Background WavePink WaveYellow Wave

RWE RENEWABLES UK SWINDON LIMITED (02550622)

RWE RENEWABLES UK SWINDON LIMITED (02550622) is an active UK company. incorporated on 22 October 1990. with registered office in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. RWE RENEWABLES UK SWINDON LIMITED has been registered for 35 years. Current directors include BURGESS, Dean, FREEMAN, Benjamin James, GARNSEY, Julian David and 4 others.

Company Number
02550622
Status
active
Type
ltd
Incorporated
22 October 1990
Age
35 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Dean, FREEMAN, Benjamin James, GARNSEY, Julian David, GLOVER, Thomas Christian, GREENSLADE, Adam Charles, LANE, Danielle Claire, POWELL, Victoria Marie
SIC Codes
35110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES UK SWINDON LIMITED

RWE RENEWABLES UK SWINDON LIMITED is an active company incorporated on 22 October 1990 with the registered office located in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. RWE RENEWABLES UK SWINDON LIMITED was registered 35 years ago.(SIC: 35110, 64209)

Status

active

Active since 35 years ago

Company No

02550622

LTD Company

Age

35 Years

Incorporated 22 October 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 29 October 2025 (5 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 31 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

INNOGY RENEWABLES UK LIMITED
From: 1 September 2016To: 1 September 2020
RWE INNOGY UK LIMITED
From: 31 January 2014To: 1 September 2016
RWE NPOWER RENEWABLES LIMITED
From: 2 March 2009To: 31 January 2014
NPOWER RENEWABLES LIMITED
From: 1 June 2004To: 2 March 2009
NATIONAL WIND POWER LIMITED
From: 19 August 1991To: 1 June 2004
VALUEKEEP LIMITED
From: 22 October 1990To: 19 August 1991
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT
From: 9 November 2011To: 22 May 2015
Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT
From: 13 January 2010To: 9 November 2011
Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB
From: 22 October 1990To: 13 January 2010
Timeline

75 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
May 10
Director Joined
Jun 10
Funding Round
Jan 11
Director Left
Jan 11
Funding Round
Sept 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Apr 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jun 18
Loan Secured
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Dec 25
4
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LONCARIC, Katja

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 May 2024

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 13 Mar 2006

BURGESS, Dean

Active
Whitehill Way, SwindonSN5 6PB
Born October 1984
Director
Appointed 09 Jan 2025

FREEMAN, Benjamin James

Active
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Oct 2012

GARNSEY, Julian David

Active
Whitehill Way, SwindonSN5 6PB
Born August 1976
Director
Appointed 01 Nov 2023

GLOVER, Thomas Christian

Active
Whitehill Way, SwindonSN5 6PB
Born February 1975
Director
Appointed 01 Jul 2020

GREENSLADE, Adam Charles

Active
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 01 Jul 2020

LANE, Danielle Claire

Active
Whitehill Way, SwindonSN5 6PB
Born November 1975
Director
Appointed 01 Mar 2023

POWELL, Victoria Marie

Active
Whitehill Way, SwindonSN5 6PB
Born April 1983
Director
Appointed 02 Dec 2025

AHMED, Afshan

Resigned
7 Balliol Road, ReadingRG4 7DT
Secretary
Appointed 20 Apr 1998
Resigned 04 Jan 2000

BARRAS, Christopher David

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 19 Jul 2006
Resigned 30 Jun 2020

COLLINGWOOD, Martin Bernard

Resigned
727 Beverley High Road, HullHU6 7ER
Secretary
Appointed N/A
Resigned 15 Sept 1993

RAMSAY, Andrew Stephen James

Resigned
The Manse, LechladeGL7 3LW
Secretary
Appointed 05 Feb 1996
Resigned 20 Apr 1998

SHEPHERD, Clare Marie Ann

Resigned
18 Claremont Road, LondonN6 5BY
Secretary
Appointed 15 Sept 1993
Resigned 30 Jan 1996

WELLS, Simon John

Resigned
3 Farrar Drive, MarlboroughSN8 1TP
Secretary
Appointed 04 Jan 2000
Resigned 13 Mar 2006

AKHURST, Kevin Neal, Dr

Resigned
24 Battery End, NewburyRG14 6NX
Born December 1952
Director
Appointed 13 Dec 2004
Resigned 01 Feb 2008

ANDRE-FERREIRA, Martin

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1978
Director
Appointed 03 Mar 2022
Resigned 31 Mar 2022

BILLCLIFF, Andrew Douglas

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born February 1959
Director
Appointed 05 Mar 2012
Resigned 01 Jan 2014

CALVERT, Ian Robert

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1965
Director
Appointed 27 Feb 2012
Resigned 31 Dec 2015

