London
SE1 7NA
Director Name | Mr Jeffrey Graham Connell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Miss Lucinda Sarah Louise Pine |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2016) |
Role | Head Of Business Taxation |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Kim Michael Sebastian Howell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2011) |
Role | Group Head |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Keith Michael Hubber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | School House School Lane East Garston Hungerford Berkshire RG17 7HR |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Carol Susan Inman |
---|---|
Status | Resigned |
Appointed | 02 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Charles Wilkie Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2012) |
Role | Head Of Funding And Investment |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mandy Jane Walsh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2016) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 26 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Pedro Zinner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech/Brazilian |
Status | Resigned |
Appointed | 13 February 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2016) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(7 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Andrew Warrilow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Gary James Archibald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Lindsey Jane Ritchie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2021) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Simon Edward Bond |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Clare Harrison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.1b at A$1 | Bg 456 LTD 100.00% Ordinary B |
---|---|
2k at £1 | Bg 456 LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,648,869,014 |
Current Liabilities | £3,148,407 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
21 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
---|---|
20 November 2020 | Statement by Directors (1 page) |
20 November 2020 | Solvency Statement dated 09/11/20 (1 page) |
20 November 2020 | Statement of capital on 20 November 2020
|
20 November 2020 | Resolutions
|
22 October 2020 | Appointment of Sarah Eglington as a director on 6 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Simon Edward Bond as a director on 6 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
3 September 2020 | Memorandum and Articles of Association (31 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Statement of company's objects (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Clare Harrison as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of David Andrew Warrilow as a director on 31 January 2020 (1 page) |
18 October 2019 | Director's details changed for Mr Simon Edward Bond on 18 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Simon Edward Bond as a director on 1 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Gary James Archibald as a director on 1 October 2019 (1 page) |
2 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
8 April 2019 | Director's details changed for Mr David Andrew Warrilow on 1 January 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
8 May 2017 | Second filed SH01 - 25/04/17 Statement of Capital aud 20929207833 25/04/17 Statement of Capital gbp 2000 (7 pages) |
8 May 2017 | Second filed SH01 - 25/04/17 Statement of Capital aud 20929207833 25/04/17 Statement of Capital gbp 2000 (7 pages) |
25 April 2017 | Statement by Directors (3 pages) |
25 April 2017 | Statement of capital on 25 April 2017
|
25 April 2017 | Solvency Statement dated 28/02/17 (3 pages) |
25 April 2017 | Statement by Directors (3 pages) |
25 April 2017 | Statement of capital on 25 April 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Solvency Statement dated 28/02/17 (3 pages) |
25 April 2017 | Resolutions
|
12 April 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
12 April 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
12 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 August 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
25 August 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page) |
23 August 2016 | Appointment of Mr Gary James Archibald as a director on 30 June 2016 (2 pages) |
23 August 2016 | Appointment of Lindsey Jane Ritchie as a director on 30 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Gary James Archibald as a director on 30 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page) |
23 August 2016 | Appointment of Lindsey Jane Ritchie as a director on 30 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Mandy Jane Walsh as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Mandy Jane Walsh as a director on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
4 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
2 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
22 January 2015 | Second filing of SH01 previously delivered to Companies House
|
22 January 2015 | Second filing of SH01 previously delivered to Companies House
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
30 December 2014 | Solvency Statement dated 16/12/14 (2 pages) |
30 December 2014 | Statement by Directors (1 page) |
30 December 2014 | Statement by Directors (1 page) |
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Resolutions
|
30 December 2014 | Solvency Statement dated 16/12/14 (2 pages) |
30 December 2014 | Resolutions
|
21 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (6 pages) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (6 pages) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (6 pages) |
