Company NameShell Qgc Holdings Limited
Company StatusActive
Company Number06560284
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Previous NamesAlnery No. 2775 Limited and Bg 456 Limited

Business Activity

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

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jeffrey Graham Connell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 11 months after company formation)
Appointment Duration5 years
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Andrew Warrilow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Grant Sebastian Robinson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
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
Appointed07 May 2008(4 weeks after company formation)
Appointment Duration8 years, 1 month (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
Appointed07 May 2008(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2011)
RoleGroup Head
Country of ResidenceUnited Kingdom
Correspondence Address13 Evelyn Gardens
London
Greater London
SW7 3BE
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2008(4 weeks 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
Appointed07 May 2008(4 weeks after company formation)
Appointment Duration3 months, 4 weeks (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
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed24 September 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
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
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 NameMrs Sara Joan Elizabeth Ostrowski
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Joanne Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Frances Hinden
Date of BirthNovember 1968 (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)
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
Director NameAlnery Incorporations No. 1 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

10.3b at £1Bg Energy Holdings LTD
78.49%
Ordinary A
5.4b at $0.5Bg Energy Holdings LTD
21.43%
Ordinary B
10m at A$1Bg Energy Holdings LTD
0.08%
Redeemable Preference A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£27,252,189

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

20 November 2020Statement by Directors (1 page)
20 November 2020Statement of capital on 20 November 2020
  • AUD 10,046,130
  • GBP 813,159,128.16
(5 pages)
20 November 2020Solvency Statement dated 09/11/20 (1 page)
20 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2020Full accounts made up to 31 December 2019 (28 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (7 pages)
31 January 2020Termination of appointment of Frances Hinden as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Mr David Andrew Warrilow as a director on 31 January 2020 (2 pages)
2 September 2019Full accounts made up to 31 December 2018 (28 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (7 pages)
10 April 2019Appointment of Mr Jeffrey Graham Connell as a director on 1 April 2019 (2 pages)
12 November 2018Termination of appointment of Joanne Wilson as a director on 9 November 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (28 pages)
22 August 2018Statement of capital following an allotment of shares on 27 June 2018
  • AUD 10,046,130
  • GBP 6,899,459,127.84
  • USD 3,177,890,717.68
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 25 April 2017
  • AUD 10,046,130
  • GBP 6,899,459,127.84
  • USD 2,818,486,849.96637
(4 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (6 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 28/11/2017
(2 pages)
29 November 2017Solvency Statement dated 28/11/17 (2 pages)
29 November 2017Statement of capital on 29 November 2017
  • AUD 10,000,000
  • USD 2,818,486,849
  • GBP 6,899,459,127
(5 pages)
29 November 2017Statement of capital on 29 November 2017
  • AUD 10,000,000
  • USD 2,818,486,849
  • GBP 6,899,459,127
(5 pages)
29 November 2017Solvency Statement dated 28/11/17 (2 pages)
29 November 2017Statement by Directors (2 pages)
29 November 2017Statement by Directors (2 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 28/11/2017
(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 (23 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
26 April 2017Statement by Directors (2 pages)
26 April 2017Statement by Directors (2 pages)
26 April 2017Statement of capital on 26 April 2017
  • GBP 9,582,582,122
  • AUD 10,000,000
  • USD 2,818,486,849
(5 pages)
26 April 2017Statement of capital on 26 April 2017
  • GBP 9,582,582,122
  • AUD 10,000,000
  • USD 2,818,486,849
(5 pages)
25 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 April 2017Solvency Statement dated 28/02/17 (2 pages)
25 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 April 2017Solvency Statement dated 28/02/17 (2 pages)
20 March 2017Statement of capital following an allotment of shares on 31 August 2016
  • AUD 10,000,000
  • GBP 9,783,532,934
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 30 September 2016
  • AUD 10,000,000
  • GBP 9,812,878,835
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 31 August 2016
  • AUD 10,000,000
  • GBP 9,783,532,934
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • AUD 10,000,000
  • GBP 9,920,219,844
