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 | Ms Carol Susan Inman |
---|---|
Nationality | British |
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 |
Country of Residence | United Kingdom |
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 | 13 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 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 | Meta Hanlon |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
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 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 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 |
1.4b at £1 | Bg 456 LTD 99.28% Ordinary A |
---|---|
10m at A$1 | Bg 456 LTD 0.72% Redeemable Preference A |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £932 |
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 | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
20 November 2020 | Statement of capital on 20 November 2020
|
---|---|
20 November 2020 | Resolutions
|
20 November 2020 | Statement by Directors (1 page) |
20 November 2020 | Solvency Statement dated 09/11/20 (1 page) |
21 October 2020 | Appointment of Sarah Eglington as a director on 6 October 2020 (2 pages) |
19 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 (27 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 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) |
24 October 2019 | Resolutions
|
24 October 2019 | Solvency Statement dated 24/10/19 (1 page) |
24 October 2019 | Statement by Directors (1 page) |
24 October 2019 | Statement of capital on 24 October 2019
|
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 (25 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 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 (22 pages) |
22 August 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
29 November 2017 | Statement by Directors (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Statement by Directors (4 pages) |
29 November 2017 | Solvency Statement dated 29/11/17 (4 pages) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Solvency Statement dated 29/11/17 (4 pages) |
29 November 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 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) |
24 August 2016 | Appointment of Meta Hanlon as a director on 30 June 2016 (2 pages) |
24 August 2016 | Appointment of Meta Hanlon 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 | 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) |
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 Stephen Robert Unger as a director 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 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 | Termination of appointment of Chloe Silvana Barry 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 | Termination of appointment of Michael Alan Jamieson as a director 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 Graham Hall as a director on 30 June 2016 (1 page) |
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 Michael Alan Jamieson 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 Graham Hall 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) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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) |
17 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (16 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) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
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) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
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) |
30 January 2014 | Statement of capital on 30 January 2014
|
30 January 2014 | Statement by directors (1 page) |
30 January 2014 | Solvency statement dated 04/12/13 (1 page) |
30 January 2014 | Statement by directors (1 page) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of capital on 30 January 2014
|
30 January 2014 | Solvency statement dated 04/12/13 (1 page) |
30 January 2014 | Resolutions
|
2 October 2013 | Section 519 (1 page) |
2 October 2013 | Section 519 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
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 | Termination of appointment of Carol Inman as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 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) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 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) |
25 January 2012 | Statement of capital on 25 January 2012
|
25 January 2012 | Statement of capital on 25 January 2012
|
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) |
16 January 2012 | Statement by directors (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Statement by directors (1 page) |
16 January 2012 | Solvency statement dated 20/12/11 (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Solvency statement dated 20/12/11 (1 page) |
19 December 2011 | Director's details changed for Mandy Jane Clark on 19 December 2011 (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) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
13 September 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
27 July 2011 | Appointment of Stephen Robert Unger as a director (2 pages) |
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 | Termination of appointment of Kim Howell as a director (1 page) |
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) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
8 March 2011 | Resolutions
|
8 March 2011 | Statement of company's objects (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Statement of company's objects (2 pages) |
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 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) |
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) |
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 Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms 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) |
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) |
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) |
5 January 2009 | Ad 18/11/08\aud si 619498688@1=619498688\aud ic 442774079/1062272767\ (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 23/10/08 (2 pages) |
5 January 2009 | Ad 17/12/08\aud si 77139216@1=77139216\aud ic 1/77139217\ (2 pages) |
5 January 2009 | Ad 18/11/08\aud si 619498688@1=619498688\aud ic 442774079/1062272767\ (2 pages) |
5 January 2009 | Ad 30/10/08\aud si 788195090@1=788195090\aud ic 1062272767/1850467857\ (2 pages) |
5 January 2009 | Memorandum and Articles of Association (8 pages) |
5 January 2009 | Ad 23/10/08\aud si 119013394@1=119013394\aud ic 1850467857/1969481251\ (2 pages) |
5 January 2009 | Ad 23/10/08\aud si 119013394@1=119013394\aud ic 1850467857/1969481251\ (2 pages) |
5 January 2009 | Memorandum and Articles of Association (8 pages) |
5 January 2009 | Ad 05/11/08\aud si 365634863@1=365634863\aud ic 77139216/442774079\ (2 pages) |
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 | Ad 05/11/08\aud si 365634863@1=365634863\aud ic 77139216/442774079\ (2 pages) |
5 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 January 2009 | Ad 17/12/08\aud si 77139216@1=77139216\aud ic 1/77139217\ (2 pages) |
5 January 2009 | Ad 30/10/08\aud si 788195090@1=788195090\aud ic 1062272767/1850467857\ (2 pages) |
5 January 2009 | Resolutions
|
23 October 2008 | Director appointed john charles wilkie stewart (2 pages) |
23 October 2008 | Director appointed john charles wilkie stewart (2 pages) |
22 October 2008 | Director appointed mandy jane clark (1 page) |
22 October 2008 | Director appointed mandy jane clark (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 | 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 | Resolutions
|
21 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
21 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
21 May 2008 | Resolutions
|
15 May 2008 | Director appointed john patrick o'driscoll (3 pages) |
15 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Director appointed graham hall (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 | Secretary appointed keith michael hubber (2 pages) |
15 May 2008 | Director appointed john patrick o'driscoll (3 pages) |
15 May 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from one bishops square london E1 6AO (1 page) |
15 May 2008 | Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page) |
15 May 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
15 May 2008 | Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page) |
15 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Director appointed graham hall (3 pages) |
30 April 2008 | Company name changed \certificate issued on 30/04/08 (2 pages) |
30 April 2008 | Company name changed \certificate issued on 30/04/08 (2 pages) |
9 April 2008 | Incorporation (17 pages) |
9 April 2008 | Incorporation (17 pages) |