26 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
26 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
29 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
1 May 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
1 May 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Appointment of Pedro Zinner as a director (2 pages) |
14 February 2012 | Appointment of Pedro Zinner as a director (2 pages) |
17 January 2012 | Director's details changed for Mandy Jane Walsh on 1 June 2010 (2 pages) |
17 January 2012 | Director's details changed for Mandy Jane Walsh on 1 June 2010 (2 pages) |
17 January 2012 | Director's details changed for Mandy Jane Walsh on 1 June 2010 (2 pages) |
19 December 2011 | Director's details changed for Mandy Jane Clark on 19 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
19 December 2011 | Director's details changed for Mandy Jane Clark on 19 December 2011 (2 pages) |
4 October 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
4 October 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 July 2011 | Termination of appointment of Kim Howell as a director (1 page) |
27 July 2011 | Termination of appointment of Kim Howell as a director (1 page) |
27 July 2011 | Appointment of Stephen Robert Unger as a director (2 pages) |
27 July 2011 | Appointment of Stephen Robert Unger as a director (2 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
7 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham Hall on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham Hall on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Carol Susan Inman on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Kim Michael Sebastian Howell on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mandy Jane Clark on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mandy Jane Clark on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kim Michael Sebastian Howell on 27 October 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 April 2009 | Return made up to 09/04/09; full list of members (6 pages) |
15 April 2009 | Return made up to 09/04/09; full list of members (6 pages) |
8 January 2009 | Ad 18/11/08\aud si 619498688@1=619498688\aud ic 907208485/1526707173\ (2 pages) |
8 January 2009 | Ad 05/11/08\aud si 365634863@1=365634863\aud ic 1526707173/1892342036\ (2 pages) |
8 January 2009 | Ad 05/11/08\aud si 365634863@1=365634863\aud ic 1526707173/1892342036\ (2 pages) |
8 January 2009 | Ad 18/11/08\aud si 619498688@1=619498688\aud ic 907208485/1526707173\ (2 pages) |
8 January 2009 | Ad 17/12/08\aud si 77139216@1=77139216\aud ic 1892342036/1969481252\ (2 pages) |
8 January 2009 | Ad 17/12/08\aud si 77139216@1=77139216\aud ic 1892342036/1969481252\ (2 pages) |
6 January 2009 | Ad 30/10/08\aud si 788195090@1=788195090\aud ic 119013395/907208485\ (2 pages) |
6 January 2009 | Ad 30/10/08\aud si 788195090@1=788195090\aud ic 119013395/907208485\ (2 pages) |
5 January 2009 | Ad 23/10/08\aud si 119013395@1=119013395\aud ic 0/119013395\ (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 January 2009 | Nc inc already adjusted 23/10/08 (2 pages) |
5 January 2009 | Memorandum and Articles of Association (8 pages) |
5 January 2009 | Memorandum and Articles of Association (8 pages) |
5 January 2009 | Nc inc already adjusted 23/10/08 (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 January 2009 | Ad 23/10/08\aud si 119013395@1=119013395\aud ic 0/119013395\ (2 pages) |
23 October 2008 | Director appointed john charles wilkie stewart (2 pages) |
23 October 2008 | Director appointed john charles wilkie stewart (2 pages) |
21 October 2008 | Director appointed mandy jane clark (1 page) |
21 October 2008 | Director appointed mandy jane clark (1 page) |
2 September 2008 | Secretary appointed alan william mcculloch (1 page) |
2 September 2008 | Secretary appointed carol susan inman (1 page) |
2 September 2008 | Secretary appointed carol susan inman (1 page) |
2 September 2008 | Secretary appointed alan william mcculloch (1 page) |
2 September 2008 | Appointment terminated secretary keith hubber (1 page) |
2 September 2008 | Appointment terminated secretary keith hubber (1 page) |
30 May 2008 | Ad 09/05/08\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages) |
30 May 2008 | Ad 09/05/08\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages) |
23 May 2008 | Director appointed kim michael sebastian howell (2 pages) |
23 May 2008 | Director appointed kim michael sebastian howell (2 pages) |
21 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
15 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Secretary appointed keith michael hubber (2 pages) |
15 May 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
15 May 2008 | Director appointed graham hall (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from one bishops square london E1 6AO (1 page) |
15 May 2008 | Director appointed graham hall (3 pages) |
15 May 2008 | Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page) |
15 May 2008 | Director appointed john patrick o'driscoll (3 pages) |
15 May 2008 | Secretary appointed keith michael hubber (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from one bishops square london E1 6AO (1 page) |
15 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page) |
15 May 2008 | Director appointed john patrick o'driscoll (3 pages) |
15 May 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
30 April 2008 | Company name changed alnery no. 2773 LIMITED\certificate issued on 30/04/08 (2 pages) |
30 April 2008 | Company name changed alnery no. 2773 LIMITED\certificate issued on 30/04/08 (2 pages) |
9 April 2008 | Incorporation (17 pages) |
9 April 2008 | Incorporation (17 pages) |