Background WavePink WaveYellow Wave

BG NORTH SEA HOLDINGS LIMITED (02383911)

BG NORTH SEA HOLDINGS LIMITED (02383911) is an active UK company. incorporated on 15 May 1989. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. BG NORTH SEA HOLDINGS LIMITED has been registered for 36 years. Current directors include CHOPRA, Avinash, DALTON, Philip Christopher, SIDDIQUI, Muhammad Hisham.

Company Number
02383911
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
CHOPRA, Avinash, DALTON, Philip Christopher, SIDDIQUI, Muhammad Hisham
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG NORTH SEA HOLDINGS LIMITED

BG NORTH SEA HOLDINGS LIMITED is an active company incorporated on 15 May 1989 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. BG NORTH SEA HOLDINGS LIMITED was registered 36 years ago.(SIC: 06100)

Status

active

Active since 36 years ago

Company No

02383911

LTD Company

Age

36 Years

Incorporated 15 May 1989

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 1 October 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

NORTH SEA HOLDINGS LIMITED
From: 2 February 1990To: 29 November 1990
CRAMTRIP LIMITED
From: 15 May 1989To: 2 February 1990
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 15 May 1989To: 30 June 2016
Timeline

74 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
May 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
May 18
Director Joined
May 18
Capital Update
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Funding Round
Jun 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
11
Funding
62
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

CHOPRA, Avinash

Active
LondonSE1 7NA
Born August 1989
Director
Appointed 01 Dec 2025

DALTON, Philip Christopher

Active
LondonSE1 7NA
Born September 1972
Director
Appointed 07 Jul 2017

SIDDIQUI, Muhammad Hisham

Active
LondonSE1 7NA
Born February 1978
Director
Appointed 24 Feb 2026

BARRY, Chloe Silvana

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

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 24 Sept 2010
Resigned 31 May 2016

ENNETT, Cayley Louise

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

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 30 Jun 1995
Resigned 22 Apr 2003

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed N/A
Resigned 02 Feb 1995

HUGHES, Graham Paul

Resigned
Amoretto 70 Frithwood Lane, BillericayCM12 9PW
Secretary
Appointed 02 Feb 1995
Resigned 05 Sept 1996

INMAN, Carol Susan

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

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 20 Sept 1996
Resigned 14 Jan 1999

MATHEWS, Benedict John Spurway

Resigned
100 Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 11 Nov 2002
Resigned 12 Jul 2007

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 12 Jul 2007
Resigned 27 Apr 2012

MOORE, Paul Anthony

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

SADLER, John Michael

Resigned
32 Tewkesbury Avenue, PinnerHA5 5LH
Secretary
Appointed N/A
Resigned 30 Jun 1995

THOMAS, Luke

Resigned
94 Watcombe Road, LondonSE25 4UZ
Secretary
Appointed 25 Aug 1998
Resigned 14 Jan 1999

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 31 Jul 2016
Resigned 01 Nov 2022

ALEXANDER, Michael Richard

Resigned
1 Hibberts Way, Gerrards CrossSL9 8UD
Born November 1947
Director
Appointed 03 Aug 1993
Resigned 31 Dec 1993

ARCHIBALD, Gary James

Resigned
LondonSE1 7NA
Born July 1963
Director
Appointed 01 Mar 2017
Resigned 24 Dec 2021

BAYOUNES, Mahfoudh

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born July 1962
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2014

BEALL, Arthur Oren, Dr

Resigned
3608 Wickersham Lane, Houston
Born December 1936
Director
Appointed N/A
Resigned 31 Oct 1993

BERGET, Jorn Arild

Resigned
Sachel's, South AscotSL5 9LG
Born December 1952
Director
Appointed 19 Jan 2005
Resigned 04 Sept 2009

BLAKER, Nicholas William Hermann

Resigned
LondonSE1 7NA
Born February 1975
Director
Appointed 01 Apr 2014
Resigned 04 Aug 2017

BRADSHAW, Ian Jonathan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born January 1959
Director
Appointed 10 Nov 2011
Resigned 19 Dec 2014

BRAY, Ken, Dr

Resigned
5 Macaulay Bldgs, BathBA2 6AS
Born March 1943
Director
Appointed N/A
Resigned 03 Aug 1993

BROCKLEBANK, Andrew Edward

Resigned
LondonSE1 7NA
Born February 1967
Director
Appointed 01 Apr 2020
Resigned 01 Dec 2025

BROWN, Malcolm Archibald Halliday

Resigned
Hill Rising, PangbourneRG8 8LD
Born May 1953
Director
Appointed 01 Mar 1996
Resigned 01 Nov 1999

BURRARD-LUCAS, Stephen Charles

Resigned
50 The Rise, SevenoaksTN13 1RL
Born April 1954
Director
Appointed 25 Jul 1994
Resigned 30 Nov 1998

