Company NameShell Qgc Midstream 1 Limited
Company StatusActive
Company Number06560262
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Previous NamesAlnery No. 2774 Limited and Bg 789 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Eglington
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jeffrey Graham Connell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMiss Lucinda Sarah Louise Pine
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2016)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Kim Michael Sebastian Howell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2011)
RoleGroup Head
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2008(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameKeith Michael Hubber
NationalityBritish
StatusResigned
Appointed29 April 2008(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 02 September 2008)
RoleCompany Director
Correspondence AddressSchool House School Lane
East Garston
Hungerford
Berkshire
RG17 7HR
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed02 September 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed02 September 2008(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Charles Wilkie Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2012)
RoleHead Of Funding And Investment
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMandy Jane Walsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2016)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2011(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed13 September 2011(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Pedro Zinner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech/Brazilian
StatusResigned
Appointed13 February 2012(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Gary James Archibald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMeta Hanlon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameLindsey Jane Ritchie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2021)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Andrew Warrilow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Simon Edward Bond
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameClare Harrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4b at £1Bg 456 LTD
99.28%
Ordinary A
10m at A$1Bg 456 LTD
0.72%
Redeemable Preference A

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

20 November 2020Statement of capital on 20 November 2020
  • AUD 10,000,000
  • GBP 117,982,957
(5 pages)
20 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2020Statement by Directors (1 page)
20 November 2020Solvency Statement dated 09/11/20 (1 page)
21 October 2020Appointment of Sarah Eglington as a director on 6 October 2020 (2 pages)
19 October 2020Termination of appointment of Simon Edward Bond as a director on 6 October 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (27 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
3 February 2020Appointment of Clare Harrison as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of David Andrew Warrilow as a director on 31 January 2020 (1 page)
24 October 2019Resolutions
  • RES13 ‐ Reduction of the share premium 24/10/2019
(2 pages)
24 October 2019Solvency Statement dated 24/10/19 (1 page)
24 October 2019Statement by Directors (1 page)
24 October 2019Statement of capital on 24 October 2019
  • GBP 1,532,524,661
  • AUD 10,000,000
(5 pages)
18 October 2019Director's details changed for Mr Simon Edward Bond on 18 October 2019 (2 pages)
14 October 2019Appointment of Mr Simon Edward Bond as a director on 1 October 2019 (2 pages)
11 October 2019Termination of appointment of Gary James Archibald as a director on 1 October 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (25 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
8 April 2019Director's details changed for Mr David Andrew Warrilow on 1 January 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
22 August 2018Statement of capital following an allotment of shares on 27 June 2018
  • AUD 10,000,000
  • GBP 1,532,524,661
(3 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
29 November 2017Statement by Directors (4 pages)
29 November 2017Resolutions
  • RES13 ‐ Reduction of share premium 29/11/2017
(2 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1,379,310,527
  • AUD 10,000,000
(5 pages)
29 November 2017Statement by Directors (4 pages)
29 November 2017Solvency Statement dated 29/11/17 (4 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1,379,310,527
  • AUD 10,000,000
(5 pages)
29 November 2017Solvency Statement dated 29/11/17 (4 pages)
29 November 2017Resolutions
  • RES13 ‐ Reduction of share premium 29/11/2017
(2 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
25 August 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
25 August 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
24 August 2016Appointment of Meta Hanlon as a director on 30 June 2016 (2 pages)
24 August 2016Appointment of Meta Hanlon as a director on 30 June 2016 (2 pages)
23 August 2016Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages)
23 August 2016Appointment of Mr Gary James Archibald as a director on 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Mandy Jane Walsh as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Mandy Jane Walsh as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page)
23 August 2016Appointment of Mr Gary James Archibald as a director on 30 June 2016 (2 pages)
23 August 2016Appointment of Lindsey Jane Ritchie as a director on 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page)
23 August 2016Appointment of Lindsey Jane Ritchie as a director on 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page)
23 August 2016Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page)
30 June 2016Registered 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 2016Registered 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 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,379,310,527
  • AUD 10,000,000
(21 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,379,310,527
  • AUD 10,000,000
(21 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,379,310,527
  • AUD 10,000,000
(18 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,379,310,527
  • AUD 10,000,000
(18 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,379,310,527
  • AUD 10,000,000
(18 pages)
2 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • AUD 10,000,000
  • GBP 2,000
(17 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • AUD 10,000,000
  • GBP 2,000
(17 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • AUD 10,000,000
  • GBP 2,000
(17 pages)
26 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
26 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
30 January 2014Statement of capital on 30 January 2014
  • GBP 2,000
  • AUD 10,000,000
(6 pages)
30 January 2014Statement by directors (1 page)
30 January 2014Solvency statement dated 04/12/13 (1 page)
30 January 2014Statement by directors (1 page)
30 January 2014Resolutions
  • RES13 ‐ Reduce share prem A./c 04/12/2013
(1 page)
30 January 2014Statement of capital on 30 January 2014