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 31 October 2016
  • AUD 10,000,000
  • GBP 9,896,621,847
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • AUD 10,000,000
  • GBP 10,014,762,122
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 30 September 2016
  • AUD 10,000,000
  • GBP 9,812,878,835
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • AUD 10,000,000
  • GBP 9,920,219,844
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • AUD 10,000,000
  • GBP 10,014,762,122
  • USD 2,818,486,849.96637
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 31 October 2016
  • AUD 10,000,000
  • GBP 9,896,621,847
  • USD 2,818,486,849.96637
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 31 July 2016
  • AUD 10,000,000
  • GBP 9,688,524,571
  • USD 2,818,486,849.96637
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 31 July 2016
  • AUD 10,000,000
  • GBP 9,688,524,571
  • USD 2,818,486,849.96637
(4 pages)
3 January 2017Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 September 2016Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 30 June 2016 (2 pages)
1 September 2016Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 30 June 2016 (2 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 Mr Michael John Ashworth as a director on 30 June 2016 (2 pages)
24 August 2016Appointment of Mr Michael John Ashworth as a director on 30 June 2016 (2 pages)
23 August 2016Appointment of Ms Joanne Wilson as a director on 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Cayley Louise Ennett 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 2016Appointment of Ms Frances Hinden 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 Michael Alan Jamieson 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 Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
23 August 2016Appointment of Ms Joanne Wilson as a director on 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Mandy Jane Walsh as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Graham Hall 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 2016Appointment of Ms Frances Hinden 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 Graham Hall 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)
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 9,478,401,116
  • USD 2,818,486,849.97
  • AUD 10,000,000
(23 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 9,478,401,116
  • USD 2,818,486,849.97
  • AUD 10,000,000
(23 pages)
19 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 9,478,401,116.0
  • AUD 10,000,000
  • USD 2,818,487,546.536179
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 9,478,401,116.0
  • AUD 10,000,000
  • USD 2,818,487,546.536179
(5 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 9,455,182,764
  • USD 2,818,486,849.97
  • AUD 10,000,000
(5 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 9,455,182,764
  • USD 2,818,486,849.97
  • AUD 10,000,000
(5 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)
23 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 9,373,663,810.00
  • AUD 10,000,000.00
  • USD 818,486,849.97
(5 pages)
23 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 9,373,663,810.00
  • AUD 10,000,000.00
  • USD 818,486,849.97
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (20 pages)
4 September 2015Full accounts made up to 31 December 2014 (20 pages)
4 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 83,684,366
  • USD 636,973,699.93
  • AUD 10,000,000
(5 pages)
4 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 83,684,366
  • USD 636,973,699.93
  • AUD 10,000,000
(5 pages)
4 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 9,203,862,203
  • USD 281,848,684,997
  • AUD 10,000,000
(5 pages)
4 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 9,203,862,203
  • USD 281,848,684,997
  • AUD 10,000,000
(5 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)
4 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 10,583,937,874.00
  • AUD 10,000,000.00
  • USD 2,818,486,849.97
(5 pages)
4 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 10,583,937,874.00
  • AUD 10,000,000.00
  • USD 2,818,486,849.97
(5 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2015Statement by Directors (1 page)
30 June 2015Statement of capital on 30 June 2015
  • GBP 9,121,967,321.00
  • USD 2,818,486,849.97
  • AUD 10,000,000.00
(5 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 9,121,967,321.00
  • USD 2,818,486,849.97
  • AUD 10,000,000.00
(5 pages)
30 June 2015Statement by Directors (1 page)
30 June 2015Solvency Statement dated 29/06/15 (1 page)
30 June 2015Solvency Statement dated 29/06/15 (1 page)
30 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • AUD 10,000,000
  • USD 2,818,487,546.536179
  • GBP 10,499,494,318
(5 pages)
30 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • AUD 10,000,000
  • USD 2,818,487,546.536179
  • GBP 10,499,494,318
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,321,312,163
  • AUD 10,000,000
  • USD 2,818,487,546.536179
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,321,312,163
  • AUD 10,000,000
  • USD 2,818,487,546.536179
(5 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 10,321,312,163
  • AUD 10,000,000
  • USD 2,818,486,849.97
