Background WavePink WaveYellow Wave

SHELL GLOBAL LNG LIMITED (01287989)

SHELL GLOBAL LNG LIMITED (01287989) is an active UK company. incorporated on 25 November 1976. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SHELL GLOBAL LNG LIMITED has been registered for 49 years. Current directors include CHOI, John, HO, Audrey, PRATT, Geoffrey Campbell and 1 others.

Company Number
01287989
Status
active
Type
ltd
Incorporated
25 November 1976
Age
49 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
CHOI, John, HO, Audrey, PRATT, Geoffrey Campbell, YEO, Gertrude Pei Hoon
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL GLOBAL LNG LIMITED

SHELL GLOBAL LNG LIMITED is an active company incorporated on 25 November 1976 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SHELL GLOBAL LNG LIMITED was registered 49 years ago.(SIC: 06100)

Status

active

Active since 49 years ago

Company No

01287989

LTD Company

Age

49 Years

Incorporated 25 November 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BG GLOBAL ENERGY LIMITED
From: 8 October 2014To: 11 July 2019
BG INTERNATIONAL (NSW) LIMITED
From: 4 January 2001To: 8 October 2014
BRITISH MARINE PIPELINES LIMITED
From: 31 December 1976To: 4 January 2001
TRUSHELFCO (NO. 99) LIMITED
From: 25 November 1976To: 31 December 1976
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 25 November 1976To: 30 June 2016
Timeline

76 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Capital Update
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
3
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

CHOI, John

Active
LondonSE1 7NA
Born December 1973
Director
Appointed 31 Aug 2024

HO, Audrey

Active
LondonSE1 7NA
Born July 1980
Director
Appointed 01 Aug 2025

PRATT, Geoffrey Campbell

Active
LondonSE1 7NA
Born December 1977
Director
Appointed 15 Apr 2024

YEO, Gertrude Pei Hoon

Active
LondonSE1 7NA
Born July 1974
Director
Appointed 10 Oct 2019

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 22 Jul 2013
Resigned 31 Jul 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 27 Sept 2010
Resigned 31 May 2016

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 31 Jul 2016

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Secretary
Appointed N/A
Resigned 08 Aug 1995

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 30 Jan 1998
Resigned 22 Apr 2003

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 22 Apr 2003
Resigned 22 Jul 2013

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 14 Sept 2007
Resigned 27 Apr 2012

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Secretary
Appointed 05 Aug 2005
Resigned 14 Sept 2007

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 08 Aug 1995
Resigned 28 Nov 1997

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 30 Jun 2016
Resigned 01 Nov 2022

AFFLECK, Lewis Grant

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born April 1956
Director
Appointed 04 Aug 2008
Resigned 12 Jul 2010

AHMAD, Saheera Binti

Resigned
LondonSE1 7NA
Born January 1976
Director
Appointed 08 Aug 2018
Resigned 24 Nov 2020

ALMANZA, Ashley Martin

Resigned
Laurel Heath, Virginia WaterGU25 4AX
Born March 1963
Director
Appointed 07 Feb 2001
Resigned 09 Sept 2002

ASPDEN, Christopher Jonathan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born June 1959
Director
Appointed 26 Jul 2012
Resigned 04 Jul 2014

BLAXALL, Martin John

Resigned
Flat 7 29-31 Dingley Place, LondonEC1V 8BR
Born May 1959
Director
Appointed 01 Oct 1993
Resigned 01 Dec 1995

CARNE, Mark Milford Power

Resigned
Stocks Farm House, TadleyRG26 5BP
Born February 1959
Director
Appointed 23 Oct 2006
Resigned 10 Nov 2009

CHAPLIN, Stuart James

Resigned
LondonSE1 7NA
Born November 1976
Director
Appointed 01 Jan 2020
Resigned 31 Aug 2024

CHENNOUFI, Mehdi

Resigned
LondonSE1 7NA
Born June 1970
Director
Appointed 01 Oct 2021
Resigned 01 May 2024

COLLINGWOOD, Jonathan Mark

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1964
Director
Appointed 12 Dec 2011
Resigned 03 Oct 2014

COLLINS, Ann

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1964
Director
Appointed 20 Nov 2014
Resigned 31 Aug 2018

COX, Christopher Martin

Resigned
Churchill House, BeaconsfieldHP9 1EN
Born March 1961
Director
Appointed 08 Sept 2006
Resigned 04 Aug 2008

DARLOW, Nigel Robert

Resigned
The Old Forge, DaventryNN11 3PF
Born June 1966
Director
Appointed 22 Jun 2006
Resigned 08 Sept 2006

DEN HARTIGH, Ernst

Resigned
LondonSE1 7NA
Born April 1958
Director
Appointed 02 Mar 2015
Resigned 31 Aug 2016

DUIJM, Richard Taco

Resigned
LondonSE1 7NA
Born May 1974
Director
Appointed 10 Oct 2019
Resigned 26 Jul 2023

DUNLAVY, David Lee

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1956
Director
Appointed 03 Oct 2014
Resigned 07 May 2015

EDWARDS, Mark

Resigned
Beechanger 18 Angel Meadows, OdihamRG29 1AR
Born February 1956
Director
Appointed 06 Mar 1997
Resigned 07 Feb 2001

EIDE, Marianne Wold

Resigned
LondonSE1 7NA
Born September 1969
Director
Appointed 18 Oct 2016
Resigned 31 May 2021

ELLIOTT, Anthony Mark

Resigned
LondonSE1 7NA
Born April 1965
Director
Appointed 20 Nov 2014
Resigned 31 Oct 2016

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Born June 1960
Director
Appointed 01 Dec 1995
Resigned 17 Feb 1997

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Born January 1949
Director
Appointed 30 Jan 1998
Resigned 07 Feb 2001

Persons with significant control

1

1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Memorandum Articles
23 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Statement Of Companys Objects
3 June 2015
CC04CC04
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Legacy
9 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2014
SH19Statement of Capital
Legacy
9 December 2014
CAP-SSCAP-SS
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Auditors Resignation Company
14 April 2014
AUDAUD
Auditors Resignation Company
14 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Resolution
8 June 2012
RESOLUTIONSResolutions
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Resolution
26 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
123Notice of Increase in Nominal Capital
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
88(2)R88(2)R
Legacy
22 June 2006
123Notice of Increase in Nominal Capital
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
19 February 2001
363aAnnual Return
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2000
88(2)R88(2)R
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
27 December 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
25 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Legacy
15 July 1997
288cChange of Particulars
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
363aAnnual Return
Legacy
19 February 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
27 August 1996
AAAnnual Accounts
Legacy
6 March 1996
363aAnnual Return
Legacy
6 March 1996
363(353)363(353)
Legacy
5 December 1995
288288
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Memorandum Articles
16 August 1995
MEM/ARTSMEM/ARTS
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
288288
Legacy
27 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Legacy
21 October 1993
288288
Accounts With Accounts Type Dormant
15 September 1993
AAAnnual Accounts
Legacy
11 March 1993
363x363x
Legacy
17 October 1992
288288
Accounts With Accounts Type Dormant
29 July 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
4 March 1992
363x363x
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
4 March 1991
363x363x
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
21 February 1990
288288
Legacy
1 December 1989
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
6 March 1989
363363
Legacy
6 March 1989
363363
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363