Background WavePink WaveYellow Wave

BRING ENERGY CONCESSIONS LIMITED (02240219)

BRING ENERGY CONCESSIONS LIMITED (02240219) is an active UK company. incorporated on 6 April 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRING ENERGY CONCESSIONS LIMITED has been registered for 37 years. Current directors include O'NEIL, Paul, RAYMOND, Mark Charles, ROGER-LUND, Suzanne.

Company Number
02240219
Status
active
Type
ltd
Incorporated
6 April 1988
Age
37 years
Address
5 Clarnico Lane, London, E15 2HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'NEIL, Paul, RAYMOND, Mark Charles, ROGER-LUND, Suzanne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRING ENERGY CONCESSIONS LIMITED

BRING ENERGY CONCESSIONS LIMITED is an active company incorporated on 6 April 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRING ENERGY CONCESSIONS LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02240219

LTD Company

Age

37 Years

Incorporated 6 April 1988

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

EQUANS DE HOLDING COMPANY LIMITED
From: 4 April 2022To: 25 January 2024
ENGIE DE HOLDING COMPANY LIMITED
From: 29 February 2016To: 4 April 2022
COFELY DE HOLDING COMPANY LIMITED
From: 14 July 2010To: 29 February 2016
IDEX ENERGY UK LIMITED
From: 20 March 2000To: 14 July 2010
UTILICOM HOLDINGS LIMITED
From: 21 July 1988To: 20 March 2000
SWAPTONE LIMITED
From: 6 April 1988To: 21 July 1988
Contact
Address

5 Clarnico Lane London, E15 2HG,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 16 December 2024To: 2 January 2026
4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom
From: 3 January 2024To: 16 December 2024
First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England
From: 11 October 2022To: 3 January 2024
Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
From: 1 May 2015To: 11 October 2022
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
From: 10 April 2014To: 1 May 2015
C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 19 September 2012To: 10 April 2014
C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom
From: 20 September 2010To: 19 September 2012
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 8 May 2010To: 20 September 2010
Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom
From: 2 November 2009To: 8 May 2010
Garrett House Manor Royal Crawley West Sussex RH10 2PY
From: 6 April 1988To: 2 November 2009
Timeline

46 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Apr 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Loan Secured
Feb 24
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHRISTIAN, Emma

Active
Clarnico Lane, LondonE15 2HG
Secretary
Appointed 20 May 2025

O'NEIL, Paul

Active
Clarnico Lane, LondonE15 2HG
Born March 1970
Director
Appointed 12 Nov 2025

RAYMOND, Mark Charles

Active
Clarnico Lane, LondonE15 2HG
Born June 1970
Director
Appointed 31 Dec 2023

ROGER-LUND, Suzanne

Active
Clarnico Lane, LondonE15 2HG
Born February 1970
Director
Appointed 20 May 2025

BOOTH, Michael Andrew

Resigned
Wimbushes, WokinghamRG40 4XG
Secretary
Appointed 15 Nov 2011
Resigned 31 Mar 2014

CHIODINI, James Peter

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 31 Dec 2023
Resigned 14 Feb 2025

GREGORY, Sarah

Resigned
Q3 Office, Benton LaneNE12 8EX
Secretary
Appointed 01 May 2015
Resigned 15 Jul 2022

MOENS, Pieter Marie Gustaaf

Resigned
5 Wilton Road, LondonSW1V 1AN
Secretary
Appointed 16 Jul 2022
Resigned 31 Dec 2023

PECK, Geoffrey Michael

Resigned
Kempston Mill Hill, EdenbridgeTN8 5DQ
Secretary
Appointed 21 Nov 2003
Resigned 30 Apr 2010

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Secretary
Appointed 30 Sept 1996
Resigned 21 Nov 2003

PLEDGER, Roger Anthony

Resigned
7 Larches Way, CrawleyRH10 4UD
Secretary
Appointed N/A
Resigned 30 Sept 1996

RAWSON, Paul

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 30 Apr 2010
Resigned 15 Nov 2011

TUDOR, Simone

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 31 Mar 2014
Resigned 05 Jan 2015

BLUMBERGER, Richard John

Resigned
Q3 Office, Benton LaneNE12 8EX
Born January 1975
Director
Appointed 16 Dec 2014
Resigned 31 Jan 2016

BONO, Pierre-Charles

Resigned
19 Bis Rue Du Regard, France
Born March 1948
Director
Appointed 24 Nov 1993
Resigned 01 Jul 2009

BOOTH, Michael Andrew

Resigned
Coronation Road, High WycombeHP12 3TA
Born September 1974
Director
Appointed 24 Nov 2010
Resigned 31 Mar 2014

