Background WavePink WaveYellow Wave

ECORA ROYALTIES PLC (00897608)

ECORA ROYALTIES PLC (00897608) is an active UK company. incorporated on 7 February 1967. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ECORA ROYALTIES PLC has been registered for 59 years. Current directors include BISHOP LAFLECHE, Marc, COIGNARD, Christine Marie, DACOMB, Rodney Graeme and 5 others.

Company Number
00897608
Status
active
Type
plc
Incorporated
7 February 1967
Age
59 years
Address
Kent House 3rd Floor North, London, W1W 8AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BISHOP LAFLECHE, Marc, COIGNARD, Christine Marie, DACOMB, Rodney Graeme, FALCONER, Michael James, FLYNN, Kevin, RUTHERFORD, James Edmund, SHINE, Varda, WEBB, Andrew Russell Keith
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECORA ROYALTIES PLC

ECORA ROYALTIES PLC is an active company incorporated on 7 February 1967 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ECORA ROYALTIES PLC was registered 59 years ago.(SIC: 08990)

Status

active

Active since 59 years ago

Company No

00897608

PLC Company

Age

59 Years

Incorporated 7 February 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 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 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ECORA RESOURCES PLC
From: 30 September 2022To: 12 January 2026
ANGLO PACIFIC GROUP PLC
From: 11 November 1997To: 30 September 2022
ANGLO PACIFIC RESOURCES PLC.
From: 28 September 1989To: 11 November 1997
NORTH SEA & GENERAL PLC
From: 13 July 1987To: 28 September 1989
NORTH SEA & GENERAL OIL INVESTMENTS PLC
From: 31 December 1980To: 13 July 1987
SCANDINVEST COMPANY LIMITED
From: 7 February 1967To: 31 December 1980
Contact
Address

Kent House 3rd Floor North 14 - 17 Market Place London, W1W 8AJ,

Previous Addresses

, 1 Savile Row, London, W1S 3JR
From: 8 December 2014To: 19 December 2022
, 17 Hill Street, London, W1J 5LJ
From: 23 March 2011To: 8 December 2014
, 17 Hill Street, London, W1J 5NZ
From: 7 February 1967To: 23 March 2011
Timeline

99 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Feb 67
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jul 11
Funding Round
Sept 11
Director Left
Oct 11
Funding Round
May 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
Jun 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Jul 17
Funding Round
Jun 18
Director Left
Jun 18
Funding Round
Aug 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 18
Funding Round
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Funding Round
May 20
Director Left
Jun 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Funding Round
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Jul 22
Director Joined
Jan 23
Director Left
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Director Joined
Jan 24
Loan Secured
Jan 24
Director Left
May 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Loan Secured
May 25
Director Joined
Sept 25
31
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GRAY, Jason

Active
3rd Floor North, LondonW1W 8AJ
Secretary
Appointed 10 Nov 2020

BISHOP LAFLECHE, Marc

Active
3rd Floor North, LondonW1W 8AJ
Born December 1983
Director
Appointed 01 Apr 2022

COIGNARD, Christine Marie

Active
3rd Floor North, LondonW1W 8AJ
Born February 1964
Director
Appointed 01 Jan 2023

DACOMB, Rodney Graeme

Active
3rd Floor North, LondonW1W 8AJ
Born July 1955
Director
Appointed 01 Nov 2019

FALCONER, Michael James

Active
3rd Floor North, LondonW1W 8AJ
Born December 1969
Director
Appointed 09 Sept 2025

FLYNN, Kevin

Active
3rd Floor North, LondonW1W 8AJ
Born June 1980
Director
Appointed 01 Jan 2020

RUTHERFORD, James Edmund

Active
3rd Floor North, LondonW1W 8AJ
Born July 1959
Director
Appointed 01 Nov 2019

SHINE, Varda

Active
3rd Floor North, LondonW1W 8AJ
Born June 1963
Director
Appointed 23 Aug 2021

WEBB, Andrew Russell Keith

Active
3rd Floor North, LondonW1W 8AJ
Born May 1968
Director
Appointed 15 Jan 2024

FLYNN, Kevin

Resigned
Savile Row, LondonW1S 3JR
Secretary
Appointed 12 Mar 2015
Resigned 10 Nov 2020

GOLD, Jeffrey David

Resigned
Flat 4, LondonNW3 2PN
Secretary
Appointed 19 Mar 2001
Resigned 27 Sept 2004

LASHBROOK, Margaux Mary Simpson

Resigned
408 Morningside Road, EdinburghEH10 5HY
Secretary
Appointed 18 Oct 1996
Resigned 13 Jan 1998

MASON, Peter Timothy James

Resigned
Savile Row, LondonW1S 3JR
Secretary
Appointed 12 Jul 2011
Resigned 12 Mar 2015

MURDOCH, David

Resigned
9 Inveralmond Drive, EdinburghEH4 6JX
Secretary
Appointed N/A
Resigned 18 Oct 1996

