Company NameBg Cyprus Limited
Company StatusActive
Company Number06786022
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Previous NamesAlnery No. 2839 Limited and Bg Brazil Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ahmed Afifi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEgyptian
StatusCurrent
Appointed29 June 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Huw Edward James Burdge
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(15 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NamePaul Stephen Vidler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 13 November 2015)
RoleAccountant
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
Appointed03 February 2009(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Simon Anthony Robert Bishop
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2012)
RoleInternational Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2014)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed03 February 2009(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed03 February 2009(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed20 September 2011(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2012)
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, 1 month 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 NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 August 2013)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameJanette Buckley Miranda
StatusResigned
Appointed22 August 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2015)
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
Appointed07 March 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2015)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr James Edward Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameJames Gerard Nerney
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 November 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 2015)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Andrew Martin-Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Director NameMr James Gareth Seaton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(6 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameChloe Silvana Barry
StatusResigned
Appointed13 November 2015(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed13 November 2015(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCayley Louise Ennett
StatusResigned
Appointed13 November 2015(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Karl Eugene Lenk
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2024)
RoleEgm Afm, Tanzania
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company's Registered Office
London
SE1 7NA
Director NameNermine Elsayed Mohamed Ahmed Kamel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEgyptian
StatusResigned
Appointed09 September 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameShell Corporate Director Limited (Corporation)
StatusResigned
Appointed17 May 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2019)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2016(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

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 at £1Bg Energy Holdings LTD
100.00%
Ordinary

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 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (26 pages)
3 November 2020Statement of capital following an allotment of shares on 26 July 2019
  • GBP 161,637,748
(3 pages)
3 November 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 173,349,798
(3 pages)
16 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 the diretor may authotise matters in which a director has have adirect or indirect interest that conflicts 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
13 March 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 161,836,948
(3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Shell Corporate Director Limited as a director on 31 October 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
30 September 2019Appointment of Nermine Elsayed Mohamed Ahmed Kamel as a director on 9 September 2019 (2 pages)
19 July 2019Appointment of Mr Karl Eugene Lenk as a director on 4 July 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
16 November 2018Statement of capital following an allotment of shares on 21 February 2017
  • GBP 156,509,247
(3 pages)
16 November 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 156,509,247
(3 pages)
18 June 2018Full accounts made up to 31 December 2017 (23 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 November 2017Full accounts made up to 31 December 2016 (20 pages)
21 November 2017Full accounts made up to 31 December 2016 (20 pages)
7 September 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
7 September 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
3 August 2017Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page)
3 August 2017Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 June 2016Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
17 May 2016Appointment of Shell Corporate Secretary Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Michael John Ashworth as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Shell Corporate Director Limited as a director on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Chloe Silvana Barry as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Shell Corporate Director Limited as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr Michael John Ashworth as a director on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Chloe Silvana Barry as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Shell Corporate Secretary Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Cayley Louise Ennett as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Cayley Louise Ennett as a secretary on 17 May 2016 (1 page)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
3 December 2015Memorandum and Articles of Association (24 pages)
3 December 2015Memorandum and Articles of Association (24 pages)
17 November 2015Appointment of Rebecca Louise Dunn as a secretary on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of Michael Alan Jamieson as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of James Gerard Nerney as a director on 13 November 2015 (1 page)
17 November 2015Appointment of Cayley Louise Ennett as a secretary on 13 November 2015 (2 pages)
17 November 2015Appointment of Mr James Gareth Seaton as a director on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of James Gerard Nerney as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Michael Alan Jamieson as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Stephen Robert Unger as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Janette Buckley Miranda as a secretary on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Janette Buckley Miranda as a secretary on 13 November 2015 (1 page)
17 November 2015Termination of appointment of James Edward Smith as a director on 13 November 2015 (1 page)