BRENGUES, Fernand

Resigned
41 Rue Jacoulet, Saint-Cloud92210
Born November 1947
Director
Appointed 21 Nov 2003
Resigned 24 Jan 2005

BURRELL, Richard

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born March 1966
Director
Appointed 31 Dec 2023
Resigned 02 May 2025

DEBATTE, Pierre Vincent

Resigned
5 Avenue Carnot, Sceaux
Born April 1962
Director
Appointed 24 Jan 2005
Resigned 25 Sept 2008

DERRY, Richard Ironmonger

Resigned
Coronation Road, High WycombeHP12 3TA
Born March 1947
Director
Appointed 30 Apr 2010
Resigned 14 Nov 2011

GRAHAM, James Peter Hamilton

Resigned
5 Wilton Road, LondonSW1V 1AN
Born May 1986
Director
Appointed 24 May 2022
Resigned 31 Dec 2023

HALE, Colin Stephen

Resigned
Coronation Road, High WycombeHP12 3TA
Born November 1956
Director
Appointed 24 Nov 2010
Resigned 16 Dec 2014

HARDMAN, Steven

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born May 1968
Director
Appointed 20 May 2025
Resigned 20 Oct 2025

HART, Andrew David

Resigned
Q3 Office, Benton LaneNE12 8EX
Born June 1969
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2021

HOCKMAN, Samuel

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1982
Director
Appointed 01 Jul 2021
Resigned 28 Feb 2022

HUCKLE, John Richard William

Resigned
12 Homefield Road, LondonSW19 4QE
Born July 1952
Director
Appointed 23 Oct 1996
Resigned 14 Mar 1997

KITCHEN, Lee John

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1979
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2021

KYRIACOS, David William

Resigned
5 Wilton Road, LondonSW1V 1AN
Born September 1976
Director
Appointed 31 Dec 2023
Resigned 21 Nov 2024

LALA, Bilal Hashim

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1963
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2023

LOISEAU, Jean-Philippe Marc Vincent

Resigned
5 Wilton Road, LondonSW1V 1AN
Born May 1968
Director
Appointed 01 Mar 2022
Resigned 31 Dec 2023

MADDOCK, Diana Margaret, Baroness

Resigned
28 Castle Terrace, Berwick Upon TweedTD15 1NZ
Born May 1945
Director
Appointed 21 Nov 2003
Resigned 30 Apr 2010

MAILLARD, Charles Jeremie

Resigned
2 Place Des Moulins, StrasbourgFOREIGN
Born August 1934
Director
Appointed N/A
Resigned 21 Nov 2003

PECK, Geoffrey Michael

Resigned
Kempston Mill Hill, EdenbridgeTN8 5DQ
Born June 1952
Director
Appointed 21 Nov 2003
Resigned 30 Apr 2010

PETRIE, Wilfrid John

Resigned
Coronation Road, High WycombeHP12 3TA
Born October 1965
Director
Appointed 30 Apr 2010
Resigned 18 Jul 2013

PLANCHOT, Alain Jean-Marie

Resigned
Bis Rue Escudier, Boulogne Billancourt92100
Born February 1953
Director
Appointed N/A
Resigned 30 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Clarnico Lane, LondonE15 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2023
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

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
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

229

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 October 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
13 October 2015
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Miscellaneous
6 September 2012
MISCMISC
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Legacy
16 November 2011
MG02MG02
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Miscellaneous
25 February 2011
MISCMISC
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Termination Secretary Company With Name
8 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
16 May 2000
287Change of Registered Office
Certificate Change Of Name Company
17 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
24 February 1997
88(2)R88(2)R
Resolution
24 February 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
26 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
363aAnnual Return
Accounts With Accounts Type Full Group
8 July 1992
AAAnnual Accounts
Legacy
27 February 1992
88(3)88(3)
Legacy
27 February 1992
88(2)R88(2)R
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
123Notice of Increase in Nominal Capital
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363aAnnual Return
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
3 May 1990
288288
Legacy
29 January 1990
225(1)225(1)
Legacy
25 January 1990
88(3)88(3)
Legacy
25 January 1990
88(2)O88(2)O
Legacy
19 January 1990
88(2)P88(2)P
Memorandum Articles
13 December 1989
MEM/ARTSMEM/ARTS
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
29 November 1989
287Change of Registered Office
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
29 November 1989
123Notice of Increase in Nominal Capital
Legacy
9 November 1989
288288
Certificate Change Of Name Company
20 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1988
NEWINCIncorporation