Background WavePink WaveYellow Wave

IPM ENERGY COMPANY (UK) LIMITED (02500718)

IPM ENERGY COMPANY (UK) LIMITED (02500718) is an active UK company. incorporated on 10 May 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IPM ENERGY COMPANY (UK) LIMITED has been registered for 35 years. Current directors include OHNO, Hiroki, PAOLUCCI, Miya-Claire.

Company Number
02500718
Status
active
Type
ltd
Incorporated
10 May 1990
Age
35 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OHNO, Hiroki, PAOLUCCI, Miya-Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPM ENERGY COMPANY (UK) LIMITED

IPM ENERGY COMPANY (UK) LIMITED is an active company incorporated on 10 May 1990 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. IPM ENERGY COMPANY (UK) LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02500718

LTD Company

Age

35 Years

Incorporated 10 May 1990

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 7 November 2025 (4 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MISSION ENERGY COMPANY (UK) LIMITED
From: 5 July 1990To: 24 May 2005
MULTICLAIM LIMITED
From: 10 May 1990To: 5 July 1990
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 1 October 2021To: 7 April 2025
Level 20 25 Canada Square London E14 5LQ
From: 16 July 2014To: 1 October 2021
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 10 May 1990To: 16 July 2014
Timeline

36 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Sept 12
Director Joined
Sept 12
Capital Update
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
May 15
Capital Update
Nov 16
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANDERSON, Neil

Active
Floor 4, LondonEC2A 2EW
Secretary
Appointed 06 Aug 2021

OHNO, Hiroki

Active
Floor 4, LondonEC2A 2EW
Born December 1985
Director
Appointed 22 Aug 2024

PAOLUCCI, Miya-Claire

Active
Floor 4, LondonEC2A 2EW
Born March 1978
Director
Appointed 01 Apr 2024

GENTILUCCI, Erin Lynn Murchie

Resigned
Flat 7 Pilgrim House, LondonSE16 4JR
Secretary
Appointed 25 Aug 1998
Resigned 16 Dec 2004

GRACEY, Paul Clement

Resigned
Bedale Cottage 15 Grays Lane, AshteadKT21 1BZ
Secretary
Appointed 22 Mar 1996
Resigned 25 Aug 1998

GREGORY, Sarah Jane

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Jun 2017
Resigned 23 Jul 2021

MORTENSEN, Howard Lawrence

Resigned
8650 La Entrada Avenue, Whittier90605
Secretary
Appointed 09 Apr 1993
Resigned 11 Mar 1994

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Secretary
Appointed 16 Dec 2004
Resigned 03 Feb 2011

ROBINSON, Ronald Anthony

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed N/A
Resigned 11 Mar 1994

SIMPSON, Roger Derek

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 03 Feb 2011
Resigned 31 May 2017

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 11 Mar 1994
Resigned 22 Mar 1996

ALCOCK, David George

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born January 1965
Director
Appointed 01 Oct 2018
Resigned 31 Jan 2022

ALCOCK, David George

Resigned
CH4
Born January 1965
Director
Appointed 23 Apr 2007
Resigned 14 Aug 2008

BARLOW, Peter George

Resigned
51 Hanover Steps, LondonW2 2YG
Born November 1953
Director
Appointed 14 Aug 2008
Resigned 24 Jun 2009

BARRETT, Stephen Phillip

Resigned
12 Eagle Place, LondonSW7 3RG
Born September 1949
Director
Appointed N/A
Resigned 17 Mar 1997

BRETT, Stephen Gareth

Resigned
Oakview House Loddon Court Farm, ReadingRG7 1HT
Born September 1958
Director
Appointed 06 Jul 1998
Resigned 24 Sept 2001

CHANDLER, Mark

Resigned
237 Ramona, Palo AltoFOREIGN
Born May 1956
Director
Appointed N/A
Resigned 10 May 1993

CHARLTON, Terry Vincent

Resigned
Hallow Hill House Slough Road, Iver HeathSL0 0EA
Born March 1946
Director
Appointed 08 Sept 1997
Resigned 27 Jul 1998

COURTIS-POND, James

Resigned
51 Moreton Street, LondonSW1V 2NY
Born December 1967
Director
Appointed 01 Jun 2000
Resigned 18 Dec 2002

DIBBLE, Kevin Adrian

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born August 1968
Director
Appointed 23 Nov 2021
Resigned 31 Mar 2024

DUBIN, Cynthia Ann Smith

Resigned
14 Stanley Gardens, LondonW11 5NE
Born December 1961
Director
Appointed 10 Apr 1995
Resigned 08 Nov 2004

EDGELL, Robert Michael

Resigned
18 Bishopsgate, Singapore
Born January 1947
Director
Appointed N/A
Resigned 11 Mar 1994

