Background WavePink WaveYellow Wave

TOTALENERGIES OFFSHORE UK LIMITED (00946986)

TOTALENERGIES OFFSHORE UK LIMITED (00946986) is an active UK company. incorporated on 30 January 1969. 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. TOTALENERGIES OFFSHORE UK LIMITED has been registered for 57 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, DANNOCK, Jeannie Patricia, LEBRETON, Hugues Regis Bernard and 2 others.

Company Number
00946986
Status
active
Type
ltd
Incorporated
30 January 1969
Age
57 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, DANNOCK, Jeannie Patricia, LEBRETON, Hugues Regis Bernard, OPIZZI, Martina, PAYER, Nicolas Bertrand
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALENERGIES OFFSHORE UK LIMITED

TOTALENERGIES OFFSHORE UK LIMITED is an active company incorporated on 30 January 1969 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. TOTALENERGIES OFFSHORE UK LIMITED was registered 57 years ago.(SIC: 06100, 06200)

Status

active

Active since 57 years ago

Company No

00946986

LTD Company

Age

57 Years

Incorporated 30 January 1969

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 OIL UK LIMITED
From: 29 June 2018To: 3 June 2021
MAERSK OIL UK LIMITED
From: 17 November 2005To: 29 June 2018
KERR-MCGEE OIL (U.K.) LIMITED
From: 19 July 2005To: 17 November 2005
KERR-MCGEE OIL (U.K.) PLC
From: 31 December 1976To: 19 July 2005
APCO OIL (U.K.) LIMITED
From: 30 January 1969To: 31 December 1976
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 England
From: 14 March 2018To: 27 July 2023
13th Floor, Aldgate Tower 2 Leman Street London E1 8FA England
From: 30 May 2016To: 14 March 2018
Maersk House Braham Street London E1 8EP
From: 30 January 1969To: 30 May 2016
Timeline

60 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 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

DANNOCK, Jeannie Patricia

Active
Totalenergies House, WesthillAB32 6JZ
Born March 1968
Director
Appointed 31 Jul 2025

LEBRETON, Hugues Regis Bernard

Active
Tarland Road, WesthillAB32 6JZ
Born July 1968
Director
Appointed 01 Sept 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

BARWICK, James V

Resigned
2508 Thunderwind Circle, Edmond
Secretary
Appointed 18 Jan 2002
Resigned 20 Sept 2002

BAXTER, Robin Murray

Resigned
Thurcroft House, AberdeenAB12 5XT
Secretary
Appointed 15 Dec 1988
Resigned 28 Feb 2006

DERWORIZ, Deidre

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

FRASER, Anne-Marie

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

HAGAR, Charles Donley

Resigned
601 New 38th Street, Oklahama City 73118
Secretary
Appointed 10 May 2002
Resigned 27 Sept 2002

HEMMING, Brian William

Resigned
2 Lavender Grove, BanchoryAB31 4FD
Secretary
Appointed 28 Feb 2006
Resigned 28 Nov 2009

HORNER, Russell Grant

Resigned
3224 Rock Hollow Road, Oklahoma City73120
Secretary
Appointed 01 Feb 1997
Resigned 31 Aug 1999

IMRIE, Robert Andrew

Resigned
Queens Road, AberdeenAB15 4YE
Secretary
Appointed 06 Jul 2006
Resigned 23 Oct 2008

MACLEOD, Nicola Jane

Resigned
10 Upper Bank Street, LondonE14 5BF
Secretary
Appointed 25 Nov 2009
Resigned 21 May 2018

MCDANIEL, Tom Joe, Secretary

Resigned
3621 Oakdale Forest Road, Edmond
Secretary
Appointed N/A
Resigned 01 Feb 1997

PILCHER, Gregory Francis

Resigned
8005 N.W. 128th Circle, Oklahoma City73142
Secretary
Appointed 31 Aug 1999
Resigned 17 Nov 2005

PORTER, Lewis

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

WILSON, Bryan

Resigned
10 Upper Bank Street, LondonE14 5BF
Secretary
Appointed 02 Jul 2018
Resigned 18 Mar 2019

ALBRECHTSEN, Troels

Resigned
Pittengullies Brae, PeterculterAB14 0QU
Born July 1964
Director
Appointed 06 May 2009
Resigned 31 Mar 2010

ANDERSEN, Thomas Thune

Resigned
A P Moller, CopenhagenFOREIGN
Born March 1955
Director
Appointed 17 Nov 2005
Resigned 06 Jul 2006

BAXTER, Robin Murray

Resigned
Thurcroft House, AberdeenAB12 5XT
Born November 1950
Director
Appointed 28 Feb 2006
Resigned 16 Apr 2008

