Background WavePink WaveYellow Wave

BG UK HOLDINGS LIMITED (02059279)

BG UK HOLDINGS LIMITED (02059279) is an active UK company. incorporated on 29 September 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BG UK HOLDINGS LIMITED has been registered for 39 years. Current directors include LIM, Grace Siew Hua, SALVATORE, Sophie, THOMAS, Chantal.

Company Number
02059279
Status
active
Type
ltd
Incorporated
29 September 1986
Age
39 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIM, Grace Siew Hua, SALVATORE, Sophie, THOMAS, Chantal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG UK HOLDINGS LIMITED

BG UK HOLDINGS LIMITED is an active company incorporated on 29 September 1986 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. BG UK HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02059279

LTD Company

Age

39 Years

Incorporated 29 September 1986

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 23 September 2025 (7 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BRITISH GAS UK HOLDINGS LIMITED
From: 20 December 1993To: 13 February 1997
ACRE OIL (MANAGEMENT SERVICES) LIMITED
From: 15 April 1988To: 20 December 1993
DALESPEED LIMITED
From: 29 September 1986To: 15 April 1988
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 29 September 1986To: 30 June 2016
Timeline

102 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jan 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Left
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Sept 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Aug 23
Director Left
Feb 25
Director Joined
Feb 25
78
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

LIM, Grace Siew Hua

Active
LondonSE1 7NA
Born September 1971
Director
Appointed 04 Apr 2016

SALVATORE, Sophie

Active
LondonSE1 7NA
Born August 1993
Director
Appointed 30 Jan 2025

THOMAS, Chantal

Active
LondonSE1 7NA
Born July 1974
Director
Appointed 07 Sept 2021

BARRY, Chloe Silvana

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 22 Jul 2013
Resigned 07 Apr 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 10 Sept 2010
Resigned 07 Apr 2016

ENNETT, Cayley Louise

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 01 Oct 2015
Resigned 07 Apr 2016

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Secretary
Appointed 22 Nov 1995
Resigned 18 Dec 1996

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 18 Dec 1996
Resigned 22 Apr 2003

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed N/A
Resigned 16 Dec 1993

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 25 Oct 2002
Resigned 22 Jul 2013

JONES, Maria Bernadette

Resigned
1 Scriveners Close, Hemel HempsteadHP2 4AA
Secretary
Appointed 16 Dec 1993
Resigned 10 Oct 1995

MACAULAY, Barbara Scott

Resigned
1 Mayfield Close, HarpendenAL5 3LG
Secretary
Appointed 24 Feb 1995
Resigned 17 Jan 1997

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 20 Feb 1998
Resigned 07 Sept 2001

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 11 Mar 1997
Resigned 20 Mar 1997

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 07 Jun 2005
Resigned 14 Sept 2007

SADLER, John Michael

Resigned
32 Tewkesbury Avenue, PinnerHA5 5LH
Secretary
Appointed N/A
Resigned 16 Dec 1993

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 16 Dec 1993
Resigned 24 Feb 1995

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 20 Mar 1997
Resigned 28 Nov 1997

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 07 Apr 2016
Resigned 01 Nov 2022

ARCHIBALD, Gary James

Resigned
LondonSE1 7NA
Born July 1963
Director
Appointed 04 Apr 2016
Resigned 08 Oct 2021

BERGET, Jorn Arild

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born December 1952
Director
Appointed 31 Jan 2007
Resigned 20 Oct 2011

BOLTON, Carol Elizabeth

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1952
Director
Appointed 20 Oct 2000
Resigned 19 Dec 2013

BURGESS, Arthur William

Resigned
73 Strawberry Vale, TwickenhamTW1 4SJ
Born November 1940
Director
Appointed 29 Nov 1996
Resigned 30 Nov 1998

BURRARD-LUCAS, Stephen Charles

Resigned
50 The Rise, SevenoaksTN13 1RL
Born April 1954
Director
Appointed 01 Dec 1998
Resigned 20 Oct 2000

CHAPMAN, Frank Joseph

Resigned
Marden House, KingswoodKT20 6PP
Born June 1953
Director
Appointed 22 Jul 1999
Resigned 20 Oct 2000