(20 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 10,321,312,163
  • AUD 10,000,000
  • USD 2,818,486,849.97
(20 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 10,321,312,163
  • AUD 10,000,000
  • USD 2,818,486,849.97
(20 pages)
14 April 2015Statement of capital following an allotment of shares on 28 February 2015
  • AUD 10,000,000
  • GBP 10,096,498,417
  • USD 2,818,486,849.97
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 28 February 2015
  • AUD 10,000,000
  • GBP 10,096,498,417
  • USD 2,818,486,849.97
(5 pages)
24 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • AUD 10,000,000
  • GBP 9,991,150,919
  • USD 2,818,486,849.97
(5 pages)
24 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • AUD 10,000,000
  • GBP 9,991,150,919
  • USD 2,818,486,849.97
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 9,955,650,112
  • AUD 10,000,000
  • USD 2,818,486,849.97
(5 pages)
3 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 9,955,650,112
  • AUD 10,000,000
  • USD 2,818,486,849.97
(5 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)
6 January 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 3,579,418,709
  • AUD 10,000,000
  • USD 2,818,486,849.97
(5 pages)
6 January 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 3,579,418,709
  • AUD 10,000,000
  • USD 2,818,486,849.97
(5 pages)
30 December 2014Statement of capital on 30 December 2014
  • GBP 3,579,418,709.00
  • AUD 10,000,000.00
  • USD 2,818,486,849.97
(5 pages)
30 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium acct 16/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2014Statement by Directors (1 page)
30 December 2014Solvency Statement dated 16/12/14 (2 pages)
30 December 2014Solvency Statement dated 16/12/14 (2 pages)
30 December 2014Statement of capital on 30 December 2014
  • GBP 3,579,418,709.00
  • AUD 10,000,000.00
  • USD 2,818,486,849.97
(5 pages)
30 December 2014Statement by Directors (1 page)
30 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium acct 16/12/2014
(1 page)
21 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • AUD 20,000,000
  • GBP 3,435,414,295
  • USD 2,818,486,849.97
(7 pages)
21 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • AUD 20,000,000
  • GBP 3,435,414,295
  • USD 2,818,486,849.97
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • AUD 20,000,000
  • GBP 3,079,722,586
  • USD 2,818,486,849.97
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • AUD 20,000,000
  • GBP 3,292,930,222
  • USD 2,818,486,849.97
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • AUD 20,000,000
  • GBP 3,092,127,824
  • USD 2,818,486,849.97
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • AUD 20,000,000
  • GBP 3,092,127,824
  • USD 2,818,486,849.97
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • AUD 20,000,000
  • GBP 3,292,930,222
  • USD 2,818,486,849.97
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • AUD 20,000,000
  • GBP 3,079,722,586
  • USD 2,818,486,849.97
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • AUD 20,000,000
  • GBP 3,292,930,222
  • USD 2,818,486,849.97
(7 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • AUD 20,000,000
  • GBP 2,918,570,884
  • USD 2,818,487,546.536179
(7 pages)
1 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • AUD 20,000,000
  • GBP 2,918,570,884
  • USD 2,818,487,546.536179
(7 pages)
1 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • AUD 20,000,000
  • GBP 3,024,657,392
  • USD 2,818,486,849.97
(7 pages)
1 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • AUD 20,000,000
  • GBP 3,024,657,392
  • USD 2,818,486,849.97
(7 pages)
5 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,853,304,260.00
  • AUD 20,000,000.00
  • USD 2,818,486,849.97
(7 pages)
5 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,853,303,862.693540
  • AUD 20,000,000
  • USD 2,818,487,546.536179
(7 pages)
5 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,853,303,862.693540
  • AUD 20,000,000
  • USD 2,818,487,546.536179
(7 pages)
5 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,853,304,260.00
  • AUD 20,000,000.00
  • USD 2,818,486,849.97
(7 pages)
10 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • AUD 14,811,694,169.81
  • GBP 2,629,886,504
  • USD 2,818,486,849.97
(5 pages)
10 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • AUD 14,811,694,169.81
  • GBP 2,629,886,504
  • USD 2,818,486,849.97
(5 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (21 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (21 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (21 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
  • AUD 20,000,000
  • GBP 1,396,901,919
  • USD 2,818,486,849.96
(5 pages)
30 January 2014Statement by directors (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 2014Solvency statement dated 04/12/13 (1 page)
30 January 2014Solvency statement dated 04/12/13 (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
  • AUD 20,000,000
  • GBP 1,396,901,919
  • USD 2,818,486,849.96
(5 pages)
15 November 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 627,510,709
  • USD 2,818,486,849
  • AUD 20,000,000
(7 pages)
15 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 668,165,484
  • AUD 20,000,000
  • USD 2,818,486,849.97
(7 pages)
