Background WavePink WaveYellow Wave

ENI HYDROCARBONS VENEZUELA LIMITED (01452037)

ENI HYDROCARBONS VENEZUELA LIMITED (01452037) is an active UK company. incorporated on 3 October 1979. 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 HYDROCARBONS VENEZUELA LIMITED has been registered for 46 years. Current directors include FLANAGAN, Diarmuid, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip.

Company Number
01452037
Status
active
Type
ltd
Incorporated
3 October 1979
Age
46 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
FLANAGAN, Diarmuid, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI HYDROCARBONS VENEZUELA LIMITED

ENI HYDROCARBONS VENEZUELA LIMITED is an active company incorporated on 3 October 1979 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 HYDROCARBONS VENEZUELA LIMITED was registered 46 years ago.(SIC: 06100, 06200)

Status

active

Active since 46 years ago

Company No

01452037

LTD Company

Age

46 Years

Incorporated 3 October 1979

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 17 June 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

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 FORTIES LIMITED
From: 10 April 2003To: 16 October 2013
AGIP FORTIES LIMITED
From: 14 December 2000To: 10 April 2003
B.B. PETROLEUM LIMITED
From: 10 December 1991To: 14 December 2000
NORSK HYDRO PETROLEUM LIMITED
From: 3 October 1979To: 10 December 1991
Contact
Address

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

Timeline

48 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Oct 79
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 Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
46
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

FLANAGAN, Diarmuid

Active
Eni House, LondonSW1W 8PZ
Born March 1970
Director
Appointed 24 Jun 2024

PORRETTA-SERAPIGLIA, Claudia

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

WATERLOW, Richard Philip

Active
Eni House, LondonSW1W 8PZ
Born September 1973
Director
Appointed 08 Dec 2020

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 16 Nov 1999
Resigned 30 Jun 2000

KJELLBERG, Christian Heiret

Resigned
17 Dunmore Road, LondonSW20 8TN
Secretary
Appointed N/A
Resigned 09 Dec 1991

PETER, Patricia Anne

Resigned
The Old Post Office, RugbyCV22 6NH
Secretary
Appointed 11 May 1994
Resigned 16 Nov 1999

TREZZA, Mila

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

FRASER & RUSSELL

Resigned
4 London Wall Buildings, LondonEC2M 5NT
Corporate secretary
Appointed 09 Dec 1991
Resigned 11 May 1994

AMBROSE, Michael John

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

BARASSI, Marco

Resigned
Eni House, LondonSW1W 8PZ
Born March 1962
Director
Appointed 03 Feb 2014
Resigned 03 Sept 2014

BECKETT, Michael Ernest

Resigned
Northcroft, LondonSE21 7EW
Born August 1936
Director
Appointed 09 Dec 1991
Resigned 11 May 1999

BILLER, Odd Ivar

Resigned
Vestveien 5b, Oslo 2 0284FOREIGN
Born April 1949
Director
Appointed N/A
Resigned 09 Dec 1991

BREIVIK, Svein

Resigned
Gimleveien 43, JarFOREIGN
Born May 1945
Director
Appointed N/A
Resigned 09 Dec 1991

BROOKS, Samuel David

Resigned
Pond Cottage North Road, AmershamHP6 5NA
Born November 1936
Director
Appointed 09 Dec 1991
Resigned 28 May 1998

CARLONI, Claudia

Resigned
Eni House, LondonSW1W 8PZ
Born August 1967
Director
Appointed 03 Feb 2014
Resigned 22 Jun 2015

CASTIGLIONI, Fabio

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

CELESTINO, Simone

Resigned
Eni House, LondonSW1W 8PZ
Born September 1966
Director
Appointed 19 Aug 2019
Resigned 08 Apr 2021

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 05 Aug 2016
Resigned 31 May 2018

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 03 Feb 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 31 Mar 1992
Resigned 05 Nov 1999

DE MARCO, Claudio

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

DE-LORENZO, Carmine

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born May 1959
Director
Appointed 22 Jun 2015
Resigned 19 Aug 2019

DI LORENZO, Vincenzo

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

DI LORENZO, Vincenzo

Resigned
Via Col Di Lana 4 - Codogno (Lo), 26845 Lodi
Born May 1949
Director
Appointed 11 May 2000
Resigned 10 May 2001

ENGER, Thorleif

Resigned
Austadveien 46, Drammen 3043FOREIGN
Born October 1943
Director
Appointed N/A
Resigned 09 Dec 1991

FERRARA, Gianluigi

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

GASPARRI, Francesco

Resigned
Eni House, LondonSW1W 8PZ
Born June 1973
Director
Appointed 08 Apr 2021
Resigned 24 Jun 2024

GAYNOR, Alan Jonathan

Resigned
4a Kidderpore Avenue, LondonNW3 7SP
Born March 1953
Director
Appointed 09 Dec 1991
Resigned 11 May 2000

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

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

234

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
18 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 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
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 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
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
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
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment 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
23 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
17 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
20 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
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
18 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
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
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
Legacy
3 September 2002
363aAnnual Return
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
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
27 January 2002
288cChange of Particulars
Legacy
23 July 2001
288cChange of Particulars
Legacy
23 July 2001
288cChange of Particulars
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation 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
Auditors Resignation Company
22 August 2000
AUDAUD
Legacy
16 August 2000
123Notice of Increase in Nominal Capital
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
363sAnnual Return (shuttle)
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
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 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
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
287Change of Registered Office
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
287Change of Registered Office
Legacy
7 April 1992
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Certificate Change Of Name Company
10 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
6 December 1989
288288
Legacy
31 March 1989
288288
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
30 January 1987
288288
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
4 June 1986
288288
Incorporation Company
3 October 1979
NEWINCIncorporation