CHELLINGSWORTH, David Robert

Resigned
2 Selbourne Close, AddlestoneKT15 3RG
Born December 1948
Director
Appointed N/A
Resigned 01 Nov 1993

HALL, Graham

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born February 1961
Director
Appointed 21 Feb 2012
Resigned 04 Apr 2016

HATTON, David Frederick

Resigned
33 Goldenacres, ChelmsfordCM1 5YT
Born April 1948
Director
Appointed 01 Dec 1995
Resigned 18 Nov 2002

HICKS, Patrick Joseph

Resigned
31 Albert Road, ReadingRG4 7AN
Born September 1964
Director
Appointed 25 Oct 1996
Resigned 20 Oct 2000

JAMIESON, Michael Alan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1959
Director
Appointed 02 Mar 2015
Resigned 04 Apr 2016

KHOSLA, Deepak

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born April 1970
Director
Appointed 13 Sept 2013
Resigned 04 Apr 2016

LEHMANN, Peter Julian, Dr

Resigned
28 Birchwood Road, LondonSW17 9BQ
Born October 1944
Director
Appointed N/A
Resigned 01 Nov 1993

MELVIN, Thomas Michael

Resigned
Bockmer Hill House, MarlowSL7 2HL
Born June 1947
Director
Appointed 29 Nov 1996
Resigned 20 Oct 2000

Persons with significant control

1

LondonSE1 7NA

Nature of Control

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

Filing History

346

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 August 2023
SH19Statement of Capital
Legacy
21 August 2023
SH20SH20
Legacy
21 August 2023
CAP-SSCAP-SS
Resolution
21 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Statement Of Companys Objects
16 July 2020
CC04CC04
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name
22 February 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2016
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Statement Of Companys Objects
3 June 2015
CC04CC04
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Resolution
20 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 March 2014
RP04RP04
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Miscellaneous
4 November 2013
MISCMISC
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Resolution
20 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 August 2012
TM01Termination 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
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 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
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
25 February 2003
363aAnnual Return
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
123Notice of Increase in Nominal Capital
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
88(2)R88(2)R
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
22 May 2000
288cChange of Particulars
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363aAnnual Return
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363aAnnual Return
Legacy
17 February 1998
363(353)363(353)
Legacy
17 February 1998
363(190)363(190)
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
28 July 1997
88(2)R88(2)R
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288cChange of Particulars
Memorandum Articles
4 March 1997
MEM/ARTSMEM/ARTS
Legacy
19 February 1997
363aAnnual Return
Legacy
19 February 1997
287Change of Registered Office
Certificate Change Of Name Company
12 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
88(2)Return of Allotment of Shares
Legacy
8 January 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
2 January 1997
123Notice of Increase in Nominal Capital
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
11 June 1996
88(2)R88(2)R
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
123Notice of Increase in Nominal Capital
Legacy
25 February 1996
363aAnnual Return
Legacy
25 January 1996
288288
Legacy
16 January 1996
288288
Legacy
29 November 1995
288288
Legacy
19 October 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
1 March 1995
288288
Legacy
20 February 1995
363x363x
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
2 March 1994
363x363x
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Memorandum Articles
26 January 1994
MEM/ARTSMEM/ARTS
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Certificate Change Of Name Company
20 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Accounts With Accounts Type Dormant
16 September 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Legacy
11 February 1992
363x363x
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
4 March 1991
363x363x
Legacy
14 February 1991
225(1)225(1)
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
10 May 1989
288288
Accounts With Accounts Type Dormant
26 April 1989
AAAnnual Accounts
Legacy
17 November 1988
225(1)225(1)
Legacy
16 November 1988
287Change of Registered Office
Legacy
28 October 1988
288288
Legacy
28 September 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
6 May 1988
225(1)225(1)
Resolution
3 May 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Memorandum Articles
26 April 1988
MEM/ARTSMEM/ARTS
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
19 April 1988
287Change of Registered Office
Certificate Change Of Name Company
15 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 February 1988
AAAnnual Accounts
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
26 November 1986
287Change of Registered Office
Certificate Incorporation
29 September 1986
CERTINCCertificate of Incorporation