17 November 2015Appointment of Rebecca Louise Dunn as a secretary on 13 November 2015 (2 pages)
17 November 2015Appointment of Chloe Silvana Barry as a secretary on 13 November 2015 (2 pages)
17 November 2015Appointment of Mr Graham Hall as a director on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of Paul Stephen Vidler as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Paul Stephen Vidler as a director on 13 November 2015 (1 page)
17 November 2015Appointment of Cayley Louise Ennett as a secretary on 13 November 2015 (2 pages)
17 November 2015Appointment of Mr Graham Hall as a director on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of James Edward Smith as a director on 13 November 2015 (1 page)
17 November 2015Appointment of Mr Andrew Martin-Davis as a director on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of Stephen Robert Unger as a director on 13 November 2015 (1 page)
17 November 2015Appointment of Mr Andrew Martin-Davis as a director on 13 November 2015 (2 pages)
17 November 2015Appointment of Chloe Silvana Barry as a secretary on 13 November 2015 (2 pages)
17 November 2015Appointment of Mr James Gareth Seaton as a director on 13 November 2015 (2 pages)
16 November 2015Company name changed bg brazil finance LIMITED\certificate issued on 16/11/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 November 2015Company name changed bg brazil finance LIMITED\certificate issued on 16/11/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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)
3 June 2015Statement of company's objects (2 pages)
3 June 2015Statement of company's objects (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)
2 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
2 February 2015Appointment of James Gerard Nerney as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of James Gerard Nerney as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of James Gerard Nerney as a director on 2 February 2015 (2 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 March 2014Appointment of Mr James Edward Smith as a director (2 pages)
12 March 2014Appointment of Mr Stephen Robert Unger as a director (2 pages)
12 March 2014Termination of appointment of Graham Hall as a director (1 page)
12 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
12 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
12 March 2014Termination of appointment of Graham Hall as a director (1 page)
12 March 2014Appointment of Mr James Edward Smith as a director (2 pages)
12 March 2014Appointment of Mr Stephen Robert Unger as a director (2 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Appointment of Janette Buckley Miranda as a secretary (2 pages)
22 August 2013Appointment of Janette Buckley Miranda as a secretary (2 pages)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Simon Bishop as a director (1 page)
10 January 2013Termination of appointment of Simon Bishop as a director (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Termination of appointment of Rebecca Dunn as a secretary (1 page)
27 July 2012Termination of appointment of Carol Inman as a secretary (1 page)
27 July 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
27 July 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
27 July 2012Termination of appointment of Carol Inman as a secretary (1 page)
27 July 2012Termination of appointment of Rebecca Dunn as a secretary (1 page)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
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 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)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2012Appointment of Pedro Zinner as a director (2 pages)
14 February 2012Appointment of Pedro Zinner as a director (2 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 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)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
21 September 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 October 2010Termination of appointment of Alnery Incorporations No.2 Limited as a director (1 page)
27 October 2010Termination of appointment of Alnery Incorporations No.2 Limited as a director (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Simon Anthony Robert Bishop on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Simon Anthony Robert Bishop on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Simon Anthony Robert Bishop on 1 January 2010 (2 pages)
18 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
18 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)
17 November 2009Director's details changed for Paul Stephen Vidler on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Stephen Vidler 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 Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
25 February 2009Director appointed graham hall (2 pages)
25 February 2009Secretary appointed alan william mcculloch (1 page)
25 February 2009Director appointed john patrick o'driscoll (2 pages)
25 February 2009Director appointed simon anthony robert bishop (1 page)
25 February 2009Secretary appointed alan william mcculloch (1 page)
25 February 2009Director appointed john patrick o'driscoll (2 pages)
25 February 2009Director appointed graham hall (2 pages)
25 February 2009Director appointed simon anthony robert bishop (1 page)
25 February 2009Secretary appointed carol susan inman (1 page)
25 February 2009Secretary appointed carol susan inman (1 page)
25 February 2009Director appointed paul stephen vidler (2 pages)
25 February 2009Director appointed paul stephen vidler (2 pages)
11 February 2009Appointment terminated secretary alnery incorporations no.1 LIMITED (1 page)
11 February 2009Appointment terminated secretary alnery incorporations no.1 LIMITED (1 page)
9 February 2009Appointment terminated director craig morris (1 page)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2009Registered office changed on 09/02/2009 from one bishops square london E1 6AD (1 page)
9 February 2009Appointment terminated director craig morris (1 page)
9 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from one bishops square london E1 6AD (1 page)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2009Appointment terminated director alnery incorporations no.1 LIMITED (1 page)
9 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
9 February 2009Appointment terminated director alnery incorporations no.1 LIMITED (1 page)
9 February 2009Memorandum and Articles of Association (18 pages)
9 February 2009Nc inc already adjusted 03/02/09 (2 pages)
9 February 2009Memorandum and Articles of Association (18 pages)
9 February 2009Nc inc already adjusted 03/02/09 (2 pages)
3 February 2009Company name changed alnery no. 2839 LIMITED\certificate issued on 03/02/09 (2 pages)
3 February 2009Company name changed alnery no. 2839 LIMITED\certificate issued on 03/02/09 (2 pages)
8 January 2009Incorporation (21 pages)
8 January 2009Incorporation (21 pages)