15 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 668,165,484
  • AUD 20,000,000
  • USD 2,818,486,849.97
(7 pages)
15 November 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 635,340,626
  • AUD 20,000,000
  • USD 2,818,486,849
(7 pages)
15 November 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 627,510,709
  • USD 2,818,486,849
  • AUD 20,000,000
(7 pages)
15 November 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 635,340,626
  • AUD 20,000,000
  • USD 2,818,486,849
(7 pages)
12 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/08/2013
(9 pages)
12 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/08/2013
(9 pages)
4 November 2013Aud res sect 519 (1 page)
4 November 2013Aud res sect 519 (1 page)
9 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • AUD 20,000,000
  • GBP 454,728,763
  • USD 2,818,486,849.97
  • ANNOTATION A second filed SH01 was registered on 12/11/2013
(8 pages)
9 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • AUD 20,000,000
  • GBP 454,728,763
  • USD 2,818,486,849.97
  • ANNOTATION A second filed SH01 was registered on 12/11/2013
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Power to offer, allot or dispose of shares approved 13/09/2013
(1 page)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Power to offer, allot or dispose of shares approved 13/09/2013
(1 page)
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 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
29 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
23 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • AUD 20,000,000
  • GBP 451,869,514
  • USD 2,818,486,849.97
(7 pages)
23 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • AUD 20,000,000
  • GBP 451,869,514
  • USD 2,818,486,849.97
(7 pages)
23 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • AUD 20,000,000
  • GBP 451,869,514
  • USD 2,818,486,849.97
(7 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (22 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (22 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (22 pages)
22 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 4,000
  • AUD 20,000,000
  • USD 2,246,710,090.72
(7 pages)
22 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 4,000
  • AUD 20,000,000
  • USD 2,246,710,090.72
(7 pages)
16 January 2013Resolutions
  • RES13 ‐ Company business 14/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2013Resolutions
  • RES13 ‐ Company business 14/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 4,000
  • AUD 20,000,000
  • USD 2,246,710,090.72
(7 pages)
30 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 4,000
  • AUD 20,000,000
  • USD 2,246,710,090.72
(7 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 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)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (24 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (24 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (24 pages)
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 Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
14 February 2012Appointment of Pedro Zinner as a director (2 pages)
14 February 2012Appointment of Pedro Zinner as a director (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)
17 January 2012Director's details changed for Mandy Jane Walsh on 1 June 2010 (2 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
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 2011Director's details changed for Mandy Jane Clark on 19 December 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 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 2011Termination of appointment of Kim Howell as a director (1 page)
27 July 2011Appointment of Stephen Robert Unger as a director (2 pages)
14 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (22 pages)
14 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (22 pages)
14 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (22 pages)
8 March 2011Memorandum and Articles of Association (30 pages)
8 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 4,000
  • USD 2,246,710,090.72
  • AUD 2,256,710,090.72
(6 pages)
8 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 4,000
  • USD 2,246,710,090.72
  • AUD 2,256,710,090.72
(6 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 March 2011Memorandum and Articles of Association (30 pages)
12 January 2011Statement by directors (3 pages)
12 January 2011Statement of capital on 12 January 2011
  • GBP 4,000
(6 pages)
12 January 2011Solvency statement dated 10/12/10 (3 pages)
12 January 2011Statement by directors (3 pages)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 January 2011Statement of capital on 12 January 2011
  • GBP 4,000
(6 pages)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 January 2011Solvency statement dated 10/12/10 (3 pages)
6 October 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
6 October 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 4,000
(4 pages)
31 August 2010Solvency statement dated 09/08/10 (4 pages)
31 August 2010Statement by directors (4 pages)
31 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 August 2010Solvency statement dated 09/08/10 (4 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 4,000
(4 pages)