  • GBP 2,000
  • AUD 10,000,000
(6 pages)
30 January 2014Solvency statement dated 04/12/13 (1 page)
30 January 2014Resolutions
  • RES13 ‐ Reduce share prem A./c 04/12/2013
(1 page)
2 October 2013Section 519 (1 page)
2 October 2013Section 519 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
29 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
29 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
17 May 2012Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of a director (1 page)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
14 February 2012Appointment of Pedro Zinner as a director (2 pages)
14 February 2012Appointment of Pedro Zinner as a director (2 pages)
25 January 2012Statement of capital on 25 January 2012
  • AUD 10,000,000
  • GBP 2,000
(6 pages)
25 January 2012Statement of capital on 25 January 2012
  • AUD 10,000,000
  • GBP 2,000
(6 pages)
17 January 2012Director's details changed for Mandy Jane Walsh on 1 June 2010 (2 pages)
17 January 2012Director's details changed for Mandy Jane Walsh on 1 June 2010 (2 pages)
17 January 2012Director's details changed for Mandy Jane Walsh on 1 June 2010 (2 pages)
16 January 2012Statement by directors (1 page)
16 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2012Resolutions
  • RES13 ‐ Article 45(2) disapplied for dividend in specie only 20/12/2011
(1 page)
16 January 2012Statement by directors (1 page)
16 January 2012Solvency statement dated 20/12/11 (1 page)
16 January 2012Resolutions
  • RES13 ‐ Article 45(2) disapplied for dividend in specie only 20/12/2011
(1 page)
16 January 2012Solvency statement dated 20/12/11 (1 page)
19 December 2011Director's details changed for Mandy Jane Clark on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mandy Jane Clark on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
13 September 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
27 July 2011Appointment of Stephen Robert Unger as a director (2 pages)
27 July 2011Termination of appointment of Kim Howell as a director (1 page)
27 July 2011Appointment of Stephen Robert Unger as a director (2 pages)
27 July 2011Termination of appointment of Kim Howell as a director (1 page)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
8 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 2,000
  • AUD 1,979,481,251
(6 pages)
8 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 2,000
  • AUD 1,979,481,251
(6 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
8 March 2011Statement of company's objects (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
8 March 2011Statement of company's objects (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mandy Jane Clark on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kim Michael Sebastian Howell on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mandy Jane Clark on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kim Michael Sebastian Howell on 27 October 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 April 2009Return made up to 09/04/09; full list of members (6 pages)
15 April 2009Return made up to 09/04/09; full list of members (6 pages)
5 January 2009Ad 18/11/08\aud si 619498688@1=619498688\aud ic 442774079/1062272767\ (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • 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
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Nc inc already adjusted 23/10/08 (2 pages)
5 January 2009Ad 17/12/08\aud si 77139216@1=77139216\aud ic 1/77139217\ (2 pages)
5 January 2009Ad 18/11/08\aud si 619498688@1=619498688\aud ic 442774079/1062272767\ (2 pages)
5 January 2009Ad 30/10/08\aud si 788195090@1=788195090\aud ic 1062272767/1850467857\ (2 pages)
5 January 2009Memorandum and Articles of Association (8 pages)
5 January 2009Ad 23/10/08\aud si 119013394@1=119013394\aud ic 1850467857/1969481251\ (2 pages)
5 January 2009Ad 23/10/08\aud si 119013394@1=119013394\aud ic 1850467857/1969481251\ (2 pages)
5 January 2009Memorandum and Articles of Association (8 pages)
5 January 2009Ad 05/11/08\aud si 365634863@1=365634863\aud ic 77139216/442774079\ (2 pages)
5 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 January 2009Nc inc already adjusted 23/10/08 (2 pages)
5 January 2009Ad 05/11/08\aud si 365634863@1=365634863\aud ic 77139216/442774079\ (2 pages)
5 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 January 2009Ad 17/12/08\aud si 77139216@1=77139216\aud ic 1/77139217\ (2 pages)
5 January 2009Ad 30/10/08\aud si 788195090@1=788195090\aud ic 1062272767/1850467857\ (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • 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
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2008Director appointed john charles wilkie stewart (2 pages)
23 October 2008Director appointed john charles wilkie stewart (2 pages)
22 October 2008Director appointed mandy jane clark (1 page)
22 October 2008Director appointed mandy jane clark (1 page)
2 September 2008Secretary appointed carol susan inman (1 page)
2 September 2008Secretary appointed carol susan inman (1 page)
2 September 2008Secretary appointed alan william mcculloch (1 page)
2 September 2008Secretary appointed alan william mcculloch (1 page)
2 September 2008Appointment terminated secretary keith hubber (1 page)
2 September 2008Appointment terminated secretary keith hubber (1 page)
30 May 2008Ad 09/05/08\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
30 May 2008Ad 09/05/08\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
23 May 2008Director appointed kim michael sebastian howell (2 pages)
23 May 2008Director appointed kim michael sebastian howell (2 pages)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth exp 5 years comp agree 08/05/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Nc inc already adjusted 08/05/08 (1 page)
21 May 2008Nc inc already adjusted 08/05/08 (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth exp 5 years comp agree 08/05/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Director appointed john patrick o'driscoll (3 pages)
15 May 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Director appointed graham hall (3 pages)
15 May 2008Secretary appointed keith michael hubber (2 pages)
15 May 2008Registered office changed on 15/05/2008 from one bishops square london E1 6AO (1 page)
15 May 2008Secretary appointed keith michael hubber (2 pages)
15 May 2008Director appointed john patrick o'driscoll (3 pages)
15 May 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
15 May 2008Registered office changed on 15/05/2008 from one bishops square london E1 6AO (1 page)
15 May 2008Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page)
15 May 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
15 May 2008Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page)
15 May 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Director appointed graham hall (3 pages)
30 April 2008Company name changed \certificate issued on 30/04/08 (2 pages)
30 April 2008Company name changed \certificate issued on 30/04/08 (2 pages)
9 April 2008Incorporation (17 pages)
9 April 2008Incorporation (17 pages)