CHAPMAN, Frank Joseph

Resigned
Marden House, KingswoodKT20 6PP
Born June 1953
Director
Appointed 26 Nov 1996
Resigned 30 Dec 2004

CHAUHAN, Aman

Resigned
LondonSE1 7NA
Born September 1983
Director
Appointed 09 Jan 2023
Resigned 06 Feb 2025

COLLINGWOOD, Jonathan Mark

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1964
Director
Appointed 08 Mar 2012
Resigned 03 Oct 2014

COLLINS, Paul Anthony, Dr

Resigned
5 Hanover Court, LondonSW19 4NY
Born April 1947
Director
Appointed N/A
Resigned 03 Aug 1993

DALTON, Howard William

Resigned
Osprey House Friary Hall, AscotSL5 9HD
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 1995

DOUGHTY, Donald Glenwood

Resigned
Arlington House, WindsorSL4 4UL
Born February 1956
Director
Appointed 15 Oct 1997
Resigned 31 Aug 2000

Persons with significant control

1

LondonSE1 7NA

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

371

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
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
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 July 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Statement Of Companys Objects
16 July 2020
CC04CC04
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 December 2019
SH19Statement of Capital
Legacy
4 December 2019
SH20SH20
Legacy
4 December 2019
CAP-SSCAP-SS
Resolution
4 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
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
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Statement Of Companys Objects
3 June 2015
CC04CC04
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Miscellaneous
10 October 2013
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Resolution
8 June 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
30 May 2012
RP04RP04
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
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Legacy
27 August 2010
88(2)Return of Allotment of Shares
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person 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
Legacy
23 October 2009
88(2)Return of Allotment of Shares
Legacy
23 October 2009
88(2)Return of Allotment of Shares
Legacy
23 October 2009
88(2)Return of Allotment of Shares
Legacy
23 October 2009
88(2)Return of Allotment of Shares
Legacy
23 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
363aAnnual Return
Legacy
7 February 2008
363aAnnual Return
Legacy
17 January 2008
88(2)R88(2)R
Legacy
9 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288cChange of Particulars
Legacy
24 May 2007
288cChange of Particulars
Legacy
16 February 2007
363aAnnual Return
Legacy
15 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
88(2)R88(2)R
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
88(2)R88(2)R
Legacy
18 May 2006
123Notice of Increase in Nominal Capital
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
88(2)R88(2)R
Legacy
5 May 2006
88(2)R88(2)R
Legacy
5 May 2006
88(2)R88(2)R
Legacy
5 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
26 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 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
25 February 2003
288cChange of Particulars
Legacy
25 February 2003
288cChange of Particulars
Legacy
25 February 2003
287Change of Registered Office
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
244244
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
123Notice of Increase in Nominal Capital
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
123Notice of Increase in Nominal Capital
Legacy
12 February 2002
363sAnnual Return (shuttle)
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
1 May 2001
403aParticulars of Charge Subject to s859A
Legacy
1 May 2001
403aParticulars of Charge Subject to s859A
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288cChange of Particulars
Legacy
21 April 2000
400400
Legacy
21 April 2000
400400
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288cChange of Particulars
Legacy
18 February 1998
363aAnnual Return
Legacy
18 February 1998
288cChange of Particulars
Legacy
16 February 1998
288cChange of Particulars
Legacy
6 February 1998
288cChange of Particulars
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288cChange of Particulars
Legacy
19 February 1997
363aAnnual Return
Legacy
19 February 1997
287Change of Registered Office
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
26 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
8 May 1996
288288
Legacy
16 April 1996
288288
Legacy
13 April 1996
288288
Legacy
4 April 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
14 February 1996
363aAnnual Return
Legacy
28 January 1996
288288
Legacy
10 January 1996
288288
Legacy
4 January 1996
288288
Legacy
13 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
7 March 1995
288288
Legacy
21 February 1995
363x363x
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
23 March 1994
288288
Legacy
22 March 1994
288288
Legacy
28 February 1994
363x363x
Legacy
16 February 1994
288288
Legacy
18 January 1994
288288
Legacy
23 November 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
10 September 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
7 July 1992
288288
Legacy
2 July 1992
288288
Legacy
11 February 1992
363x363x
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
15 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Legacy
5 March 1991
363x363x
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
4 December 1990
225(1)225(1)
Legacy
30 November 1990
363363
Certificate Change Of Name Company
28 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
2 November 1990
288288
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
5 April 1990
225(1)225(1)
Memorandum Articles
6 February 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1989
288288
Legacy
26 September 1989
123Notice of Increase in Nominal Capital
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Legacy
26 September 1989
88(2)R88(2)R
Legacy
25 September 1989
287Change of Registered Office
Legacy
25 September 1989
288288
Legacy
25 September 1989
288288
Legacy
25 September 1989
288288
Legacy
25 September 1989
224224
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
287Change of Registered Office
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Resolution
5 September 1989
RESOLUTIONSResolutions
Incorporation Company
15 May 1989
NEWINCIncorporation