Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY ELF UK LIMITED (00810743)

NEO NEXT+ ENERGY ELF UK LIMITED (00810743) is an active UK company. incorporated on 29 June 1964. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NEO NEXT+ ENERGY ELF UK LIMITED has been registered for 61 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, GAIR, Robert Huw, MCINTOSH, Andrew Graham and 2 others.

Company Number
00810743
Status
active
Type
ltd
Incorporated
29 June 1964
Age
61 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALAMARGOT, Hugues Pierre-Andre, GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY ELF UK LIMITED

NEO NEXT+ ENERGY ELF UK LIMITED is an active company incorporated on 29 June 1964 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NEO NEXT+ ENERGY ELF UK LIMITED was registered 61 years ago.(SIC: 06100)

Status

active

Active since 61 years ago

Company No

00810743

LTD Company

Age

61 Years

Incorporated 29 June 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ELF EXPLORATION UK LIMITED
From: 15 January 2007To: 30 March 2026
ELF EXPLORATION UK PLC
From: 1 July 1992To: 15 January 2007
ELF UK PLC
From: 31 December 1981To: 1 July 1992
ELF OIL EXPLORATION AND PRODUCTION (U.K.) LIMITED
From: 29 June 1964To: 31 December 1981
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

10 Upper Bank Street 18th Floor London E14 5BF England
From: 8 September 2016To: 27 July 2023
18th Floor 10 Upper Bank Street, Canary Wharf E14 5BF Londone14 5Bf
From: 19 June 2015To: 8 September 2016
18th Floor, 10 Upper Bank Street 18th Floor, 10 Upper Bank Street, Canary Wharf London England
From: 5 May 2015To: 19 June 2015
33 Cavendish Square London W1G 0PW
From: 1 April 2026To: 5 May 2015
19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England
From: 29 June 1964To: 1 April 2026
Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 30 Mar 2026

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 30 Mar 2026

ALAMARGOT, Hugues Pierre-Andre

Active
Totalenergies House, WesthillAB32 6JZ
Born January 1972
Director
Appointed 01 Oct 2024

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 30 Mar 2026

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 30 Mar 2026

PAYER, Nicolas Bertrand

Active
Tarland Road, WesthillAB32 6JZ
Born September 1965
Director
Appointed 09 Jan 2023

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 30 Mar 2026

AATKAR, Joanna Frances

Resigned
12 Briar Close, BedfordMK45 2LH
Secretary
Appointed 30 Sept 1991
Resigned 12 Apr 2001

ANDERSON, Marie Lily Bianca

Resigned
106 Bensham Grove, Thornton HeathCR7 8DB
Secretary
Appointed 15 Jul 1996
Resigned 26 Apr 2004

ARNTON, John James

Resigned
6 Springdale Crescent, AberdeenAB15 9FG
Secretary
Appointed 10 Dec 1998
Resigned 20 Oct 2000

BEGG-SAFFAR, Mary

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Secretary
Appointed 01 Sept 2007
Resigned 22 Jul 2011

BESANCON, Marie Anne

Resigned
53 Osborne Place, AberdeenAB25 2BX
Secretary
Appointed 01 Sept 2004
Resigned 01 Sept 2007

DERWORIZ, Deidre

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 22 Aug 2022
Resigned 07 Sept 2024

EIDE, Henning

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 01 Oct 2017
Resigned 21 May 2018

ENGLISH, Charles Warwick Foster

Resigned
Dogwood Cottage Bransbury, WinchesterSO21 3QJ
Secretary
Appointed N/A
Resigned 15 Jul 1996

FRASER, Anne-Marie

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 13 Dec 2021
Resigned 04 Apr 2022

FRASER, Malcolm Keith

Resigned
Carrich Mhor Wellwood Terrace, AberdeenAB1 9JA
Secretary
Appointed 15 Jul 1996
Resigned 10 Dec 1998

GARCIA, Serge Christian Jose

Resigned
Crawpeel Road, AberdeenAB12 3FG
Secretary
Appointed 22 Jul 2011
Resigned 31 Jul 2014

GOW, Angus Stephen

Resigned
Avalon 1 Station Road, AberdeenAB15 9DP
Secretary
Appointed 20 Oct 2000
Resigned 13 Aug 2001

PORTER, Lewis

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 18 Mar 2019
Resigned 22 Aug 2022

POWELL, Andrew David

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 31 Jul 2014
Resigned 01 Oct 2017

