Background WavePink WaveYellow Wave

PRIME GLOBAL ENERGIES LIMITED (00151940)

PRIME GLOBAL ENERGIES LIMITED (00151940) is an active UK company. incorporated on 13 November 1918. with registered office in Bristol. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. PRIME GLOBAL ENERGIES LIMITED has been registered for 107 years. Current directors include KAMAL, Muhammad Kamran, KHAN, Aly, MIAN, Kamran Ajmal and 1 others.

Company Number
00151940
Status
active
Type
ltd
Incorporated
13 November 1918
Age
107 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
KAMAL, Muhammad Kamran, KHAN, Aly, MIAN, Kamran Ajmal, SUBHANI, Muhammad Asim
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME GLOBAL ENERGIES LIMITED

PRIME GLOBAL ENERGIES LIMITED is an active company incorporated on 13 November 1918 with the registered office located in Bristol. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. PRIME GLOBAL ENERGIES LIMITED was registered 107 years ago.(SIC: 06100, 06200)

Status

active

Active since 107 years ago

Company No

00151940

LTD Company

Age

107 Years

Incorporated 13 November 1918

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PRIME PAKISTAN LIMITED
From: 30 December 2022To: 24 December 2024
ENI PAKISTAN LIMITED
From: 10 April 2003To: 30 December 2022
LASMO OIL PAKISTAN LIMITED
From: 3 April 1987To: 10 April 2003
SCOTTISH CANADIAN OIL & TRANSPORTATION COMPANY LIMITED
From: 2 January 1981To: 3 April 1987
WILLIAM REAY & COMPANY LIMITED
From: 13 November 1918To: 2 January 1981
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 30 December 2022To: 11 April 2023
Eni House 10 Ebury Bridge Road London SW1W 8PZ
From: 13 November 1918To: 30 December 2022
Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Loan Secured
Jul 25
Loan Secured
Sept 25
0
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KAMAL, Muhammad Kamran

Active
G-3, Block 9, Karachi
Born September 1977
Director
Appointed 29 Dec 2022

KHAN, Aly

Active
G-3, Block 9, Main Clifton Road, Karachi
Born January 1988
Director
Appointed 29 Dec 2022

MIAN, Kamran Ajmal

Active
G-20, Block 9, Khayaban-E-Jami, Karachi
Born November 1967
Director
Appointed 29 Dec 2022

SUBHANI, Muhammad Asim

Active
G-20, Block 9, Karachi
Born December 1973
Director
Appointed 29 Dec 2022

D'ABREO, Riordan

Resigned
Eni House, LondonSW1W 8PZ
Secretary
Appointed 01 Jul 2020
Resigned 29 Dec 2022

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 29 Jun 2006
Resigned 09 Nov 2017

DRAKE, Caroline Ann

Resigned
11 Woodfield Close, AshteadKT21 2RT
Secretary
Appointed 03 Jul 2000
Resigned 11 Dec 2001

O'BRIEN, Alan

Resigned
21 Wethered Park, MarlowSL7 2BH
Secretary
Appointed 11 Dec 2001
Resigned 19 Jul 2002

SMITH, Linda Gillian

Resigned
11 Thellusson Way, RickmansworthWD3 8RB
Secretary
Appointed 08 Aug 2002
Resigned 29 Jun 2006

TREZZA, Mila

Resigned
Eni House, LondonSW1W 8PZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Jul 2020

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 30 Apr 1999
Resigned 03 Jul 2000

WEDGWOOD, John Arthur Thomas

Resigned
32 Chantry Close, Bishops StortfordCM23 2SN
Secretary
Appointed N/A
Resigned 30 Apr 1999

BECHERUCCI, Mario

Resigned
3 Via Ravenna, San Donato Milanese
Born September 1946
Director
Appointed 10 Nov 2006
Resigned 01 Jul 2007

BERTORELLI, Daniele

Resigned
Eni House, LondonSW1W 8PZ
Born December 1958
Director
Appointed 13 Feb 2014
Resigned 02 May 2016

BOOTH, Neil Roderick

Resigned
54 Old Clifton, Karacki
Born March 1951
Director
Appointed 28 Jul 1999
Resigned 28 Jan 2002

BRYAN, Anthony John

Resigned
48 Aldenham Ave, RadlettWD7 8HY
Born November 1944
Director
Appointed N/A
Resigned 25 Jan 1993

BUCK, Michael James

Resigned
54 Old Clifton, KarachiFOREIGN
Born November 1957
Director
Appointed 28 Jan 2002
Resigned 02 Jun 2004

