Background WavePink WaveYellow Wave

ROCKROSE UKCS4 LIMITED (02552901)

ROCKROSE UKCS4 LIMITED (02552901) is an active UK company. incorporated on 29 October 1990. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ROCKROSE UKCS4 LIMITED has been registered for 35 years. Current directors include DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco.

Company Number
02552901
Status
active
Type
ltd
Incorporated
29 October 1990
Age
35 years
Address
5th Floor Viaro House, London, EC1N 2JD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKROSE UKCS4 LIMITED

ROCKROSE UKCS4 LIMITED is an active company incorporated on 29 October 1990 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ROCKROSE UKCS4 LIMITED was registered 35 years ago.(SIC: 06100)

Status

active

Active since 35 years ago

Company No

02552901

LTD Company

Age

35 Years

Incorporated 29 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

IDEMITSU PETROLEUM UK LTD.
From: 4 January 2010To: 8 December 2017
PETRO SUMMIT INVESTMENT UK LIMITED
From: 21 May 2004To: 4 January 2010
INTREPID ENERGY C.N.S. LIMITED
From: 30 July 1998To: 21 May 2004
ENTERPRISE OIL PRODUCTION LIMITED
From: 10 July 1996To: 30 July 1998
ELF ENTERPRISE LIMITED
From: 18 May 1993To: 10 July 1996
TODAYMARKET LIMITED
From: 29 October 1990To: 18 May 1993
Contact
Address

5th Floor Viaro House 20-23 Holborn London, EC1N 2JD,

Previous Addresses

5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 25 March 2020To: 6 October 2023
5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 25 March 2020To: 25 March 2020
Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England
From: 8 December 2017To: 25 March 2020
Halton House 5th Floor 20-23 Holborn London EC1N 2JD England
From: 6 December 2016To: 8 December 2017
6th Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL
From: 4 March 2011To: 6 December 2016
5Th Floor Castlewood House 77-91 New Oxford Street London WC1A 1DT
From: 26 November 2009To: 4 March 2011
23 College Hill London London EC4R 2RP United Kingdom
From: 29 October 1990To: 26 November 2009
Timeline

30 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Funding Round
Dec 10
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
May 12
Funding Round
Mar 14
Director Left
Aug 14
Funding Round
Apr 15
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Capital Update
Feb 18
Funding Round
Mar 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Capital Update
Nov 23
6
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DIXIT DOMINUS, Francesco

Active
Number 371, Dubai
Born October 1984
Director
Appointed 02 Sept 2020

MAZZAGATTI, Francesco

Active
Number 371, Dubai
Born March 1986
Director
Appointed 02 Sept 2020

CHANG KIT, David Anthony

Resigned
Dashwood, LondonEC2M 1QS
Secretary
Appointed 01 Apr 2017
Resigned 08 Dec 2017

ENGLISH, Charles Warwick Foster

Resigned
Dogwood Cottage Bransbury, WinchesterSO21 3QJ
Secretary
Appointed 18 Nov 1992
Resigned 10 Jul 1996

FRASER, Malcolm Keith

Resigned
14 Braeside Place, AberdeenAB1 7TU
Secretary
Appointed N/A
Resigned 18 Nov 1992

GIBNEY, Vivien Murray

Resigned
Archings, PeterboroughPE9 3RH
Secretary
Appointed 30 Mar 1998
Resigned 30 Jul 1998

HASEGAWA, Kazuyoshi

Resigned
Regent Court,, LondonNW8 8UN
Secretary
Appointed 18 Jun 2008
Resigned 12 Nov 2009

INGRAM, Peter William Irving

Resigned
40 Landford Road, LondonSW15 1AG
Secretary
Appointed 23 Jun 1997
Resigned 30 Mar 1998

KOON KOON, Dave Jason

Resigned
5th Floor, LondonEC1N 2JD
Secretary
Appointed 23 Apr 2015
Resigned 31 Mar 2017

LEE, Jonathan Joshua

Resigned
91 Turney Road, LondonSE21 7JB
Secretary
Appointed 10 Jul 1996
Resigned 23 Jun 1997

MORII, Hiroaki

Resigned
100 Kingsway, LondonN12 0EN
Secretary
Appointed 24 Mar 2011
Resigned 16 Dec 2013

NAKAYASU, Masahiro

Resigned
Shaftesbury House, LondonWC2H 8AL
Secretary
Appointed 16 Dec 2013
Resigned 23 Apr 2015

POOK, Stephen John

Resigned
60 Ladbroke Grove, LondonW11 2PB
Secretary
Appointed 30 Jul 1998
Resigned 20 May 2004

SAKAMOTO, Katsuhiko

Resigned
Lynton Road, LondonW3 9HP
Secretary
Appointed 12 Nov 2009
Resigned 24 Mar 2011

SATAKE, Akira

Resigned
Vintner's Place, LondonEC4V 3BJ
Secretary
Appointed 20 Jul 2005
Resigned 18 Jun 2008

TAKEUCHI, Yoshio

Resigned
Vintners Place, LondonEC4V 3BJ
Secretary
Appointed 20 May 2004
Resigned 20 Jul 2005

ARIKAWA, Hiroshi

Resigned
Britten Close, LondonNW11 7HW
Born August 1960
Director
Appointed 12 Nov 2009
Resigned 05 Apr 2012

ARMAND, Philippe

Resigned
66 Rue Gallieni, FranceFOREIGN
Born May 1948
Director
Appointed N/A
Resigned 23 Feb 1995

ARMOUR, Andrew Richard, Doctor

Resigned
Little Triton, BlewburyOX11 9PD
Born February 1953
Director
Appointed 10 Jul 1996
Resigned 30 Jul 1998

