Background WavePink WaveYellow Wave

ENI LIVERPOOL BAY OPERATING COMPANY LIMITED (01003825)

ENI LIVERPOOL BAY OPERATING COMPANY LIMITED (01003825) is an active UK company. incorporated on 3 March 1971. 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. ENI LIVERPOOL BAY OPERATING COMPANY LIMITED has been registered for 55 years. Current directors include LEO, Giuseppe, PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia.

Company Number
01003825
Status
active
Type
ltd
Incorporated
3 March 1971
Age
55 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
LEO, Giuseppe, PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI LIVERPOOL BAY OPERATING COMPANY LIMITED

ENI LIVERPOOL BAY OPERATING COMPANY LIMITED is an active company incorporated on 3 March 1971 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. ENI LIVERPOOL BAY OPERATING COMPANY LIMITED was registered 55 years ago.(SIC: 06100, 06200)

Status

active

Active since 55 years ago

Company No

01003825

LTD Company

Age

55 Years

Incorporated 3 March 1971

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ENI TRANSPORTATION LIMITED
From: 1 November 2006To: 16 October 2013
ENI BIRCH LIMITED
From: 10 April 2003To: 1 November 2006
AGIP BIRCH LIMITED
From: 14 December 2000To: 10 April 2003
BRITISH-BORNEO BIRCH LIMITED
From: 1 March 1999To: 14 December 2000
HARDY NORTH SEA LIMITED
From: 3 May 1989To: 1 March 1999
TRAFALGAR HOUSE NORTH SEA LIMITED
From: 1 June 1986To: 3 May 1989
STONEHENGE RESOURCES (NORTH SEA) LIMITED
From: 31 December 1976To: 1 June 1986
RAND RESOURCES (NORTH SEA) LIMITED
From: 3 March 1971To: 31 December 1976
Contact
Address

Eni House 10 Ebury Bridge Road London, SW1W 8PZ,

Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Capital Update
Oct 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D'ABREO, Riordan

Active
Eni House, LondonSW1W 8PZ
Secretary
Appointed 01 Jul 2020

LEO, Giuseppe

Active
Eni House, LondonSW1W 8PZ
Born June 1974
Director
Appointed 30 Sept 2025

PAGANO, Francesco

Active
Eni House, LondonSW1W 8PZ
Born June 1968
Director
Appointed 24 Mar 2022

PORRETTA-SERAPIGLIA, Claudia

Active
Eni House, LondonSW1W 8PZ
Born November 1977
Director
Appointed 06 Jun 2025

BUTTERFIELD, Simon Percy

Resigned
9 Blunts Wood Road, Haywards HeathRH16 1ND
Secretary
Appointed N/A
Resigned 31 Jul 1996

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 06 Jul 2007
Resigned 09 Nov 2017

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Secretary
Appointed 30 Jun 2000
Resigned 06 Jul 2007

HUDDLE, Stephen Charles

Resigned
21 Dunsany Road, LondonW14 0JP
Secretary
Appointed 01 Aug 1996
Resigned 30 Jun 2000

TREZZA, Mila

Resigned
Eni House, LondonSW1W 8PZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Jul 2020

AGGOGERI, Nicolo'

Resigned
Eni House, LondonSW1W 8PZ
Born August 1974
Director
Appointed 28 May 2021
Resigned 13 Oct 2022

AMBROSE, Michael John

Resigned
23 Woodstock Road, LondonW4 1DS
Born December 1945
Director
Appointed 07 Apr 1999
Resigned 17 Jun 1999

BUTTERFIELD, Simon Percy

Resigned
9 Blunts Wood Road, Haywards HeathRH16 1ND
Born November 1946
Director
Appointed N/A
Resigned 31 Jul 1996

CAIRNS, Roger John Russell, Doctor

Resigned
High Larch Lewis Lane, Gerrards CrossSL9 9TS
Born March 1943
Director
Appointed N/A
Resigned 31 Mar 1997

CANNON, Anne Marie

Resigned
Fulmer Way, Gerrards CrossSL9 8AJ
Born August 1957
Director
Appointed 20 Apr 1998
Resigned 22 Oct 1998

CASTIGLIONI, Fabio

Resigned
Eni House, LondonSW1W 8PZ
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 14 Jul 2010

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 24 Sept 2014

CHIARINI, Alberto

Resigned
31 Berwyn Road, RichmondTW10 5BP
Born February 1963
Director
Appointed 01 Sept 2004
Resigned 03 Apr 2006

COLVIN, William

Resigned
1 Patterdale, West ByfleetKT14 6JN
Born March 1958
Director
Appointed 22 Oct 1998
Resigned 05 Nov 1999