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 24 Sept 2014

CIARROCCHI, Luigi

Resigned
Passo Buole, Milan20135
Born June 1961
Director
Appointed 06 Nov 2008
Resigned 13 Feb 2014

CIARROCCHI, Luigi

Resigned
Passo Buole, Milan20135
Born June 1961
Director
Appointed 01 Jul 2007
Resigned 14 Jul 2008

DAVIDSON KELLY, Charles Norman

Resigned
Little Boarhunt 73 Portsmouth Road, LiphookGU30 7EE
Born June 1945
Director
Appointed N/A
Resigned 16 Feb 1994

DE MARCO, Claudio

Resigned
Eni House, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 12 Jun 2017

DYKSTRA, Joel Dean

Resigned
Latobha, RipleyGU23 6LN
Born February 1958
Director
Appointed 15 Feb 1994
Resigned 10 Feb 1995

EBBELS, Keith

Resigned
12 Pennington Place, Tunbridge WellsTN4 0AQ
Born September 1950
Director
Appointed 15 Mar 1995
Resigned 01 Feb 1999

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Born September 1969
Director
Appointed 08 Aug 2002
Resigned 06 Jul 2007

FERRARA, Gianluigi

Resigned
Eni House, LondonSW1W 8PZ
Born September 1959
Director
Appointed 13 Jun 2017
Resigned 24 Mar 2022

FERRARA, Gianluigi

Resigned
33 Binghill Road, MilltimberAB13 0JA
Born September 1959
Director
Appointed 29 Nov 2001
Resigned 21 Aug 2003

FORZONI, Andrea

Resigned
4 Via Carroccio, Milan
Born February 1952
Director
Appointed 14 Nov 2007
Resigned 06 Nov 2008

GIRAUDI, Paolo

Resigned
Eni House, LondonSW1W 8PZ
Born December 1961
Director
Appointed 01 Apr 2021
Resigned 29 Dec 2022

GIRAUDI, Paolo

Resigned
Eni House, LondonSW1W 8PZ
Born December 1961
Director
Appointed 11 Jan 2010
Resigned 10 Jun 2013

GIULIANELLI, Matilde

Resigned
Flat 3, RichmondTW10 6BJ
Born February 1962
Director
Appointed 21 Aug 2003
Resigned 16 May 2006

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 18 Nov 2019
Resigned 06 Aug 2020

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 10 Jun 2013
Resigned 11 Nov 2013

GUIDI, Giorgio

Resigned
Eni House, LondonSW1W 8PZ
Born May 1967
Director
Appointed 11 Nov 2013
Resigned 18 Jun 2018

HEMMENS, Philip Duncan

Resigned
Eni House, LondonSW1W 8PZ
Born October 1953
Director
Appointed 06 Aug 2020
Resigned 13 Oct 2022

Persons with significant control

1

0 Active
1 Ceased
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Dec 2022
Fundings
Financials
Latest Activities

Filing History

283

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Memorandum Articles
17 January 2025
MAMA
Resolution
17 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
28 March 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
10 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
30 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
24 June 2016
RP04RP04
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2011
CC04CC04
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
5 February 2007
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288cChange of Particulars
Legacy
4 April 2002
363aAnnual Return
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363aAnnual Return
Legacy
11 April 2001
363(353)363(353)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363aAnnual Return
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363aAnnual Return
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
1 June 1998
363(353)363(353)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
17 June 1997
287Change of Registered Office
Legacy
22 May 1997
363aAnnual Return
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
2 June 1996
363aAnnual Return
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
20 May 1994
363x363x
Legacy
6 May 1994
288288
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
18 January 1994
288288
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Memorandum Articles
9 September 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
16 July 1993
AAAnnual Accounts
Legacy
21 June 1993
363x363x
Legacy
16 February 1993
288288
Legacy
17 January 1993
288288
Accounts With Accounts Type Dormant
11 September 1992
AAAnnual Accounts
Legacy
15 June 1992
363x363x
Legacy
28 April 1992
288288
Accounts With Accounts Type Dormant
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363x363x
Legacy
16 July 1991
288288
Legacy
8 November 1990
363363
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Dormant
9 November 1989
AAAnnual Accounts
Legacy
20 October 1989
287Change of Registered Office
Legacy
4 January 1989
363363
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
1 September 1988
288288
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
11 August 1987
288288
Certificate Change Of Name Company
3 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Memorandum Articles
9 January 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 November 1918
MISCMISC