Background WavePink WaveYellow Wave

NEO ENERGY RESOURCES UK LIMITED (00825828)

NEO ENERGY RESOURCES UK LIMITED (00825828) is an active UK company. incorporated on 3 November 1964. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. NEO ENERGY RESOURCES UK LIMITED has been registered for 61 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando and 1 others.

Company Number
00825828
Status
active
Type
ltd
Incorporated
3 November 1964
Age
61 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY RESOURCES UK LIMITED

NEO ENERGY RESOURCES UK LIMITED is an active company incorporated on 3 November 1964 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. NEO ENERGY RESOURCES UK LIMITED was registered 61 years ago.(SIC: 06100, 06200)

Status

active

Active since 61 years ago

Company No

00825828

LTD Company

Age

61 Years

Incorporated 3 November 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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

REPSOL RESOURCES UK LIMITED
From: 8 November 2023To: 4 August 2025
REPSOL SINOPEC RESOURCES UK LIMITED
From: 4 July 2016To: 8 November 2023
TALISMAN SINOPEC ENERGY UK LIMITED
From: 17 December 2012To: 4 July 2016
TALISMAN ENERGY (UK) LIMITED
From: 13 January 1995To: 17 December 2012
BOW VALLEY PETROLEUM (U.K.) LIMITED
From: 1 September 1989To: 13 January 1995
BOW VALLEY EXPLORATION (U.K.) LIMITED
From: 3 November 1964To: 1 September 1989
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 14 October 2022To: 31 July 2025
Suite 1, 7th Floor 50 Broadway London SW1H0BL United Kingdom
From: 13 October 2022To: 14 October 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 11 July 2017To: 13 October 2022
20-22 Bedford Row London WC1R 4JS
From: 3 November 1964To: 11 July 2017
Timeline

136 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Nov 64
Funding Round
Oct 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Funding Round
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Capital Update
Dec 11
Funding Round
Dec 11
Share Issue
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Aug 13
Funding Round
Jul 14
Funding Round
Jul 14
Loan Cleared
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Nov 14
Director Left
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Director Left
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Capital Update
Apr 25
Loan Cleared
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Loan Secured
Oct 25
Loan Secured
Oct 25
59
Funding
68
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 29 Jul 2025

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 29 Jul 2025

RIGARDO, Ferdinando

Active
Holburn Street, AberdeenAB10 6BZ
Born February 1965
Director
Appointed 30 Sept 2024

SHEIKH, Adam Alum

Active
Holburn Street, AberdeenAB10 6BZ
Born September 1984
Director
Appointed 30 Sept 2024

BARBARA, Gemma

Resigned
Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 20 Jan 2014
Resigned 29 Jul 2025

BUTLER, Brenda Mary

Resigned
27 Calsaseat Road, AberdeenAB25 3UY
Secretary
Appointed 17 May 1995
Resigned 05 Apr 1999

COWIE, Louise Anne

Resigned
33 Carnie Drive, ElrickAB32 6HZ
Secretary
Appointed 16 Feb 2004
Resigned 26 Jul 2006

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Secretary
Appointed 12 Jul 2002
Resigned 22 Dec 2009

LOWSON, Gillian

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 22 Dec 2009
Resigned 16 Jun 2013

ROBERTS, Walter Rookehurst

Resigned
52 Warwick Square, LondonSW1V 2AJ
Secretary
Appointed N/A
Resigned 17 May 1995

ZEMP, Gary Rulon

Resigned
271 North Deeside Road, MilltimberAB13 0HD
Secretary
Appointed 05 Apr 1999
Resigned 12 Jul 2002

AINSLEY, Nicholas Wilhelm

Resigned
Contlaw Road, AberdeenAB13 0EL
Born September 1954
Director
Appointed 06 Jan 2009
Resigned 30 Jun 2010

AINSLEY, Nicholas Wilhelm

Resigned
Contlaw Road, AberdeenAB13 0EL
Born September 1954
Director
Appointed 09 Oct 2003
Resigned 29 Oct 2003

BAILLIE, John Robert

Resigned
Holburn Street, AberdeenAB10 6BZ
Born July 1959
Director
Appointed 27 Oct 2014
Resigned 31 Mar 2016

BAILLIE, John Robert

Resigned
Holburn Street, AberdeenAB10 6BZ
Born July 1959
Director
Appointed 15 Sept 2014
Resigned 26 Oct 2014

BEDDOES, Leslie Raymond

Resigned
12111 Lake Louise Way Se, CalgaryFOREIGN
Born February 1933
Director
Appointed N/A
Resigned 11 Aug 1994

BLAKELEY, Alexander Paul

Resigned
Old Montrose House, MontroseDD10 9LN
Born November 1953
Director
Appointed 31 Jan 1996
Resigned 12 Dec 2005

BOBYE, Wayne Irvine

Resigned
8 Canova Road Sw, Canada
Born December 1947
Director
Appointed 11 Aug 1994
Resigned 08 Sept 1995

BOOHER, Rodney

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born November 1953
Director
Appointed 30 Jun 2010
Resigned 01 Mar 2011

BUCKEE, James William

Resigned
240/40th Avenue Sw, Alberta
Born March 1946
Director
Appointed 11 Aug 1994
Resigned 30 Sept 2007