31 August 2010Statement by directors (4 pages)
31 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 4,000.00
(6 pages)
24 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 4,000.00
(6 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2010Capitals not rolled up (2 pages)
10 June 2010Capitals not rolled up (2 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)
18 November 2009Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages)
18 November 2009Director's details changed for John Charles Wilkie Stewart 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 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)
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 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 Mr Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr 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 Howell on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kim Howell on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mandy Jane Clark on 27 October 2009 (2 pages)
5 October 2009Statement of capital following an allotment of shares on 20 May 2009
  • GBP 4,000
  • USD 3,916,909,191
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 22 May 2009
  • USD 4,144,995,887
  • GBP 4,000
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 20 May 2009
  • GBP 4,000
  • USD 3,916,909,191
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 22 May 2009
  • USD 4,144,995,887
  • GBP 4,000
(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)
1 June 2009Ad 22/05/09-22/05/09\usd si 456173393@1=456173393\usd ic 3916909191/4373082584\ (2 pages)
1 June 2009Ad 22/05/09-22/05/09\usd si 456173393@1=456173393\usd ic 3916909191/4373082584\ (2 pages)
21 May 2009Ad 20/05/09-20/05/09\usd si 456173393@1=456173393\usd ic 3460735798/3916909191\ (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Ad 20/05/09-20/05/09\usd si 456173393@1=456173393\usd ic 3460735798/3916909191\ (2 pages)
15 April 2009Return made up to 09/04/09; full list of members (5 pages)
15 April 2009Return made up to 09/04/09; full list of members (5 pages)
6 January 2009Ad 18/11/08\usd si 796330079@1=796330079\usd ic 2401414741/3197744820\ (2 pages)
6 January 2009Ad 18/11/08\usd si 796330079@1=796330079\usd ic 2401414741/3197744820\ (2 pages)
6 January 2009Ad 17/12/08\usd si 103171290@1=103171290\usd ic 3197744820/3300916110\ (2 pages)
6 January 2009Ad 17/12/08\usd si 103171290@1=103171290\usd ic 3197744820/3300916110\ (2 pages)
5 January 2009Nc inc already adjusted 23/10/08 (2 pages)
5 January 2009Ad 05/11/08\usd si 1322939898@1=1322939898\usd ic 1078474843/2401414741\ (2 pages)
5 January 2009Ad 23/10/08\usd si 159819688@1=159819688\usd ic 2481047820/2640867508\ (2 pages)
5 January 2009Ad 30/10/08\usd si 1078474843@1=1078474843\usd ic 0/1078474843\ (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 January 2009Ad 05/11/08\usd si 1322939898@1=1322939898\usd ic 1078474843/2401414741\ (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 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Memorandum and Articles of Association (8 pages)
5 January 2009Ad 23/10/08\usd si 159819688@1=159819688\usd ic 2481047820/2640867508\ (2 pages)
5 January 2009Memorandum and Articles of Association (8 pages)
5 January 2009Ad 30/10/08\usd si 1078474843@1=1078474843\usd ic 0/1078474843\ (2 pages)
23 October 2008Director appointed john charles wilkie stewart (2 pages)
23 October 2008Nc inc already adjusted 06/06/08 (2 pages)
23 October 2008Nc inc already adjusted 06/06/08 (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)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
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 2008Secretary appointed carol susan inman (1 page)
2 September 2008Appointment terminated secretary keith hubber (1 page)
2 September 2008Secretary appointed carol susan inman (1 page)
30 May 2008Ad 09/05/08\gbp si 3900@1=3900\gbp ic 100/4000\ (2 pages)
30 May 2008Ad 09/05/08\gbp si 3900@1=3900\gbp ic 100/4000\ (2 pages)
23 May 2008Director appointed kim michael sebastian howell (2 pages)
23 May 2008Director appointed kim michael sebastian howell (2 pages)
21 May 2008Nc inc already adjusted 08/05/08 (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Nc inc already adjusted 08/05/08 (1 page)
15 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (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 2008Director appointed graham hall (3 pages)
15 May 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
15 May 2008Director appointed graham hall (3 pages)
15 May 2008Secretary appointed keith michael hubber (2 pages)
15 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
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 2008Secretary appointed keith michael hubber (2 pages)
15 May 2008Director appointed john patrick o'driscoll (3 pages)
15 May 2008Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page)
15 May 2008Registered office changed on 15/05/2008 from, one bishops square, london, E1 6AO (1 page)
7 May 2008Company name changed alnery no. 2775 LIMITED\certificate issued on 07/05/08 (2 pages)
7 May 2008Company name changed alnery no. 2775 LIMITED\certificate issued on 07/05/08 (2 pages)
9 April 2008Incorporation (17 pages)
9 April 2008Incorporation (17 pages)