DE MARCO, Claudio

Resigned
Eni House, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 12 Jun 2017

DI LORENZO, Vincenzo

Resigned
Flat 1, LondonSW1X 9RP
Born May 1949
Director
Appointed 03 Apr 2006
Resigned 09 Nov 2007

ELWES, Peter John Gervase

Resigned
75 Murray Road, LondonSW19 4PF
Born October 1929
Director
Appointed N/A
Resigned 31 Mar 1996

FERRARA, Gianluigi

Resigned
Eni House, LondonSW1W 8PZ
Born September 1959
Director
Appointed 13 Jun 2017
Resigned 24 Mar 2022

FERRARA, Gianluigi

Resigned
33 Binghill Road, MilltimberAB13 0JA
Born September 1959
Director
Appointed 11 May 2000
Resigned 21 Aug 2003

GAYNOR, Alan Jonathan

Resigned
4a Kidderpore Avenue, LondonNW3 7SP
Born March 1953
Director
Appointed 22 Oct 1998
Resigned 11 May 2000

GIUBILEO, Andrea

Resigned
Eni House, LondonSW1W 8PZ
Born October 1969
Director
Appointed 15 Apr 2016
Resigned 23 Sept 2016

GIULIANELLI, Matilde

Resigned
Flat 3, RichmondTW10 6BJ
Born February 1962
Director
Appointed 21 Aug 2003
Resigned 16 May 2006

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024
Resigned 06 Jun 2025

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 18 Nov 2019
Resigned 06 Aug 2020

HEMMENS, Philip Duncan

Resigned
Eni House, LondonSW1W 8PZ
Born October 1953
Director
Appointed 06 Aug 2020
Resigned 28 May 2021

HEMMENS, Philip Duncan

Resigned
Eni House, LondonSW1W 8PZ
Born October 1953
Director
Appointed 19 Sept 2011
Resigned 17 Dec 2013

HILL, Peter Julian, Dr

Resigned
Swallow Barns Tismans Common, HorshamRH12 3BP
Born March 1947
Director
Appointed 20 Apr 1998
Resigned 11 May 2000

HOLLIDAY, Steven John

Resigned
19 Claremont Road, TwickenhamTW1 2QX
Born October 1956
Director
Appointed 22 Oct 1998
Resigned 11 May 2000

HUDDLE, Stephen Charles

Resigned
21 Dunsany Road, LondonW14 0JP
Born February 1951
Director
Appointed 01 Aug 1996
Resigned 11 May 2000

IANNIELLO, Antonio, Doctor

Resigned
Flat 15 26-28 Courtfield Gardens, LondonSW5 0PH
Born December 1943
Director
Appointed 11 May 2000
Resigned 10 May 2001

KEENAN, Nicholas Mark

Resigned
Eni House, LondonSW1W 8PZ
Born May 1972
Director
Appointed 22 Jan 2010
Resigned 15 Nov 2010

Persons with significant control

1

10 Ebury Bridge Road, LondonSW1W 8PZ

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
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 July 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Legacy
24 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 October 2017
SH19Statement of Capital
Legacy
24 October 2017
CAP-SSCAP-SS
Resolution
24 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2011
CC04CC04
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
3 August 2009
288cChange of Particulars
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
2 February 2007
363aAnnual Return
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288cChange of Particulars
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
9 February 2003
363aAnnual Return
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
29 August 2002
288cChange of Particulars
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363aAnnual Return
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
27 January 2002
288cChange of Particulars
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288cChange of Particulars
Legacy
23 July 2001
288cChange of Particulars
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Memorandum Articles
20 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
287Change of Registered Office
Legacy
21 November 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 2000
AUDAUD
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
24 March 2000
287Change of Registered Office
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288cChange of Particulars
Legacy
19 July 1999
288cChange of Particulars
Legacy
29 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1998
363aAnnual Return
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
225Change of Accounting Reference Date
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
287Change of Registered Office
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 November 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Resolution
13 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Legacy
10 May 1990
88(2)R88(2)R
Resolution
20 April 1990
RESOLUTIONSResolutions
Resolution
20 April 1990
RESOLUTIONSResolutions
Legacy
20 April 1990
123Notice of Increase in Nominal Capital
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
18 July 1989
287Change of Registered Office
Legacy
12 May 1989
225(1)225(1)
Certificate Change Of Name Company
2 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1989
288288
Legacy
29 July 1988
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Memorandum Articles
4 May 1988
MEM/ARTSMEM/ARTS
Resolution
4 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
287Change of Registered Office
Certificate Change Of Name Company
1 June 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Legacy
27 May 1986
GAZ(U)GAZ(U)