Background WavePink WaveYellow Wave

ENI COTE D'IVOIRE LIMITED (02556415)

ENI COTE D'IVOIRE LIMITED (02556415) is an active UK company. incorporated on 8 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENI COTE D'IVOIRE LIMITED has been registered for 35 years. Current directors include BAI, Luca, FACCENDA, Luca, PORRETTA-SERAPIGLIA, Claudia and 1 others.

Company Number
02556415
Status
active
Type
ltd
Incorporated
8 November 1990
Age
35 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAI, Luca, FACCENDA, Luca, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI COTE D'IVOIRE LIMITED

ENI COTE D'IVOIRE LIMITED is an active company incorporated on 8 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENI COTE D'IVOIRE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02556415

LTD Company

Age

35 Years

Incorporated 8 November 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 17 June 2025 (9 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

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

ENI IVORY COAST LIMITED
From: 16 December 2014To: 8 December 2016
ENI BBI LIMITED
From: 10 April 2003To: 16 December 2014
AGIP (BBI) LIMITED
From: 14 December 2000To: 10 April 2003
BRITISH-BORNEO INTERNATIONAL LIMITED
From: 8 November 1990To: 14 December 2000
Contact
Address

Eni House 10 Ebury Bridge Road London, SW1W 8PZ,

Timeline

49 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Capital Update
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Dec 25
2
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

D'ABREO, Riordan

Active
Eni House, LondonSW1W 8PZ
Secretary
Appointed 01 Jul 2020

BAI, Luca

Active
Eni House, LondonSW1W 8PZ
Born July 1972
Director
Appointed 03 Oct 2024

FACCENDA, Luca

Active
Eni House, LondonSW1W 8PZ
Born April 1980
Director
Appointed 03 Jun 2024

PORRETTA-SERAPIGLIA, Claudia

Active
Eni House, LondonSW1W 8PZ
Born November 1977
Director
Appointed 06 Jun 2025

WATERLOW, Richard Philip

Active
Eni House, LondonSW1W 8PZ
Born September 1973
Director
Appointed 08 Dec 2020

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 06 Jul 2007
Resigned 09 Nov 2017

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Secretary
Appointed 30 Jun 2000
Resigned 06 Jul 2007

HUDDLE, Stephen Charles

Resigned
21 Dunsany Road, LondonW14 0JP
Secretary
Appointed 16 Nov 1999
Resigned 30 Jun 2000

PETER, Patricia Anne

Resigned
The Old Post Office, RugbyCV22 6NH
Secretary
Appointed 11 May 1994
Resigned 16 Nov 1999

TREZZA, Mila

Resigned
Eni House, LondonSW1W 8PZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Jul 2020

FRASER & RUSSELL

Resigned
4 London Wall Buildings, LondonEC2M 5NT
Corporate secretary
Appointed N/A
Resigned 11 May 1994

ANDREOLETTI, Clara

Resigned
Eni House, LondonSW1W 8PZ
Born June 1976
Director
Appointed 15 Dec 2014
Resigned 09 Jan 2018

BECKETT, Michael Ernest

Resigned
Northcroft, LondonSE21 7EW
Born August 1936
Director
Appointed N/A
Resigned 11 May 1999

BELOTTI, Angelo

Resigned
Via Del Caravaggio 25, 20144 MilanoFOREIGN
Born October 1942
Director
Appointed 11 May 2000
Resigned 10 May 2001

BORGOGNONI, Roberto

Resigned
Via Bono Di Savoia 21, 27100 Pavia
Born June 1950
Director
Appointed 11 May 2000
Resigned 10 May 2001

BROOKS, Samuel David

Resigned
Pond Cottage North Road, AmershamHP6 5NA
Born November 1936
Director
Appointed N/A
Resigned 28 May 1998

CAIANIELLO, Maria

Resigned
Eni House, LondonSW1W 8PZ
Born March 1971
Director
Appointed 06 Dec 2021
Resigned 03 Oct 2024

CASTIGLIONI, Fabio

Resigned
Eni House, LondonSW1W 8PZ
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 14 Jul 2010

