Background WavePink WaveYellow Wave

TOTALENERGIES E&P UK LIMITED (00811900)

TOTALENERGIES E&P UK LIMITED (00811900) is an active UK company. incorporated on 8 July 1964. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. TOTALENERGIES E&P UK LIMITED has been registered for 61 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, MAREEL, Thomas Marc, OPIZZI, Martina and 1 others.

Company Number
00811900
Status
active
Type
ltd
Incorporated
8 July 1964
Age
61 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALAMARGOT, Hugues Pierre-Andre, MAREEL, Thomas Marc, OPIZZI, Martina, PAYER, Nicolas Bertrand
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALENERGIES E&P UK LIMITED

TOTALENERGIES E&P UK LIMITED is an active company incorporated on 8 July 1964 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. TOTALENERGIES E&P UK LIMITED was registered 61 years ago.(SIC: 06100)

Status

active

Active since 61 years ago

Company No

00811900

LTD Company

Age

61 Years

Incorporated 8 July 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

TOTAL E&P UK LIMITED
From: 15 January 2007To: 1 June 2021
TOTAL E&P UK PLC
From: 7 May 2003To: 15 January 2007
TOTALFINAELF EXPLORATION UK PLC
From: 29 June 2000To: 7 May 2003
TOTAL OIL MARINE P L C
From: 8 July 1964To: 29 June 2000
Contact
Address

19th Floor 10 Upper Bank Street Canary Wharf London, E14 5BF,

Previous Addresses

18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF
From: 1 May 2015To: 27 July 2023
33,Cavendish Square London W1G 0PW
From: 8 July 1964To: 1 May 2015
Timeline

36 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jul 64
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 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 Left
Jun 19
Director Joined
Jun 19
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 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VASS, Sarah

Active
Totalenergies House, WesthillAB32 6JZ
Secretary
Appointed 07 Sept 2024

ALAMARGOT, Hugues Pierre-Andre

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

MAREEL, Thomas Marc

Active
Tarland Road, WesthillAB32 6JZ
Born June 1977
Director
Appointed 09 Oct 2023

OPIZZI, Martina

Active
Totalenergies House, WesthillAB32 6JZ
Born December 1979
Director
Appointed 01 Feb 2026

PAYER, Nicolas Bertrand

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

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

FRASER, Anne-Marie

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

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 27 Mar 1997
Resigned 13 Aug 2001

MILLS, Michael John Worcester

Resigned
Firtrees, Farnham CommonSL2 3JB
Secretary
Appointed N/A
Resigned 27 Mar 1997

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

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

AGNES, Frederic

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born September 1971
Director
Appointed 24 Aug 2015
Resigned 15 Jan 2019

AIT SAID, Azzize

Resigned
3 Rue Deves, 92200 Neuilly
Born March 1941
Director
Appointed 10 Jan 1996
Resigned 26 Sept 1996

BAUQUIS, Pierre Rene

Resigned
27 Rue Chanez, 75016 ParisFOREIGN
Born October 1941
Director
Appointed N/A
Resigned 15 Nov 1994

BENEZIT, Michel

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

BENEZIT, Michel Victor Leon Marie

Resigned
32 Boulevard Victor Hugo, FranceFOREIGN
Born July 1955
Director
Appointed 02 Aug 1999
Resigned 16 Oct 2000

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 13 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

BOUSQUET, Pierre Henri Rene

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born August 1968
Director
Appointed 01 Sept 2012
Resigned 24 Aug 2015

BRICE, Claude Robert

Resigned
13 Rue De Laure, France
Born December 1940
Director
Appointed N/A
Resigned 26 Feb 1996

BURGIN, Patrick Leslie

Resigned
Holly Lodge, HarpendenAL5 2EA
Born November 1919
Director
Appointed N/A
Resigned 03 Mar 1994

CARR, Michael Derek

Resigned
Redstones, CrowboroughTN6 3SX
Born August 1925
Director
Appointed N/A
Resigned 14 Aug 1995

CASTAIGNE, Robert Paul Marie Louise

Resigned
8 Avenue Charles De Gaulle, FranceFOREIGN
Born April 1946
Director
Appointed N/A
Resigned 14 Mar 2003

CONTIE, Michel Jean Marcel, Mr.

