Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY UK LIMITED (02413951)

NEO NEXT+ ENERGY UK LIMITED (02413951) is an active UK company. incorporated on 16 August 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEO NEXT+ ENERGY UK LIMITED has been registered for 36 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, MAREEL, Thomas Marc, OPIZZI, Martina and 1 others.

Company Number
02413951
Status
active
Type
ltd
Incorporated
16 August 1989
Age
36 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALAMARGOT, Hugues Pierre-Andre, MAREEL, Thomas Marc, OPIZZI, Martina, PAYER, Nicolas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY UK LIMITED

NEO NEXT+ ENERGY UK LIMITED is an active company incorporated on 16 August 1989 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. NEO NEXT+ ENERGY UK LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02413951

LTD Company

Age

36 Years

Incorporated 16 August 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 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

TOTALENERGIES UPSTREAM UK LIMITED
From: 1 June 2021To: 30 March 2026
TOTAL UPSTREAM UK LIMITED
From: 14 May 2003To: 1 June 2021
TOTALFINAELF UPSTREAM UK LIMITED
From: 3 January 2001To: 14 May 2003
TOTAL COATINGS UK LIMITED
From: 2 September 1991To: 3 January 2001
ORKEM COATINGS UK LIMITED
From: 12 October 1989To: 2 September 1991
PRECIS (933) LIMITED
From: 16 August 1989To: 12 October 1989
Contact
Address

19th Floor 10 Upper Bank Street Canary Wharf London, E14 5BF,

Previous Addresses

18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF
From: 1 May 2015To: 27 July 2023
33 Cavendish Square London W1G 0PW
From: 16 August 1989To: 1 May 2015
Timeline

66 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Capital Update
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Capital Update
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VASS, Sarah

Active
Totalenergies House, WesthillAB32 6JZ
Secretary
Appointed 07 Sept 2024

ALAMARGOT, Hugues Pierre-Andre

Active
Totalenergies House, WesthillAB32 6JZ
Born January 1972
Director
Appointed 01 Oct 2024

MAREEL, Thomas Marc

Active
Tarland Road, WesthillAB32 6JZ
Born June 1977
Director
Appointed 09 Oct 2023

OPIZZI, Martina

Active
Totalenergies House, WesthillAB32 6JZ
Born December 1979
Director
Appointed 01 Feb 2026

PAYER, Nicolas

Active
Tarland Road, WesthillAB32 6JZ
Born September 1965
Director
Appointed 09 Jan 2023

BEGG-SAFFAR, Mary

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Secretary
Appointed 14 Sept 2007
Resigned 22 Jul 2011

BESANCON, Marie Anne

Resigned
53 Osborne Place, AberdeenAB25 2BX
Secretary
Appointed 01 Sept 2004
Resigned 14 Sept 2007

DERWORIZ, Deidre

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

EIDE, Henning

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

FRASER, Anne-Marie

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

GARCIA, Serge Christian Jose

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

GOW, Angus Stephen

Resigned
Avalon 1 Station Road, AberdeenAB15 9DP
Secretary
Appointed 27 Mar 1997
Resigned 13 Aug 2001

LASCELLES, Anthony Edward

Resigned
The Barn, WallingfordOX10 0RT
Secretary
Appointed N/A
Resigned 22 Oct 1993

MILLS, Michael John Worcester

Resigned
Firtrees, Farnham CommonSL2 3JB
Secretary
Appointed 22 Oct 1993
Resigned 27 Mar 1997

PORTER, Lewis

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

POWELL, Andrew David

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

WALTON, John Mcpherson Stewart

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

WILSON, Bryan

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

AGNES, Frederic

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born September 1971
Director
Appointed 24 Aug 2015
Resigned 15 Jan 2019

BENEZIT, Michel

Resigned
32 Boulevard Victor Hugo, 92200 Neuilly Sur Seine
Born July 1955
Director
Appointed 01 Sept 2003
Resigned 14 Jun 2006

BOESEN, Karen Dyrskjot

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

BOFFETY, Agnes Marie Jeanne

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born August 1957
Director
Appointed 13 Aug 2001
Resigned 25 Aug 2003

BONNET, Jean Marie Nikita

Resigned
Brae House, AberdeenAB1 7TB
Born July 1943
Director
Appointed 10 Aug 1994
Resigned 30 Oct 1999

