449.346922
(36 pages)
9 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 16,449.346922
(36 pages)
7 March 2014Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from , Laytons Solicitors Tempus Court Onslow Street, Guildford, Surrey, GU1 4SS on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from , Laytons Solicitors Tempus Court Onslow Street, Guildford, Surrey, GU1 4SS on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages)
7 January 2014Accounts for a small company made up to 31 December 2012 (8 pages)
7 January 2014Accounts for a small company made up to 31 December 2012 (8 pages)
6 August 2013Termination of appointment of Lourens Erasmus as a director (1 page)
6 August 2013Termination of appointment of Lourens Erasmus as a director (1 page)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (38 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (38 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (38 pages)
15 January 2013Group of companies' accounts made up to 31 December 2011 (32 pages)
15 January 2013Group of companies' accounts made up to 31 December 2011 (32 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (43 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (43 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (43 pages)
13 September 2012Termination of appointment of Gerald Orbell as a director (2 pages)
13 September 2012Termination of appointment of Gerald Orbell as a director (2 pages)
13 September 2012Termination of appointment of Kevin Forbes as a director (2 pages)
13 September 2012Termination of appointment of Norrie Stanley as a director (2 pages)
13 September 2012Termination of appointment of Kevin Forbes as a director (2 pages)
13 September 2012Termination of appointment of Norrie Stanley as a director (2 pages)
31 August 2012Auditor's resignation (1 page)
31 August 2012Auditor's resignation (1 page)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(13 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(13 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(13 pages)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 8,207.89
(26 pages)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2012Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 8,207.89
(26 pages)
24 May 2012Purchase of own shares. (3 pages)
24 May 2012Purchase of own shares. (3 pages)
21 May 2012Secretary's details changed for Laytons Secretaries Limited on 31 December 2011 (2 pages)
21 May 2012Secretary's details changed for Laytons Secretaries Limited on 31 December 2011 (2 pages)
21 May 2012Director's details changed for Alexander Lanbie on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Alexander Lanbie on 21 May 2012 (2 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
18 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 16,563.43
(26 pages)
18 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 16,563.43
(26 pages)
15 August 2011Particulars of variation of rights attached to shares (19 pages)
15 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debenture 29/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 August 2011Particulars of variation of rights attached to shares (19 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debenture 29/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 August 2011Statement of company's objects (2 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (26 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (26 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (26 pages)
7 April 2011Appointment of Alexander Lanbie as a director (3 pages)
7 April 2011Appointment of Alexander Lanbie as a director (3 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Debenture approved 27/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
13 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 9,665.71
(11 pages)
13 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 9,665.71
(11 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Debenture approved 27/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 8,321.98
(11 pages)
3 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 8,321.98
(11 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
26 April 2010Director's details changed for John Hutchinson on 9 April 2010 (2 pages)
26 April 2010Director's details changed for Norrie David Stanley on 9 April 2010 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
26 April 2010Director's details changed for Norrie David Stanley on 9 April 2010 (2 pages)
26 April 2010Director's details changed for John Hutchinson on 9 April 2010 (2 pages)
26 April 2010Director's details changed for John Hutchinson on 9 April 2010 (2 pages)
26 April 2010Director's details changed for Norrie David Stanley on 9 April 2010 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
12 March 2010Termination of appointment of Stephen Kent as a director (2 pages)
12 March 2010Appointment of Kevin John Forbes as a director (3 pages)
12 March 2010Appointment of Doctor Gerald Orbell as a director (3 pages)
12 March 2010Appointment of Kevin John Forbes as a director (3 pages)