CHATTERTON, Adrian Joseph

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1963
Director
Appointed 01 Jul 2020
Resigned 20 Dec 2022

CHESTER, Peter Francis, Dr

Resigned
Tanglewood, WokingGU22 0SR
Born February 1929
Director
Appointed N/A
Resigned 31 Dec 1995

COFFEY, Paul

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2011

COWLING, Paul Leslie

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1960
Director
Appointed 07 Feb 2013
Resigned 20 Jan 2020

COWLING, Paul Leslie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1960
Director
Appointed 01 Feb 2008
Resigned 30 Apr 2010

DAVIES, Tanya Elen

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1974
Director
Appointed 23 Feb 2018
Resigned 04 Nov 2018

DENNERSMANN, Jurgen, Dr

Resigned
258 Sheen Lane, LondonSW14 8RL
Born October 1961
Director
Appointed 01 Dec 2003
Resigned 13 Dec 2004

DRURY, Mary Katharine

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1967
Director
Appointed 22 Jun 2018
Resigned 01 Aug 2020

FUNKE, Hans-Christoph, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1956
Director
Appointed 02 Jan 2014
Resigned 30 Nov 2018

GACA, John Alexander

Resigned
19 Walden Lodge Close, DeviresSN10 5BU
Born November 1948
Director
Appointed 28 Mar 1996
Resigned 26 May 1998

GACA, John Alexander

Resigned
19 Walden Lodge Close, DeviresSN10 5BU
Born November 1948
Director
Appointed 17 Feb 1993
Resigned 18 Aug 1993

HARRIS, Vincent Richard

Resigned
Ashlea Whiteway View, CirencesterGL7 2HY
Born May 1951
Director
Appointed 30 Jun 1995
Resigned 31 Mar 1998

HEIL, Olaf, Dr

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born October 1963
Director
Appointed 27 Feb 2012
Resigned 01 Apr 2015

HENNESSY, Cathal Oliver

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1980
Director
Appointed 04 Nov 2018
Resigned 30 Jun 2020

JACKSON, Roderick James

Resigned
2 One Tree Lane, BeaconsfieldHP9 2BU
Born July 1940
Director
Appointed 01 Jan 1996
Resigned 30 Apr 1997

KNIGHT, Gordon Malcolm

Resigned
Treetops, WendoverHP22 6NF
Born August 1942
Director
Appointed 11 Sept 1991
Resigned 05 Apr 1995

Persons with significant control

1

Whitehill Way, SwindonSN5 6PB

Nature of Control

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

Filing History

321

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
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
3 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
13 September 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Resolution
1 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
9 September 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Move Registers To Sail Company
15 August 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Legacy
29 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Sail Address Company
11 October 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Legacy
22 September 2011
MG01MG01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company
4 May 2010
TM01Termination of Director
Statement Of Companys Objects
1 February 2010
CC04CC04
Resolution
1 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Certificate Change Of Name Company
2 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Resolution
8 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
353353
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Resolution
27 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
353353
Legacy
15 January 2004
287Change of Registered Office
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Resolution
4 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2002
AUDAUD
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
27 November 2000
288cChange of Particulars
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1997
AUDAUD
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
88(2)R88(2)R
Legacy
18 April 1997
288bResignation of Director or Secretary
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Resolution
15 December 1996
RESOLUTIONSResolutions
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
28 July 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
30 June 1996
288288
Legacy
17 April 1996
88(2)R88(2)R
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
123Notice of Increase in Nominal Capital
Legacy
17 April 1996
288288
Legacy
4 April 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
12 January 1996
288288
Legacy
5 January 1996
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Memorandum Articles
23 May 1994
MEM/ARTSMEM/ARTS
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Legacy
13 October 1993
288288
Legacy
22 September 1993
288288
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
8 April 1993
88(2)R88(2)R
Legacy
8 April 1993
123Notice of Increase in Nominal Capital
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
287Change of Registered Office
Legacy
12 March 1993
288288
Legacy
10 March 1993
288288
Legacy
14 February 1993
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363aAnnual Return
Legacy
28 November 1991
363b363b
Legacy
30 October 1991
288288
Legacy
11 October 1991
288288
Legacy
24 September 1991
287Change of Registered Office
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
19 September 1991
122122
Memorandum Articles
19 September 1991
MEM/ARTSMEM/ARTS
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
19 September 1991
RESOLUTIONSResolutions
Legacy
8 September 1991
123Notice of Increase in Nominal Capital
Resolution
8 September 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1991
287Change of Registered Office
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
224224
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
10 January 1991
287Change of Registered Office
Resolution
7 January 1991
RESOLUTIONSResolutions
Incorporation Company
22 October 1990
NEWINCIncorporation