Resigned
Rue Du Colonel Combes, Paris75007
Born May 1947
Director
Appointed 01 Jun 2000
Resigned 09 Jul 2009

DANTZIC, Roy Matthew

Resigned
65 Springfield Road, LondonNW8 0QJ
Born July 1944
Director
Appointed 25 Aug 1995
Resigned 07 May 1996

DARMOIS, Gilles Francois Guirec

Resigned
27 Rue Notre Dame Des Champs, 75006 ParisFOREIGN
Born May 1948
Director
Appointed 01 Nov 2000
Resigned 29 Nov 2002

DARRICARRERE, Yves Louis Charles Justin

Resigned
20 Avenue De Bellevue, 78150 Le Chesnay
Born June 1951
Director
Appointed 01 Nov 2000
Resigned 01 Sept 2003

DE BOOS-SMITH, Alan Phillip

Resigned
Flat 2 38 Sheffield Terrace, LondonW8 7NA
Born January 1938
Director
Appointed 15 Mar 1994
Resigned 01 Apr 1998

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

304

Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation 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
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 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
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 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 No 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
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 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
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
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 No Updates
7 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
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
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 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
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
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 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
1 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
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Made Up Date
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination 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 Made Up Date
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 Made Up Date
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 Made Up Date
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
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
28 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
20 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
18 June 2009
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 Made Up Date
22 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
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 Made Up Date
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
7 July 2005
363aAnnual Return
Accounts With Made Up Date
6 June 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 June 2004
AAAnnual Accounts
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 Made Up Date
17 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 May 2003
CERTNMCertificate of Incorporation on Change of Name
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 Made Up Date
13 June 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation 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
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363aAnnual Return
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
19 April 1999
AAAnnual Accounts
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 January 1999
MEM/ARTSMEM/ARTS
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
17 November 1998
288cChange of Particulars
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
13 May 1998
AAAnnual Accounts
Accounts With Made Up Date
22 June 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
26 September 1996
288288
Legacy
9 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 May 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
11 April 1996
288288
Legacy
7 March 1996
288288
Legacy
15 February 1996
288288
Legacy
13 February 1996
288288
Legacy
11 September 1995
288288
Accounts With Accounts Type Full Group
8 September 1995
AAAnnual Accounts
Resolution
24 August 1995
RESOLUTIONSResolutions
Resolution
24 August 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
288288
Auditors Resignation Company
14 August 1995
AUDAUD
Legacy
27 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Auditors Resignation Company
23 May 1995
AUDAUD
Legacy
12 May 1995
288288
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
288288
Legacy
1 December 1994
288aAppointment of Director or Secretary
Legacy
23 November 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Legacy
15 June 1994
288288
Legacy
28 April 1994
288288
Legacy
22 March 1994
288288
Legacy
3 August 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Accounts With Accounts Type Full Group
14 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Memorandum Articles
4 June 1992
MEM/ARTSMEM/ARTS
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
288288
Legacy
1 April 1992
288288
Legacy
31 March 1992
288aAppointment of Director or Secretary
Legacy
25 February 1992
288288
Legacy
4 February 1992
288288
Accounts With Accounts Type Full Group
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Legacy
6 June 1991
287Change of Registered Office
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
11 January 1991
288288
Legacy
11 December 1990
288288
Legacy
4 December 1990
288288
Legacy
12 July 1990
363363
Accounts With Accounts Type Full Group
29 June 1990
AAAnnual Accounts
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
12 April 1990
288288
Legacy
12 April 1990
288288
Legacy
20 February 1990
403aParticulars of Charge Subject to s859A
Legacy
20 February 1990
403aParticulars of Charge Subject to s859A
Legacy
20 February 1990
403aParticulars of Charge Subject to s859A
Legacy
20 February 1990
403aParticulars of Charge Subject to s859A
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
13 October 1987
363363
Legacy
13 October 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
288288
Legacy
12 June 1986
288288
Accounts With Made Up Date
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Certificate Re Registration Private To Public Limited Company
25 February 1982
CERT5CERT5
Miscellaneous
8 July 1964
MISCMISC
Incorporation Company
8 July 1964
NEWINCIncorporation