12 March 2010Termination of appointment of Stephen Kent as a director (2 pages)
12 March 2010Appointment of Doctor Gerald Orbell as a director (3 pages)
23 February 2010Appointment of Laytons Secretaries Limited as a secretary (3 pages)
23 February 2010Appointment of Laytons Secretaries Limited as a secretary (3 pages)
8 December 2009Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (2 pages)
8 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
8 December 2009Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (2 pages)
8 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
8 December 2009Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 8 December 2009 (2 pages)
7 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
7 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 1,083.79
(10 pages)
18 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 1,124.17
(10 pages)
18 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 1,083.79
(10 pages)
18 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 1,124.17
(10 pages)
18 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 1,124.17
(10 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
28 October 2009Termination of appointment of Grant Emms as a director (1 page)
28 October 2009Termination of appointment of Ross Wall as a director (3 pages)
28 October 2009Termination of appointment of Ross Wall as a director (3 pages)
28 October 2009Termination of appointment of Grant Emms as a director (1 page)
28 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
28 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debenture
(33 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
24 August 2009Return made up to 09/04/09; full list of members; amend (12 pages)
24 August 2009Nc inc already adjusted 18/03/09 (2 pages)
24 August 2009Nc inc already adjusted 18/03/09 (2 pages)
24 August 2009Return made up to 09/04/09; full list of members; amend (12 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
3 June 2009Return made up to 09/04/09; full list of members (9 pages)
3 June 2009Ad 18/03/09-18/03/09\gbp si 1@1=1\gbp ic 639.09/640.09\ (2 pages)
3 June 2009Return made up to 09/04/09; full list of members (9 pages)
3 June 2009Ad 18/03/09-18/03/09\gbp si 1@1=1\gbp ic 639.09/640.09\ (2 pages)
12 February 2009Director appointed norrie david stanley (3 pages)
12 February 2009Director appointed norrie david stanley (3 pages)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
28 October 2008Director appointed steve kent (2 pages)
28 October 2008Director appointed steve kent (2 pages)
28 October 2008Ad 10/10/08\gbp si [email protected]=438.08985\gbp ic 200/638.08985\ (3 pages)
28 October 2008Ad 10/10/08\gbp si [email protected]=438.08985\gbp ic 200/638.08985\ (3 pages)
27 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth conflict interests/execution of debenture 10/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth conflict interests/execution of debenture 10/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 October 2008Director appointed john hutchinson (2 pages)
27 October 2008Notice of assignment of name or new name to shares (1 page)
27 October 2008Notice of assignment of name or new name to shares (1 page)
27 October 2008Director appointed john hutchinson (2 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 September 2008Appointment terminated secretary katharine goodwin (1 page)
23 September 2008Secretary appointed taylor wessing secretaries LIMITED (3 pages)
23 September 2008Registered office changed on 23/09/2008 from 21A newland lincoln lincolnshire LN1 1XP united kingdom (1 page)
23 September 2008Director appointed lourens daniel john erasmus (3 pages)
23 September 2008Registered office changed on 23/09/2008 from, 21A newland, lincoln, lincolnshire, LN1 1XP, united kingdom (1 page)
23 September 2008Secretary appointed taylor wessing secretaries LIMITED (3 pages)
23 September 2008Director appointed lourens daniel john erasmus (3 pages)
23 September 2008Registered office changed on 23/09/2008 from, 21A newland, lincoln, lincolnshire, LN1 1XP, united kingdom (1 page)
23 September 2008Appointment terminated secretary katharine goodwin (1 page)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 26/06/2008
(3 pages)
19 September 2008Memorandum and Articles of Association (14 pages)
19 September 2008Memorandum and Articles of Association (14 pages)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 26/06/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 September 2008Amending 88(2) (4 pages)
9 September 2008Amending 88(2) (4 pages)
3 September 2008Ad 19/08/08\gbp si [email protected]=200\gbp ic 1.00001/201.00001\ (3 pages)
3 September 2008Ad 19/08/08\gbp si [email protected]=200\gbp ic 1.00001/201.00001\ (3 pages)
8 July 2008S-div (1 page)
8 July 2008Director appointed grant emms (3 pages)
8 July 2008Director appointed grant emms (3 pages)
8 July 2008Ad 26/06/08\gbp si [email protected]=0.00001\gbp ic 1/1.00001\ (2 pages)
8 July 2008Ad 26/06/08\gbp si [email protected]=0.00001\gbp ic 1/1.00001\ (2 pages)
8 July 2008S-div (1 page)
9 April 2008Incorporation (14 pages)
9 April 2008Incorporation (14 pages)