Background WavePink WaveYellow Wave

ELF HYDROCARBONS LIMITED (02600097)

ELF HYDROCARBONS LIMITED (02600097) is an active UK company. incorporated on 10 April 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELF HYDROCARBONS LIMITED has been registered for 34 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, PAYER, Nicolas Bertrand.

Company Number
02600097
Status
active
Type
ltd
Incorporated
10 April 1991
Age
34 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALAMARGOT, Hugues Pierre-Andre, PAYER, Nicolas Bertrand
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELF HYDROCARBONS LIMITED

ELF HYDROCARBONS LIMITED is an active company incorporated on 10 April 1991 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. ELF HYDROCARBONS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02600097

LTD Company

Age

34 Years

Incorporated 10 April 1991

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ELF ENTERPRISE PETROLEUM LIMITED
From: 11 October 1991To: 30 July 1996
EE PETROLEUM LIMITED
From: 3 May 1991To: 11 October 1991
HACKREMCO (NO.671) LIMITED
From: 10 April 1991To: 3 May 1991
Contact
Address

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

Previous Addresses

10 Upper Bank Street 18th Floor London E14 5BF England
From: 8 September 2016To: 27 July 2023
, 18th Floor, 10 Upper Bank Street, Canary Wharf Upper Bank Street, London, E14 5BF, England
From: 1 May 2015To: 8 September 2016
, 33 Cavendish Square, London, W1G 0PW
From: 10 April 1991To: 1 May 2015
Timeline

27 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Feb 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VASS, Sarah

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

ALAMARGOT, Hugues Pierre-Andre

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

PAYER, Nicolas Bertrand

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

ARNTON, John James

Resigned
6 Springdale Crescent, AberdeenAB15 9FG
Secretary
Appointed 10 Dec 1998
Resigned 20 Oct 2000

BEGG-SAFFAR, Mary

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Secretary
Appointed 01 Sept 2007
Resigned 22 Jul 2011

BESANCON, Marie Anne

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

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Nominee secretary
Appointed 10 Apr 1991
Resigned 28 Apr 1991

DERWORIZ, Deidre

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

EIDE, Henning

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

FRASER, Anne-Marie

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

FRASER, Malcolm Keith

Resigned
Carrich Mhor Wellwood Terrace, AberdeenAB1 9JA
Secretary
Appointed 23 Apr 1998
Resigned 10 Dec 1998

GARCIA, Serge Christian Jose

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

GOW, Angus Stephen

Resigned
Avalon 1 Station Road, AberdeenAB15 9DP
Secretary
Appointed 20 Oct 2000
Resigned 13 Aug 2001

HUDDLE, Stephen Charles

Resigned
57 Bute Gardens, LondonW6 7DX
Secretary
Appointed 28 Apr 1991
Resigned 15 May 1992

JAMESON, Keith

Resigned
15 Childwick Green, St AlbansAL3 6JJ
Secretary
Appointed 15 May 1992
Resigned 23 Apr 1998

PORTER, Lewis

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

POWELL, Andrew David

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

WALTON, John Mcpherson Stewart

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

WILSON, Bryan

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

ARNTON, John James

Resigned
6 Springdale Crescent, AberdeenAB15 9FG
Born October 1961
Director
Appointed 23 Apr 1998
Resigned 20 Oct 2000

BEGG-SAFFAR, Mary

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Born April 1970
Director
Appointed 01 Sept 2007
Resigned 22 Jul 2011

BESANCON, Marie Anne

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

BOESEN, Karen Dyrskjot

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

BOFFETY, Agnes Marie Jeanne

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born August 1957
Director
Appointed 06 Aug 2001
Resigned 25 Aug 2003

BOUCHAUD, Joel

Resigned
24 Campden Hill Square, LondonW8 7JY
Born July 1940
Director
Appointed N/A
Resigned 23 Feb 1994

CHANOINE, Didier Yvan Marie-Jacques

Resigned
25 Flood Street, LondonSW3 5SX
Born July 1948
Director
Appointed 28 Apr 1991
Resigned 02 Jul 1991