VASS, Sarah

Resigned
Totalenergies House, WesthillAB32 6JZ
Secretary
Appointed 07 Sept 2024
Resigned 30 Mar 2026

WALTON, John Mcpherson Stewart

Resigned
Burnbank 33 South Street, AngusPH12 8UQ
Secretary
Appointed 13 Aug 2001
Resigned 01 Sept 2004

WILSON, Bryan

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 02 Jul 2018
Resigned 18 Mar 2019

ARMAND, Philippe

Resigned
58 Rubislaw Den North, AberdeenAB2 4AN
Born May 1948
Director
Appointed N/A
Resigned 31 Aug 1994

ARNTON, John James

Resigned
6 Springdale Crescent, AberdeenAB15 9FG
Born October 1961
Director
Appointed 15 Jul 1996
Resigned 20 Oct 2000

BENEZIT, Michel

Resigned
32 Boulevard Victor Hugo, 92200 Neuilly Sur Seine
Born July 1955
Director
Appointed 01 Sept 2003
Resigned 01 Apr 2006

BIE, Jean Eugene

Resigned
9 Allee De Saint Cucufa, FranceFOREIGN
Born September 1950
Director
Appointed 18 Dec 1997
Resigned 12 Apr 2001

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 24 Aug 2020

BOFFETY, Agnes Marie Jeanne

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born August 1957
Director
Appointed 06 Aug 2001
Resigned 25 Aug 2003

BORRELL, Michael Simon

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born September 1962
Director
Appointed 01 Mar 2015
Resigned 30 Jun 2020

BOUCHAUD, Joel

Resigned
24 Campden Hill Square, LondonW8 7JY
Born July 1940
Director
Appointed N/A
Resigned 13 Dec 1993

CASTAIGNE, Robert Paul Marie Louise

Resigned
8 Avenue Charles De Gaulle, FranceFOREIGN
Born April 1946
Director
Appointed 15 Mar 2002
Resigned 14 Mar 2003

CHOMAT, Christian

Resigned
9 Balmoral Place, AberdeenAB1 6HR
Born March 1946
Director
Appointed N/A
Resigned 31 Aug 1994

COMTET, Maurice Pierre Gabriel

Resigned
20 Avenue Des Tilleuls, FranceFOREIGN
Born July 1944
Director
Appointed 18 Dec 1997
Resigned 12 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
10 Upper Bank Street, LondonE14 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026
10 Upper Bank Street, LondonE14 5BF

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 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

308

Change To A Person With Significant Control Without Name Date
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288cChange of Particulars
Legacy
1 November 2008
288cChange of Particulars
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
15 January 2007
CERT10CERT10
Legacy
15 January 2007
5353
Re Registration Memorandum Articles
15 January 2007
MARMAR
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
9 December 2004
288cChange of Particulars
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
22 August 2002
AUDAUD
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
18 July 2001
AUDAUD
Accounts With Accounts Type Group
16 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288cChange of Particulars
Legacy
15 December 2000
287Change of Registered Office
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
24 June 1998
403aParticulars of Charge Subject to s859A
Legacy
24 June 1998
403aParticulars of Charge Subject to s859A
Legacy
24 June 1998
403aParticulars of Charge Subject to s859A
Legacy
24 June 1998
403aParticulars of Charge Subject to s859A
Legacy
24 June 1998
403aParticulars of Charge Subject to s859A
Legacy
24 June 1998
403aParticulars of Charge Subject to s859A
Legacy
19 June 1998
363aAnnual Return
Legacy
24 May 1998
288cChange of Particulars
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363aAnnual Return
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Legacy
21 August 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363x363x
Legacy
31 October 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Legacy
2 May 1995
288288
Legacy
1 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
287Change of Registered Office
Legacy
23 December 1993
288288
Legacy
16 June 1993
363b363b
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
7 May 1993
288288
Legacy
11 March 1993
288288
Legacy
25 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
13 November 1991
288288
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
5 July 1991
363(287)363(287)
Legacy
2 July 1991
288288
Legacy
12 October 1990
288288
Legacy
20 August 1990
288288
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
23 May 1990
288288
Legacy
27 November 1989
395Particulars of Mortgage or Charge
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
9 August 1988
288288
Legacy
9 August 1988
288288
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
6 May 1988
288288
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
26 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Legacy
17 June 1986
288288
Memorandum Articles
14 July 1983
MEM/ARTSMEM/ARTS
Miscellaneous
29 June 1964
MISCMISC