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 24 Sept 2014

CHIARINI, Alberto

Resigned
31 Berwyn Road, RichmondTW10 5BP
Born February 1963
Director
Appointed 01 Sept 2004
Resigned 03 Apr 2006

COLVIN, William

Resigned
1 Patterdale, West ByfleetKT14 6JN
Born March 1958
Director
Appointed 31 Mar 1992
Resigned 05 Nov 1999

CONTICINI, Franco

Resigned
Eni House, LondonSW1W 8PZ
Born April 1956
Director
Appointed 09 Jan 2018
Resigned 03 Sept 2018

DE MARCO, Claudio

Resigned
Eni House, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 12 Jun 2017

DI LORENZO, Vincenzo

Resigned
Flat 1, LondonSW1X 9RP
Born May 1949
Director
Appointed 03 Apr 2006
Resigned 09 Nov 2007

DONISELLI, Tranquillo

Resigned
Eni House, LondonSW1W 8PZ
Born April 1959
Director
Appointed 03 Sept 2018
Resigned 01 Dec 2021

FERRARA, Gianluigi

Resigned
33 Binghill Road, MilltimberAB13 0JA
Born September 1959
Director
Appointed 10 May 2001
Resigned 21 Aug 2003

GAYNOR, Alan Jonathan

Resigned
4a Kidderpore Avenue, LondonNW3 7SP
Born March 1953
Director
Appointed N/A
Resigned 11 May 2000

GIULIANELLI, Matilde

Resigned
Flat 3, RichmondTW10 6BJ
Born February 1962
Director
Appointed 21 Aug 2003
Resigned 16 May 2006

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024
Resigned 06 Jun 2025

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 18 Nov 2019
Resigned 06 Aug 2020

HANCOCK, Timothy John Pennington

Resigned
New Court, LondonEC4P 4DU
Born March 1955
Director
Appointed 10 May 1995
Resigned 31 Jan 1999

HEMMENS, Philip Duncan

Resigned
Eni House, LondonSW1W 8PZ
Born October 1953
Director
Appointed 06 Aug 2020
Resigned 13 Oct 2022

HEMMENS, Philip Duncan

Resigned
Eni House, LondonSW1W 8PZ
Born October 1953
Director
Appointed 19 Sept 2011
Resigned 17 May 2016

HILL, Peter Julian, Dr

Resigned
Swallow Barns Tismans Common, HorshamRH12 3BP
Born March 1947
Director
Appointed 05 Nov 1999
Resigned 11 May 2000

HOLLIDAY, Steven John

Resigned
19 Claremont Road, TwickenhamTW1 2QX
Born October 1956
Director
Appointed 17 Sept 1997
Resigned 11 May 2000

Persons with significant control

2

1 Active
1 Ceased
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
10 Ebury Bridge Road, LondonSW1W 8PZ

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
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

228

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Certificate Change Of Name Company
8 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
30 November 2011
SH19Statement of Capital
Legacy
30 November 2011
SH20SH20
Legacy
30 November 2011
CAP-SSCAP-SS
Resolution
30 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2011
CC04CC04
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
3 August 2009
288cChange of Particulars
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288cChange of Particulars
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
9 February 2003
363aAnnual Return
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
27 January 2002
288cChange of Particulars
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288cChange of Particulars
Legacy
23 July 2001
288cChange of Particulars
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Memorandum Articles
20 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
287Change of Registered Office
Auditors Resignation Company
22 August 2000
AUDAUD
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
24 March 2000
287Change of Registered Office
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288cChange of Particulars
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
287Change of Registered Office
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
24 June 1992
287Change of Registered Office
Legacy
8 April 1992
288288
Legacy
5 February 1992
88(2)R88(2)R
Legacy
5 February 1992
88(2)R88(2)R
Legacy
3 December 1991
363b363b
Statement Of Affairs
22 August 1991
SASA
Legacy
22 August 1991
88(2)O88(2)O
Legacy
13 August 1991
88(2)P88(2)P
Memorandum Articles
4 April 1991
MEM/ARTSMEM/ARTS
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Legacy
14 November 1990
224224
Incorporation Company
8 November 1990
NEWINCIncorporation