Background WavePink WaveYellow Wave

ELF PETROLEUM UK LIMITED (01290174)

ELF PETROLEUM UK LIMITED (01290174) is an active UK company. incorporated on 10 December 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELF PETROLEUM UK LIMITED has been registered for 49 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, OPIZZI, Martina, PAYER, Nicolas Bertrand.

Company Number
01290174
Status
active
Type
ltd
Incorporated
10 December 1976
Age
49 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALAMARGOT, Hugues Pierre-Andre, OPIZZI, Martina, PAYER, Nicolas Bertrand
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELF PETROLEUM UK LIMITED

ELF PETROLEUM UK LIMITED is an active company incorporated on 10 December 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELF PETROLEUM UK LIMITED was registered 49 years ago.(SIC: 70100)

Status

active

Active since 49 years ago

Company No

01290174

LTD Company

Age

49 Years

Incorporated 10 December 1976

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 27 March 2026 (Just now)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

ELF PETROLEUM UK PLC
From: 1 July 1992To: 15 January 2007
ELF AQUITAINE U.K. (HOLDINGS) PLC
From: 10 December 1976To: 1 July 1992
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
From: 1 May 2015To: 27 July 2023
33 Cavendish Square London W1G 0PW
From: 10 December 1976To: 1 May 2015
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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

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

ARNTON, John James

Resigned
6 Springdale Crescent, AberdeenAB15 9FG
Secretary
Appointed 22 Jul 1996
Resigned 20 Oct 2000

BEGG-SAFFAR, Mary

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Secretary
Appointed 01 Sept 2007
Resigned 22 Jul 2011

BESANCON, Marie Anne

Resigned
53 Osborne Place, AberdeenAB25 2BX
Secretary
Appointed 01 Sept 2004
Resigned 01 Sept 2007

DERWORIZ, Deidre

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

EIDE, Henning

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 01 Oct 2017
Resigned 21 May 2018

FRASER, Anne-Marie

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

FRASER, Malcolm Keith

Resigned
Carrich Mhor Wellwood Terrace, AberdeenAB1 9JA
Secretary
Appointed 22 Jul 1996
Resigned 01 Feb 1999

GARCIA, Serge Christian Jose

Resigned
Crawpeel Road, AberdeenAB12 3FG
Secretary
Appointed 22 Jul 2011
Resigned 31 Jul 2014

GOW, Angus Stephen

Resigned
Avalon 1 Station Road, AberdeenAB15 9DP
Secretary
Appointed 20 Oct 2000
Resigned 13 Aug 2001

HUDDLE, Stephen Charles

Resigned
57 Bute Gardens, LondonW6 7DX
Secretary
Appointed N/A
Resigned 15 May 1992

JAMESON, Keith

Resigned
15 Childwick Green, St AlbansAL3 6JJ
Secretary
Appointed N/A
Resigned 04 Sept 1995

PORTER, Lewis

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

POWELL, Andrew David

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 31 Jul 2014
Resigned 01 Oct 2017

WALTON, John Mcpherson Stewart

Resigned
Burnbank 33 South Street, AngusPH12 8UQ
Secretary
Appointed 13 Aug 2001
Resigned 01 Sept 2004

WILSON, Bryan

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 02 Jul 2018
Resigned 18 Mar 2019

BENEZIT, Michel

Resigned
32 Boulevard Victor Hugo, 92200 Neuilly Sur Seine
Born July 1955
Director
Appointed 01 Sept 2003
Resigned 01 Apr 2006

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 24 Aug 2020

BOFFETY, Agnes Marie Jeanne

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born August 1957
Director
Appointed 06 Aug 2001
Resigned 25 Aug 2003

BORRELL, Michael Simon

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born September 1962
Director
Appointed 01 Mar 2015
Resigned 30 Jun 2020

BOUCHAUD, Joel

Resigned
24 Campden Hill Square, LondonW8 7JY
Born July 1940
Director
Appointed 03 Sept 1991
Resigned 03 Dec 1993

CLERET, Christian Boris

Resigned
20 Little Chester Street, LondonSW1X 7AP
Born April 1952
Director
Appointed 22 Oct 1992
Resigned 25 Feb 2000

CONTIE, Michel Jean Marcel, Mr.

Resigned
Rue Du Colonel Combes, Paris75007
Born May 1947
Director
Appointed 26 May 2000
Resigned 09 Jul 2009

DARRICARRERE, Yves Louis Charles Justin

Resigned
5 Rue Du General Welvert, 78150 Le Chesnay
Born June 1951
Director
Appointed 05 Dec 1997
Resigned 01 Sept 2003

DE COMBRET, Bernard Claude Christophe Polge

Resigned
19 Route De Troinex, SwitzerlandFOREIGN
Born October 1942
Director
Appointed 03 Dec 1993
Resigned 12 Apr 2001

DE MARTIN DE VIVIES, Patrice Philippe

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Born February 1952
Director
Appointed 09 Jul 2009
Resigned 01 Mar 2015

DECUBBER, Stephane Michel Jean Francois

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1975
Director
Appointed 24 Aug 2020
Resigned 01 Oct 2024

DIXON, David Michael

Resigned
10 Peek Crescent, LondonSW19
Born May 1926
Director
Appointed N/A
Resigned 29 May 1997

FESTOR, Roland

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Born March 1949
Director
Appointed 01 Apr 2006
Resigned 01 Sept 2011