SIMMONS, Vincent

Resigned
St. Leonards, DunfermlineKY11 4ST
Secretary
Appointed 24 Apr 1998
Resigned 19 Mar 2001

TACK, Matthew Julian

Resigned
Hill Street, LondonW1J 5LJ
Secretary
Appointed 27 Sept 2004
Resigned 12 Jul 2011

WIDES, Brian Melvyn

Resigned
45 Corringham Road, LondonNW11 7BS
Secretary
Appointed 13 Jan 1998
Resigned 24 Apr 1998

ADAMS, Derek James

Resigned
High Cogges, WitneyOX8 6UN
Born April 1934
Director
Appointed 08 Aug 1996
Resigned 17 Oct 1997

ARCHER, David Stuart

Resigned
Savile Row, LondonW1S 3JR
Born September 1956
Director
Appointed 15 Oct 2014
Resigned 01 Nov 2019

ATKINSON, Michael Hugh

Resigned
Hill Street, LondonW1J 5LJ
Born May 1944
Director
Appointed 09 Feb 2006
Resigned 11 Jun 2014

BLYTH, William Michael

Resigned
Savile Row, LondonW1S 3JR
Born May 1950
Director
Appointed 20 Mar 2013
Resigned 27 May 2020

BOYCOTT, Peter Michael

Resigned
Hill Street, LondonW1J 5LJ
Born August 1944
Director
Appointed 02 May 1997
Resigned 07 Jan 2014

CHANARIN, Michael

Resigned
22 Park Drive, LondonNW11 7SP
Born May 1945
Director
Appointed 16 Mar 1998
Resigned 03 Mar 2003

COCHRANE, Iain Alexander Douglas Blair, The Right Honourable, The Earl Of Dundonald,

Resigned
Lochnell Castle, ObanPA37 1QT
Born February 1961
Director
Appointed 01 May 1996
Resigned 16 Mar 1998

COOKE, Paul Neville Rodney

Resigned
Hill Street, LondonW1J 5LJ
Born July 1947
Director
Appointed 12 Dec 2012
Resigned 15 Oct 2014

CORDINGLEY, John

Resigned
Highwood Oak Grange Road, GuildfordGU4 7UB
Born June 1926
Director
Appointed N/A
Resigned 27 May 1994

DE BEER, David Daniel

Resigned
Ptn.98, District Krugersdorp 1739
Born September 1940
Director
Appointed 01 May 1996
Resigned 23 Jul 1997

DENNETT, Vanessa Angela

Resigned
Savile Row, LondonW1S 3JR
Born January 1965
Director
Appointed 01 Nov 2018
Resigned 26 May 2021

GRIFFITHS, Owen Lloyd

Resigned
St Martha's Cottage, GuildfordGU4 8PJ
Born May 1944
Director
Appointed 04 Oct 1993
Resigned 07 Apr 1997

HOHNEN, Mark Ainsworth

Resigned
140 Victoria AvenueFOREIGN
Born April 1950
Director
Appointed N/A
Resigned 27 May 1994

KENNEDY, Graham Norbert

Resigned
Hatchetts, BasingstokeRG23 8PX
Born October 1936
Director
Appointed N/A
Resigned 13 Jun 1997

KYLE, Derek Lyndon

Resigned
84 Shepherd Avenue, Bryanston
Born September 1937
Director
Appointed N/A
Resigned 27 May 1994

MACKENZIE ROSS, Philip Beverley

Resigned
Catherine Lodge Inveresk Village, East LothianEH21 7TD
Born April 1928
Director
Appointed N/A
Resigned 07 Jun 1996

MEIER, Nicolas Patrick Henderson

Resigned
3rd Floor North, LondonW1W 8AJ
Born December 1949
Director
Appointed 30 Apr 2015
Resigned 02 May 2024

MICHAELIS, Henry

Resigned
46 Benelong Road, Cremome
Born October 1948
Director
Appointed 02 May 1997
Resigned 20 Jun 2005
Fundings
Financials
Latest Activities