CONTIE, Michel Jean Marcel

Resigned
Argyle House 2 School Road, AberdeenAB15 9LR
Born May 1947
Director
Appointed 25 May 2000
Resigned 01 Apr 2006

DARRICARRERE, Yves Louis Charles Justin

Resigned
5 Rue Du General Welvert, 78150 Le Chesnay
Born June 1951
Director
Appointed 30 Sept 1993
Resigned 23 Apr 1998

DECUBBER, Stephane Michel Jean Francois

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1975
Director
Appointed 24 Aug 2020
Resigned 01 Oct 2024

ENGLISH, Charles Warwick Foster

Resigned
Dogwood Cottage Bransbury, WinchesterSO21 3QJ
Born March 1950
Director
Appointed 10 Dec 1998
Resigned 30 Jun 2001

FESTOR, Roland

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Born March 1949
Director
Appointed 01 Apr 2006
Resigned 01 Sept 2011

FOURNIER, Jean Raymond Joseph

Resigned
44 Ruthrieston Court, AberdeenAB10 7QF
Born October 1951
Director
Appointed 02 Sept 2005
Resigned 04 Sept 2008

GARCIA, Serge Christian Jose

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born May 1969
Director
Appointed 22 Jul 2011
Resigned 31 Jul 2014

GIBNEY, Vivien Murray

Resigned
Archings, PeterboroughPE9 3RH
Born February 1946
Director
Appointed 15 May 1996
Resigned 10 Jul 1996

GODEC, Pierre Erwin

Resigned
2 Saint Georges Court, LondonSW7 4QZ
Born May 1944
Director
Appointed 11 Dec 1995
Resigned 25 May 2000

Persons with significant control

2

1 Active
1 Ceased
10 Upper Bank Street, LondonE14 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2026
10 Upper Bank Street, LondonE14 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

244

Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Legacy
8 May 2019
RP04CS01RP04CS01
Legacy
8 May 2019
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Legacy
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
1 November 2008
288cChange of Particulars
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 2002
AUDAUD
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
18 July 2001
AUDAUD
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363aAnnual Return
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288cChange of Particulars
Legacy
15 December 2000
287Change of Registered Office
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
363aAnnual Return
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Resolution
24 August 1999
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
2 August 1999
CERT17CERT17
Legacy
2 August 1999
OC138OC138
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Legacy
26 April 1999
363aAnnual Return
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
24 May 1998
288cChange of Particulars
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
363aAnnual Return
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Memorandum Articles
21 August 1996
MEM/ARTSMEM/ARTS
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
1 August 1996
88(2)R88(2)R
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 July 1996
MEM/ARTSMEM/ARTS
Legacy
17 July 1996
123Notice of Increase in Nominal Capital
Legacy
29 May 1996
288288
Legacy
24 April 1996
363x363x
Legacy
22 April 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
17 May 1995
363x363x
Legacy
23 April 1995
288288
Legacy
22 February 1995
288288
Legacy
17 February 1995
288288
Legacy
18 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
21 June 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
12 January 1994
287Change of Registered Office
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
20 April 1993
363b363b
Legacy
8 March 1993
288288
Legacy
17 October 1992
288288
Accounts With Accounts Type Full Group
8 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
22 May 1992
288288
Legacy
8 May 1992
363b363b
Legacy
24 December 1991
288288
Legacy
26 November 1991
224224
Legacy
14 November 1991
88(2)Return of Allotment of Shares
Legacy
14 November 1991
88(2)Return of Allotment of Shares
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
31 October 1991
288288
Resolution
21 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Statement Of Affairs
17 June 1991
SASA
Legacy
17 June 1991
88(2)O88(2)O
Legacy
30 May 1991
88(2)P88(2)P
Legacy
24 May 1991
123Notice of Increase in Nominal Capital
Legacy
24 May 1991
287Change of Registered Office
Certificate Change Of Name Company
3 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 1991
NEWINCIncorporation