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 08 Mar 2018
Resigned 24 Aug 2020

BORRELL, Michael Simon

Resigned
10 Upper Bank Street, LondonE14 5BF
Born September 1962
Director
Appointed 08 Mar 2018
Resigned 30 Jun 2020

BOUDREAUX, Bart Anthony

Resigned
Heather Lodge, AboyneAB34 5JB
Born December 1960
Director
Appointed 02 Apr 2003
Resigned 17 Nov 2005

BOYNE, Kevin Francis

Resigned
10 Upper Bank Street, LondonE14 5BF
Born August 1959
Director
Appointed 08 Mar 2018
Resigned 30 Jun 2020

BRINK, Jep

Resigned
Rosenborggade 7 2, CopenhagenFOREIGN
Born December 1952
Director
Appointed 28 Feb 2006
Resigned 06 May 2009

BROWN, Robert Young

Resigned
Arden, AberdeenAB15 9EB
Born March 1960
Director
Appointed 10 Mar 1999
Resigned 16 Jun 2000

CORBETT, Lucius Robert

Resigned
3801 Ridgewood Drive, Oklahoma
Born February 1947
Director
Appointed N/A
Resigned 07 Nov 2003

CORR, Glenn Andrew, Dr

Resigned
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 30 Nov 2011
Resigned 31 Jan 2017

CROUCH, Kenneth Wade

Resigned
13901 S Kelley Avenue, Oklahoma
Born December 1943
Director
Appointed 01 Feb 1997
Resigned 07 Nov 2003

CROUCH, Kenneth Wade

Resigned
Leatherhead Road, OxshottKT22 0EL
Born December 1943
Director
Appointed 24 Aug 1992
Resigned 17 Dec 1994

CURRAN, Alan Thomas

Resigned
Glebe House, AboyneAB34 5JA
Born March 1960
Director
Appointed 10 Mar 1999
Resigned 02 Feb 2006

DAINES, Stephen Ross

Resigned
Maersk House, AberdeenAB12 3LG
Born April 1955
Director
Appointed 28 Nov 2007
Resigned 23 Apr 2008

DANIEL, Olivier Jean-Yves

Resigned
Tarland Road, WesthillAB32 6JZ
Born February 1970
Director
Appointed 11 May 2023
Resigned 01 Sept 2023

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 21 Mar 2018
2 Leman Street, LondonE1 8FA

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 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

323

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
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
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
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
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Resolution
3 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
29 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name Date
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288cChange of Particulars
Legacy
5 May 2008
288cChange of Particulars
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2005
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
20 July 2005
CERT10CERT10
Resolution
20 July 2005
RESOLUTIONSResolutions
Re Registration Memorandum Articles
19 July 2005
MARMAR
Legacy
19 July 2005
5353
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288cChange of Particulars
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
25 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Resolution
8 January 2003
RESOLUTIONSResolutions
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
244244
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288cChange of Particulars
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288cChange of Particulars
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
21 April 1996
88(3)88(3)
Legacy
21 April 1996
88(2)O88(2)O
Legacy
4 April 1996
88(2)P88(2)P
Legacy
30 March 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
288288
Legacy
9 February 1996
88(2)P88(2)P
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Legacy
3 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
Legacy
5 July 1994
288288
Accounts With Made Up Date
12 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Legacy
18 March 1993
288288
Accounts With Made Up Date
8 October 1992
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
21 September 1992
288288
Legacy
15 June 1992
363b363b
Legacy
21 April 1992
288288
Legacy
5 March 1992
288288
Legacy
12 December 1991
288288
Legacy
17 October 1991
288288
Legacy
3 September 1991
288288
Accounts With Made Up Date
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
29 May 1991
287Change of Registered Office
Legacy
27 June 1990
363363
Legacy
12 June 1990
288288
Accounts With Made Up Date
6 June 1990
AAAnnual Accounts
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Legacy
18 July 1989
363363
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Legacy
12 July 1989
288288
Accounts With Made Up Date
16 June 1989
AAAnnual Accounts
Memorandum Articles
3 March 1989
MEM/ARTSMEM/ARTS
Legacy
10 February 1989
88(2)Return of Allotment of Shares
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Legacy
10 February 1989
123Notice of Increase in Nominal Capital
Legacy
20 January 1989
288288
Legacy
19 August 1988
288288
Legacy
13 July 1988
363363
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Accounts With Made Up Date
1 June 1988
AAAnnual Accounts
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
11 November 1987
363363
Accounts With Made Up Date
26 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Certificate Change Of Name Company
28 September 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 January 1969
MISCMISC
Miscellaneous
30 January 1969
MISCMISC