FENNING, Alan Mark

Resigned
27681 Horseshoe Bend, CapistranoFOREIGN
Born January 1950
Director
Appointed N/A
Resigned 25 Feb 1995

FURUKAWA, Masaaki

Resigned
Senator House, LondonEC4V 4DP
Born September 1956
Director
Appointed 31 Dec 2008
Resigned 01 Dec 2010

GRACEY, Paul Clement

Resigned
Bedale Cottage 15 Grays Lane, AshteadKT21 1BZ
Born April 1959
Director
Appointed 11 Mar 1994
Resigned 01 Jun 2000

GREGORY, Sarah Jane

Resigned
Canada Square, LondonE14 5LQ
Born June 1965
Director
Appointed 07 Jun 2019
Resigned 31 Aug 2019

GRIFFITHS, Gareth Neil

Resigned
Queen Victoria Street, LondonEC4A 4DP
Born December 1969
Director
Appointed 25 Mar 2010
Resigned 31 Jul 2012

GRIMSTONE, Neil Paterson

Resigned
3 Ringley Park Road, ReigateRH2 7BJ
Born May 1952
Director
Appointed 11 Mar 1994
Resigned 08 Sept 1998

HELLER, William Jacob, Mr.

Resigned
20 Balcombe Street, LondonNW1 6ND
Born September 1956
Director
Appointed 07 Feb 2000
Resigned 31 Jul 2002

HENNEFORTH, James Carl

Resigned
34 Pembroke Square, LondonW8
Born July 1946
Director
Appointed 11 Mar 1994
Resigned 28 Feb 1995

HUME, Alan Douglas

Resigned
Mole Ridge, LeatherheadKT22 8EY
Born January 1959
Director
Appointed 14 Dec 2004
Resigned 16 Dec 2004

HUME, Alan Douglas

Resigned
Mole Ridge, LeatherheadKT22 8EY
Born January 1959
Director
Appointed 10 Mar 2003
Resigned 08 Nov 2004

ICHIKAWA, Makoto

Resigned
Marunouchi, Tokyo
Born June 1972
Director
Appointed 31 Mar 2019
Resigned 13 Jun 2022

JENKINSON, Paul Thomas Hardman

Resigned
8 Conifer Crest, NewburyRG14 6RT
Born June 1960
Director
Appointed 16 Dec 2004
Resigned 23 Apr 2007

KAYAMORI, Hiromu

Resigned
Canada Square, LondonE14 5LQ
Born January 1972
Director
Appointed 15 Nov 2017
Resigned 01 Apr 2019

Persons with significant control

1

Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 November 2016
SH19Statement of Capital
Legacy
24 October 2016
SH20SH20
Legacy
24 October 2016
CAP-SSCAP-SS
Resolution
24 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Legacy
24 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2013
SH19Statement of Capital
Legacy
24 September 2013
CAP-SSCAP-SS
Legacy
16 September 2013
SH20SH20
Resolution
16 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Auditors Resignation Company
28 December 2011
AUDAUD
Auditors Resignation Company
23 December 2011
AUDAUD
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Legacy
3 June 2005
288cChange of Particulars
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
287Change of Registered Office
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
244244
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Accounts With Accounts Type Group
20 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288cChange of Particulars
Legacy
3 October 2000
288cChange of Particulars
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
3 November 1999
AAAnnual Accounts
Legacy
8 September 1999
288cChange of Particulars
Legacy
8 September 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288cChange of Particulars
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363b363b
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
88(2)Return of Allotment of Shares
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
7 May 1996
363b363b
Legacy
25 April 1996
288288
Legacy
27 March 1996
288288
Legacy
22 December 1995
123Notice of Increase in Nominal Capital
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
14 June 1995
363x363x
Legacy
26 May 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 December 1994
AAAnnual Accounts
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
244244
Resolution
26 August 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
363x363x
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
287Change of Registered Office
Legacy
5 April 1994
353353
Accounts With Accounts Type Full Group
7 February 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
29 October 1993
244244
Legacy
5 October 1993
88(2)R88(2)R
Resolution
5 October 1993
RESOLUTIONSResolutions
Legacy
5 October 1993
123Notice of Increase in Nominal Capital
Legacy
10 June 1993
363x363x
Legacy
8 January 1993
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
24 September 1992
287Change of Registered Office
Legacy
13 August 1992
363x363x
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
1 November 1991
244244
Legacy
12 June 1991
363x363x
Legacy
10 September 1990
288288
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
17 July 1990
88(2)R88(2)R
Legacy
17 July 1990
224224
Certificate Change Of Name Company
4 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1990
288288
Legacy
3 July 1990
287Change of Registered Office
Incorporation Company
10 May 1990
NEWINCIncorporation