BORRELL, Michael Simon

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

BOUSQUET, Pierre Henri Rene

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born August 1968
Director
Appointed 01 Sept 2012
Resigned 24 Aug 2015

BOYNE, Kevin Francis

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born August 1959
Director
Appointed 29 Jun 2015
Resigned 10 Apr 2017

CASTAIGNE, Robert Paul Marie Louise

Resigned
8 Avenue Charles De Gaulle, FranceFOREIGN
Born April 1946
Director
Appointed 31 Oct 2005
Resigned 06 Jun 2008

CASTAIGNE, Robert Paul Marie Louise

Resigned
8 Avenue Charles De Gaulle, FranceFOREIGN
Born April 1946
Director
Appointed 15 Mar 2002
Resigned 14 Mar 2003

CLEMENCON, Henri Emile Joseph

Resigned
32 Allee Des Sablons, Le Celle Saint Cloud
Born June 1950
Director
Appointed 21 Nov 2006
Resigned 12 Nov 2009

CONTIE, Michel Jean Marcel, Mr.

Resigned
Rue Du Colonel Combes, Paris75007
Born May 1947
Director
Appointed 30 Mar 2001
Resigned 09 Jul 2009

CURRIE, James Mcgill, Dr

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Born November 1941
Director
Appointed 31 Oct 2005
Resigned 29 Jun 2015

DARMOIS, Gilles Francois Guirec

Resigned
27 Rue Notre Dame Des Champs, 75006 ParisFOREIGN
Born May 1948
Director
Appointed 15 Mar 2002
Resigned 29 Nov 2002

DARRICARRERE, Yves Louis Charles Justin

Resigned
20 Avenue De Bellevue, 78150 Le Chesnay
Born June 1951
Director
Appointed 15 Mar 2002
Resigned 01 Sept 2003

DAVIES, Michael James

Resigned
125 Pinks Hill, SwanleyBR8 8NP
Born January 1946
Director
Appointed N/A
Resigned 31 Oct 1991

DE LA CHEVARDIERE DE LA GRANDVILLE, Patrick, Monsieur

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Born March 1957
Director
Appointed 31 Oct 2005
Resigned 28 Feb 2014

Persons with significant control

1

10 Upper Bank Street, LondonE14 5BF

Nature of Control

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

Filing History

324

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Legacy
2 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Legacy
28 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2015
SH19Statement of Capital
Legacy
28 September 2015
CAP-SSCAP-SS
Resolution
28 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
1 November 2008
288cChange of Particulars
Legacy
1 November 2008
288cChange of Particulars
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
88(2)R88(2)R
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 2002
AUDAUD
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
123Notice of Increase in Nominal Capital
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
2 June 2000
287Change of Registered Office
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
1 December 1995
CERT19CERT19
Court Order
1 December 1995
OCOC
Resolution
1 December 1995
RESOLUTIONSResolutions
Legacy
29 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
123Notice of Increase in Nominal Capital
Legacy
22 August 1995
288288
Legacy
14 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
18 November 1993
288288
Legacy
9 November 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
27 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Resolution
25 April 1992
RESOLUTIONSResolutions
Auditors Resignation Company
9 March 1992
AUDAUD
Legacy
9 December 1991
288288
Legacy
11 October 1991
288288
Legacy
8 October 1991
288288
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1991
288288
Resolution
23 August 1991
RESOLUTIONSResolutions
Resolution
23 August 1991
RESOLUTIONSResolutions
Resolution
23 August 1991
RESOLUTIONSResolutions
Legacy
23 August 1991
363b363b
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
18 December 1990
225(2)225(2)
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Legacy
5 April 1990
288288
Legacy
29 March 1990
88(2)O88(2)O
Legacy
29 March 1990
88(3)88(3)
Legacy
26 March 1990
88(2)P88(2)P
Legacy
21 March 1990
88(2)R88(2)R
Legacy
14 March 1990
287Change of Registered Office
Legacy
14 March 1990
88(2)R88(2)R
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
123Notice of Increase in Nominal Capital
Legacy
6 December 1989
288288
Legacy
6 December 1989
287Change of Registered Office
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Certificate Change Of Name Company
11 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1989
288288
Incorporation Company
16 August 1989
NEWINCIncorporation