AUSTIN, Andrew Philip

Resigned
20-23 Holborn, LondonEC1N 2JD
Born September 1965
Director
Appointed 08 Dec 2017
Resigned 02 Sept 2020

BENMORE, Richard Alan

Resigned
20-23 Holborn, LondonEC1N 2JD
Born June 1958
Director
Appointed 08 Dec 2017
Resigned 02 Sept 2020

CHOMAT, Christian

Resigned
9 Balmoral Place, AberdeenAB1 6HR
Born March 1946
Director
Appointed N/A
Resigned 10 Jul 1996

DOI, Takayuki

Resigned
Vintners Place, LondonEC4V 3BJ
Born September 1953
Director
Appointed 20 May 2004
Resigned 20 Jul 2005

FUJIMAGARI, Tadashi

Resigned
Matsubara, Setagaya-Ku156-0043
Born November 1950
Director
Appointed 26 Mar 2008
Resigned 12 Nov 2009

GODEC, Pierre Erwin

Resigned
2 Saint Georges Court, LondonSW7 4QZ
Born May 1944
Director
Appointed 12 Sept 1995
Resigned 10 Jul 1996

HABA, Yasuhiro

Resigned
Shaftesbury House, LondonWC2H 8AL
Born January 1952
Director
Appointed 02 Apr 2012
Resigned 31 Mar 2014

HARVEY, Russell Seth

Resigned
Hunters Croft, HaslemereGU27
Born March 1952
Director
Appointed 30 Jul 1998
Resigned 20 May 2004

HIEGEL, Marc

Resigned
17 Rue Emile Leblond, Rueil Malmaison92500
Born September 1948
Director
Appointed N/A
Resigned 05 Sept 1995

HIRAHARA, Shogo

Resigned
Dashwood, LondonEC2M 1QS
Born February 1959
Director
Appointed 07 Feb 2012
Resigned 08 Dec 2017

HOPE, Peter Mark

Resigned
Sunninghill, BanchoryAB31 5TR
Born April 1953
Director
Appointed 10 Jul 1996
Resigned 30 Jul 1998

HUDDLE, Stephen Charles

Resigned
57 Bute Gardens, LondonW6 7DX
Born February 1951
Director
Appointed 10 Jul 1996
Resigned 10 Jul 1996

IIDA, Masato

Resigned
20 Tintern Close, LondonSW15 2HF
Born October 1957
Director
Appointed 20 Jul 2005
Resigned 12 Jun 2009

JUNGELS, Pierre Jean Marie Henri, Dr

Resigned
Enborne Chase, NewburyRG20 0HD
Born February 1944
Director
Appointed 01 Jan 1997
Resigned 30 Jul 1998

KATAHIRA, Yo

Resigned
121 Chanctonbury Way, LondonN12 7AE
Born October 1954
Director
Appointed 20 May 2004
Resigned 20 Jul 2005

KATSUYAMA, Takeshi

Resigned
1-8-11 Harumi,Chuo-Ku, TokyoFOREIGN
Born October 1956
Director
Appointed 20 May 2004
Resigned 21 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Holborn, LondonEC1N 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Chiyoda-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

307

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
SH20SH20
Legacy
30 November 2023
CAP-SSCAP-SS
Resolution
30 November 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Legacy
15 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2018
SH19Statement of Capital
Legacy
15 February 2018
CAP-SSCAP-SS
Resolution
15 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 April 2015
RP04RP04
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Auditors Resignation Company
2 May 2012
AUDAUD
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Resolution
15 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Memorandum Articles
9 March 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
288cChange of Particulars
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Group
9 May 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
22 October 2007
AUDAUD
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
123Notice of Increase in Nominal Capital
Legacy
26 April 2007
88(2)R88(2)R
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Statement Of Affairs
12 March 2007
SASA
Legacy
12 March 2007
88(2)R88(2)R
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
26 May 2004
287Change of Registered Office
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Statement Of Affairs
15 October 2003
SASA
Legacy
15 October 2003
88(2)R88(2)R
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
123Notice of Increase in Nominal Capital
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Resolution
17 June 2003
RESOLUTIONSResolutions
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
18 August 1998
155(6)a155(6)a
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1998
363aAnnual Return
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
20 May 1998
363b363b
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363aAnnual Return
Legacy
11 July 1997
363(353)363(353)
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
363aAnnual Return
Legacy
14 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
2 August 1996
288288
Legacy
1 August 1996
88(2)R88(2)R
Legacy
1 August 1996
288288
Legacy
25 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Auditors Resignation Company
17 July 1996
AUDAUD
Resolution
17 July 1996
RESOLUTIONSResolutions
Memorandum Articles
17 July 1996
MEM/ARTSMEM/ARTS
Legacy
17 July 1996
123Notice of Increase in Nominal Capital
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
15 July 1996
287Change of Registered Office
Certificate Change Of Name Company
10 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1995
288288
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
3 March 1995
288288
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
30 September 1994
288288
Legacy
11 January 1994
287Change of Registered Office
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1992
288288
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
15 July 1992
287Change of Registered Office
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
363b363b
Legacy
11 November 1991
287Change of Registered Office
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
21 August 1991
287Change of Registered Office
Statement Of Affairs
12 July 1991
SASA
Legacy
12 July 1991
88(2)O88(2)O
Legacy
12 June 1991
88(2)P88(2)P
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
288288
Resolution
12 February 1991
RESOLUTIONSResolutions
Legacy
17 January 1991
224224
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
287Change of Registered Office
Resolution
8 January 1991
RESOLUTIONSResolutions
Memorandum Articles
8 January 1991
MEM/ARTSMEM/ARTS
Incorporation Company
29 October 1990
NEWINCIncorporation