CABRA, Luis Aurelio

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1957
Director
Appointed 08 May 2015
Resigned 27 Sept 2018

CHEN, Guangjun

Resigned
Holburn Street, AberdeenAB10 6BZ
Born November 1966
Director
Appointed 27 Mar 2017
Resigned 21 Aug 2017

COOPER, William Robert

Resigned
610 Stratton Terrace Sw, CalgaryT3H 1M6
Born July 1933
Director
Appointed 10 Jan 1994
Resigned 11 Aug 1994

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Born October 1959
Director
Appointed 01 Jan 2004
Resigned 19 Nov 2009

DAWSON, Andrew Philip

Resigned
Tanglewood Dalmuinzie Road, AberdeenAB15 9EB
Born November 1952
Director
Appointed 07 Jun 1999
Resigned 01 Apr 2003

DE VICENTE BRAVO, Jose Carlos

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born August 1965
Director
Appointed 27 Sept 2018
Resigned 30 Sept 2024

DOLAN, Philip David

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born October 1953
Director
Appointed 01 Oct 2007
Resigned 17 Dec 2012

EYNON, George

Resigned
414 Superior Avenue Sw, CalgaryFOREIGN
Born February 1948
Director
Appointed N/A
Resigned 30 Jun 1991

FERNEYHOUGH, Paul Anthony

Resigned
Holburn Street, AberdeenAB10 6BZ
Born March 1972
Director
Appointed 23 Dec 2009
Resigned 29 Jan 2010

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 17 Aug 2009
Resigned 28 Jan 2011

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 16 Dec 2008
Resigned 05 Jan 2009

GARCIA BLANCO, Manuel Tomas

Resigned
Holburn Street, AberdeenAB10 6BZ
Born May 1964
Director
Appointed 30 Sept 2015
Resigned 08 Sept 2022

GAVIN, Adrian

Resigned
163, AberdeenAB10 6BZ
Born April 1975
Director
Appointed 09 Aug 2012
Resigned 17 Dec 2012

Persons with significant control

4

1 Active
3 Ceased
455 Union Street, AberdeenAB11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025
Koninginnegracht, The Hague

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2023
Ceased 01 Dec 2023
1 Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jul 2025
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

413

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Statement Of Companys Objects
22 October 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Group
3 July 2025
AAMDAAMD
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Legacy
24 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2025
SH19Statement of Capital
Legacy
24 April 2025
CAP-SSCAP-SS
Resolution
24 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 May 2023
MR05Certification of Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Certificate Change Of Name Company
4 July 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Resolution
15 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
1 August 2012
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
11 July 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Resolution
21 December 2011
RESOLUTIONSResolutions
Legacy
13 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2011
SH19Statement of Capital
Legacy
13 December 2011
CAP-SSCAP-SS
Resolution
13 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Resolution
31 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Statement Of Affairs
3 September 2008
SASA
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
11 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288cChange of Particulars
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Resolution
5 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288cChange of Particulars
Legacy
9 October 2000
122122
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
88(3)88(3)
Legacy
8 February 2000
88(2)P88(2)P
Accounts With Accounts Type Full Group
6 February 2000
AAAnnual Accounts
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
363b363b
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288cChange of Particulars
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Legacy
5 August 1998
403aParticulars of Charge Subject to s859A
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1997
AAAnnual Accounts
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
288cChange of Particulars
Legacy
13 June 1997
363sAnnual Return (shuttle)
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
16 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
122122
Legacy
16 June 1996
122122
Legacy
16 June 1996
122122
Legacy
12 May 1996
122122
Legacy
17 April 1996
288288
Legacy
24 March 1996
122122
Resolution
18 March 1996
RESOLUTIONSResolutions
Memorandum Articles
18 March 1996
MEM/ARTSMEM/ARTS
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
18 March 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
122122
Legacy
14 March 1996
88(2)R88(2)R
Legacy
14 March 1996
88(2)R88(2)R
Legacy
8 March 1996
88(2)R88(2)R
Legacy
4 March 1996
288288
Legacy
1 March 1996
88(2)R88(2)R
Legacy
16 February 1996
88(2)R88(2)R
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
15 February 1996
288288
Legacy
13 February 1996
288288
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
15 December 1995
123Notice of Increase in Nominal Capital
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
25 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Legacy
13 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
10 August 1995
287Change of Registered Office
Legacy
13 July 1995
288288
Legacy
29 June 1995
403aParticulars of Charge Subject to s859A
Legacy
29 June 1995
403aParticulars of Charge Subject to s859A
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
11 April 1991
288288
Legacy
25 October 1990
288288
Legacy
20 August 1990
288288
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
31 October 1989
88(2)O88(2)O
Legacy
31 October 1989
88(3)88(3)
Legacy
24 October 1989
88(2)C88(2)C
Legacy
27 September 1989
363363
Legacy
27 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
31 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
26 January 1989
123Notice of Increase in Nominal Capital
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
11 February 1988
288288
Legacy
22 January 1988
288288
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Certificate Change Of Name Company
15 June 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 November 1964
MISCMISC
Incorporation Company
3 November 1964
NEWINCIncorporation