FOURNIER, Jean Raymond Joseph

Resigned
44 Ruthrieston Court, AberdeenAB10 7QF
Born October 1951
Director
Appointed 02 Sept 2005
Resigned 04 Sept 2008

FRASER, Peter Lovat, Lord

Resigned
Slade House, ArbroathDD11 2RE
Born May 1945
Director
Appointed 29 May 1997
Resigned 12 Apr 2001

GODEC, Pierre Erwin

Resigned
2 Saint Georges Court, LondonSW7 4QZ
Born May 1944
Director
Appointed 04 Sept 1995
Resigned 26 May 2000

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

321

Confirmation Statement With No Updates
27 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
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
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
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
Confirmation Statement With No 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 Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Confirmation Statement With 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
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 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 Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
1 November 2008
288cChange of Particulars
Legacy
1 November 2008
288cChange of Particulars
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
15 January 2007
CERT10CERT10
Re Registration Memorandum Articles
15 January 2007
MARMAR
Legacy
15 January 2007
5353
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
122122
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
4 January 2005
88(2)R88(2)R
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
9 December 2004
288cChange of Particulars
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 2002
AUDAUD
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
18 July 2001
AUDAUD
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363aAnnual Return
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288cChange of Particulars
Legacy
15 December 2000
287Change of Registered Office
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
28 July 2000
CERT20CERT20
Court Order
28 July 2000
OCOC
Accounts With Accounts Type Full Group
14 July 2000
AAAnnual Accounts
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
363aAnnual Return
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
PROSPPROSP
Legacy
4 February 2000
122122
Legacy
18 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
PROSPPROSP
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
PROSPPROSP
Legacy
14 August 1997
122122
Memorandum Articles
5 August 1997
MEM/ARTSMEM/ARTS
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363aAnnual Return
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
122122
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
128(1)128(1)
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
288288
Legacy
2 September 1996
PROSPPROSP
Legacy
14 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Accounts With Accounts Type Full Group
22 July 1996
AAAnnual Accounts
Legacy
27 June 1996
363x363x
Legacy
27 June 1996
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
24 August 1995
PROSPPROSP
Legacy
17 August 1995
363x363x
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
23 January 1995
122122
Legacy
18 January 1995
288288
Resolution
7 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
30 September 1994
288288
Legacy
5 September 1994
PROSPPROSP
Accounts With Accounts Type Full Group
3 August 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Legacy
10 June 1994
288288
Legacy
6 June 1994
288288
Legacy
19 January 1994
PROSPPROSP
Legacy
19 January 1994
288288
Legacy
14 January 1994
287Change of Registered Office
Legacy
21 December 1993
288288
Accounts With Accounts Type Full Group
9 July 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Legacy
5 March 1993
288288
Legacy
1 December 1992
288288
Memorandum Articles
12 October 1992
MEM/ARTSMEM/ARTS
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
123Notice of Increase in Nominal Capital
Legacy
12 October 1992
88(2)R88(2)R
Memorandum Articles
10 August 1992
MEM/ARTSMEM/ARTS
Legacy
10 August 1992
128(1)128(1)
Legacy
10 August 1992
128(1)128(1)
Legacy
10 August 1992
128(1)128(1)
Legacy
10 August 1992
128(1)128(1)
Legacy
10 August 1992
128(1)128(1)
Legacy
7 August 1992
88(2)R88(2)R
Legacy
7 August 1992
123Notice of Increase in Nominal Capital
Resolution
7 August 1992
RESOLUTIONSResolutions
Resolution
30 July 1992
RESOLUTIONSResolutions
Resolution
30 July 1992
RESOLUTIONSResolutions
Resolution
30 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 July 1992
AAAnnual Accounts
Legacy
21 July 1992
PROSPPROSP
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
288288
Legacy
21 May 1992
288288
Memorandum Articles
13 May 1992
MEM/ARTSMEM/ARTS
Legacy
13 May 1992
88(2)R88(2)R
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
123Notice of Increase in Nominal Capital
Legacy
21 November 1991
288288
Legacy
13 November 1991
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full Group
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
11 June 1990
288288
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
PROSPPROSP
Resolution
21 December 1989
RESOLUTIONSResolutions
Resolution
21 December 1989
RESOLUTIONSResolutions
Resolution
21 December 1989
RESOLUTIONSResolutions
Legacy
21 December 1989
123Notice of Increase in Nominal Capital
Legacy
20 December 1989
288288
Accounts With Accounts Type Full Group
12 September 1989
AAAnnual Accounts
Legacy
7 August 1989
288288
Legacy
28 July 1989
363363
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
9 August 1988
288288
Legacy
9 August 1988
288288
Legacy
21 July 1988
363363
Legacy
21 June 1988
288288
Legacy
9 May 1988
288288
Certificate Re Registration Private To Public Limited Company
16 December 1987
CERT5CERT5
Resolution
16 December 1987
RESOLUTIONSResolutions
Legacy
11 December 1987
43(3)e43(3)e
Accounts Balance Sheet
11 December 1987
BSBS
Auditors Statement
11 December 1987
AUDSAUDS
Auditors Report
11 December 1987
AUDRAUDR
Re Registration Memorandum Articles
11 December 1987
MARMAR
Legacy
11 December 1987
43(3)43(3)
Legacy
7 December 1987
288288
Accounts With Accounts Type Full Group
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
9 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Accounts With Accounts Type Dormant
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Legacy
17 June 1986
288288
Miscellaneous
10 December 1976
MISCMISC