Filing History

418

Certificate Change Of Name Company
12 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
20 December 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
10 October 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 September 2022
RP04AP01RP04AP01
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Resolution
25 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2020
SH03Return of Purchase of Own Shares
Resolution
30 November 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 February 2019
RP04SH01RP04SH01
Legacy
24 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Memorandum Articles
16 July 2018
MAMA
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Resolution
17 May 2016
RESOLUTIONSResolutions
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Resolution
13 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Memorandum Articles
11 March 2015
MAMA
Resolution
11 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Auditors Resignation Company
6 August 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Resolution
14 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Resolution
26 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Resolution
4 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Group
11 May 2010
AAAnnual Accounts
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Legacy
19 August 2008
287Change of Registered Office
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
20 December 2007
288cChange of Particulars
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Legacy
20 November 2007
88(2)R88(2)R
Legacy
24 August 2007
88(2)R88(2)R
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
10 October 2006
88(2)R88(2)R
Legacy
4 September 2006
88(2)R88(2)R
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
88(2)R88(2)R
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 October 2005
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
14 February 2005
88(2)R88(2)R
Legacy
9 February 2005
287Change of Registered Office
Legacy
16 December 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
88(2)R88(2)R
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2004
AAAnnual Accounts
Legacy
24 February 2004
88(2)R88(2)R
Legacy
24 February 2004
88(2)R88(2)R
Legacy
4 November 2003
287Change of Registered Office
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
7 January 2003
AAAnnual Accounts
Legacy
20 December 2002
88(2)R88(2)R
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
16 August 2002
CERT18CERT18
Legacy
16 August 2002
OC138OC138
Legacy
9 August 2002
363sAnnual Return (shuttle)
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
26 September 2001
403aParticulars of Charge Subject to s859A
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2001
AAAnnual Accounts
Legacy
9 July 2001
288cChange of Particulars
Legacy
6 June 2001
362362
Legacy
17 May 2001
353353
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288cChange of Particulars
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
7 June 2000
288cChange of Particulars
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1999
AAAnnual Accounts
Legacy
26 May 1999
88(2)R88(2)R
Legacy
10 February 1999
169169
Legacy
10 February 1999
169169
Legacy
12 January 1999
353a353a
Accounts With Accounts Type Interim
9 October 1998
AAAnnual Accounts
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Resolution
26 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
353a353a
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1997
AAAnnual Accounts
Legacy
29 July 1997
88(2)R88(2)R
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
PROSPPROSP
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Statement Of Affairs
29 July 1996
SASA
Legacy
29 July 1996
363sAnnual Return (shuttle)
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
88(2)R88(2)R
Legacy
8 July 1996
288288
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
1 March 1996
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 January 1996
AUDAUD
Legacy
15 September 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
24 November 1994
MEM/ARTSMEM/ARTS
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 June 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
21 January 1994
288288
Legacy
13 October 1993
288288
Legacy
3 October 1993
288288
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1993
AAAnnual Accounts
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
7 July 1992
363b363b
Accounts With Accounts Type Full Group
8 June 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
10 April 1992
287Change of Registered Office
Legacy
7 April 1992
288288
Legacy
14 February 1992
288288
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full Group
20 June 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Legacy
28 March 1991
353a353a
Legacy
11 December 1990
88(3)88(3)
Legacy
11 December 1990
PUC3OPUC3O
Legacy
11 December 1990
PUC3OPUC3O
Legacy
29 October 1990
288288
Accounts With Accounts Type Full Group
9 October 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
18 July 1990
363363
Legacy
22 June 1990
288288
Legacy
7 March 1990
288288
Legacy
29 January 1990
88(3)88(3)
Legacy
29 January 1990
PUC3OPUC3O
Legacy
11 January 1990
287Change of Registered Office
Legacy
3 October 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
28 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1989
288288
Accounts With Accounts Type Full Group
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Statement Of Affairs
26 April 1989
SASA
Legacy
26 April 1989
PUC 3PUC 3
Statement Of Affairs
26 April 1989
SASA
Legacy
30 March 1989
288288
Legacy
30 March 1989
288288
Legacy
16 February 1989
288288
Statement Of Affairs
27 October 1988
SASA
Legacy
3 October 1988
PUC 3PUC 3
Legacy
11 August 1988
PUC 3PUC 3
Accounts With Accounts Type Full Group
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Legacy
20 June 1988
PUC 3PUC 3
Legacy
17 June 1988
362362
Legacy
25 May 1988
288288
Legacy
19 April 1988
PUC 3PUC 3
Legacy
5 February 1988
288288
Legacy
4 February 1988
PUC 3PUC 3
Legacy
26 January 1988
288288
Resolution
19 January 1988
RESOLUTIONSResolutions
Resolution
19 January 1988
RESOLUTIONSResolutions
Resolution
19 January 1988
RESOLUTIONSResolutions
Resolution
19 January 1988
RESOLUTIONSResolutions
Legacy
7 January 1988
123Notice of Increase in Nominal Capital
Resolution
7 January 1988
RESOLUTIONSResolutions
Resolution
7 January 1988
RESOLUTIONSResolutions
Legacy
29 September 1987
288288
Legacy
11 September 1987
287Change of Registered Office
Resolution
8 September 1987
RESOLUTIONSResolutions
Resolution
8 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
15 August 1987
288288
Legacy
21 July 1987
288288
Certificate Change Of Name Company
10 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1987
288288
Legacy
6 July 1987
288288
Resolution
13 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
8 November 1986
GAZ(U)GAZ(U)
Legacy
29 October 1986
288288
Accounts With Accounts Type Group
15 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Resolution
12 June 1986
RESOLUTIONSResolutions
Legacy
27 April 1967
287Change of Registered Office
Miscellaneous
7 February 1967
MISCMISC
Incorporation Company
7 February 1967
NEWINCIncorporation