Background WavePink WaveYellow Wave

EDF ENERGY (UK) LIMITED (02622406)

EDF ENERGY (UK) LIMITED (02622406) is an active UK company. incorporated on 14 June 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDF ENERGY (UK) LIMITED has been registered for 34 years. Current directors include DEBIONNE, Florian Max Marie Andre, GUYLER, Robert, ROSSI, Simone.

Company Number
02622406
Status
active
Type
ltd
Incorporated
14 June 1991
Age
34 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEBIONNE, Florian Max Marie Andre, GUYLER, Robert, ROSSI, Simone
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY (UK) LIMITED

EDF ENERGY (UK) LIMITED is an active company incorporated on 14 June 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. EDF ENERGY (UK) LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02622406

LTD Company

Age

34 Years

Incorporated 14 June 1991

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 11 September 2025 (7 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 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

EDF (UK) LIMITED
From: 21 January 1999To: 30 June 2003
ELEX (UK) LIMITED
From: 14 June 1991To: 21 January 1999
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 1 April 2025
40 Grosvenor Place Victoria London SW1X 7EN
From: 14 June 1991To: 9 January 2018
Timeline

129 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Share Issue
May 11
Director Joined
May 11
Funding Round
Oct 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
Director Joined
May 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Left
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Left
Sept 24
Funding Round
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Left
Feb 26
91
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SOUTO, Joe

Active
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 01 Apr 2019

DEBIONNE, Florian Max Marie Andre

Active
11 Bressenden Place, LondonSW1E 5BY
Born September 1968
Director
Appointed 01 Sept 2024

GUYLER, Robert

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1966
Director
Appointed 09 Apr 2015

ROSSI, Simone

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 01 Nov 2017

BRAC DE LA PERRIERE, Thibaut

Resigned
Blythe Road, LondonW14 0HL
Secretary
Appointed 14 Mar 2005
Resigned 02 Apr 2009

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Secretary
Appointed 07 Dec 1999
Resigned 14 Mar 2005

MACDONALD, Jean Elizabeth

Resigned
East KilbrideG74 5PG
Secretary
Appointed 02 Apr 2009
Resigned 26 Jul 2010

SANTI, Guido

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 26 Jul 2010
Resigned 31 Mar 2019

DEANS COURT REGISTRARS LIMITED

Resigned
C/O Orrick Herrington & Sutcliffe, Street LondonEC2N 1HQ
Corporate secretary
Appointed N/A
Resigned 07 Dec 1999

ANDRIES, Jacques

Resigned
15 Rue De Poissy, France75005
Born June 1949
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2000

AULAGNON, Mrs Marie-Christine

Resigned
Whitfield Street, LondonW1T 4EZ
Born March 1963
Director
Appointed 30 Oct 2015
Resigned 04 Apr 2019

BOUDIER, Marc Guy Pascal

Resigned
6 Rue Gustave Guillaumet, Sevres
Born April 1954
Director
Appointed 08 Mar 2001
Resigned 07 Feb 2002

CAMUS, Daniel

Resigned
Grosvenor Place, LondonSW1X 7EN
Born April 1952
Director
Appointed 14 Mar 2005
Resigned 26 Nov 2010

CAPERAN, Loic Lucien Emmanuel

Resigned
1 Bis Cite Des Fleurs, ParisFOREIGN
Born October 1943
Director
Appointed 30 Aug 2000
Resigned 07 May 2003

CHAUVIN, Jacques Marie

Resigned
32 Rue Saint-Louis, VersaillesFOREIGN
Born January 1940
Director
Appointed 30 Aug 2000
Resigned 06 Dec 2002

CIZAIN, Jack Richard Emile

Resigned
24 Rue Bertron, Sceaux
Born March 1949
Director
Appointed 17 Dec 1998
Resigned 07 Mar 2000

COLEY, William Alfred

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1943
Director
Appointed 26 Feb 2009
Resigned 23 Jul 2009

CREMIEUX, Michel

Resigned
32 Avenue De L'Observatoire, ParisFOREIGN
Born October 1950
Director
Appointed 07 May 2003
Resigned 14 Mar 2005

D'ESCATHA, Yannick

Resigned
145 Rue De Longchamp, Paris75016
Born March 1948
Director
Appointed 30 Aug 2000
Resigned 14 Feb 2003

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 30 Aug 2000
Resigned 31 Oct 2017

DESTIVAL, Claude

Resigned
2 Rue Louis Murat, 75008 ParisFOREIGN
Born October 1929
Director
Appointed 26 Jun 1992
Resigned 28 Nov 1997

DUPRAZ, Bernard

Resigned
Grosvenor Place, LondonSW1X 7EN
Born August 1955
Director
Appointed 26 Feb 2009
Resigned 22 Mar 2010

DUVAL, Guillaume

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1971
Director
Appointed 01 Mar 2022
Resigned 31 Aug 2024

FEFER, Ariel Heman

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1970
Director
Appointed 04 Apr 2018
Resigned 28 Feb 2022

FLAHAUT, Pierre

Resigned
67 Rue Parmentier, Houilles78800
Born May 1946
Director
Appointed 28 Sept 1998
Resigned 22 Jun 1999

FRANCONY, Michel

Resigned
50 Rue De Montval, Marly Le Roi
Born April 1947
Director
Appointed 30 Aug 2000
Resigned 07 May 2003

GADONNEIX, Pierre Louis Andre

Resigned
Grosvenor Place, LondonSW1X 7EN
Born January 1943
Director
Appointed 26 Feb 2009
Resigned 25 Nov 2009

GANIAGE, Dominique

Resigned
5 Rue Marbeau, FranceFOREIGN
Born July 1953
Director
Appointed 30 May 1995
Resigned 15 Mar 2000

GUERY, Jean-Pierre

Resigned
3 Rue De Messine, 75008 Paris
Born April 1940
Director
Appointed 26 Jun 1992
Resigned 16 Mar 1999

JACOB, Bernard Marie

Resigned
6 Rue Ledru Rollin Bat B, FranceFOREIGN
Born March 1938
Director
Appointed 28 Nov 1997
Resigned 10 Jun 1998

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 26 Feb 2009
Resigned 29 Mar 2011

LAIGNEAU, Marianne

Resigned
40 Grosvenor PlaceSW1X 7EN
Born September 1964
Director
Appointed 01 Apr 2010
Resigned 26 Nov 2010

LAROCHE, Yann Ulfranc Raymond

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1945
Director
Appointed 26 Feb 2009
Resigned 22 Mar 2010

LE MARECHAL, Tanneuy Marie Joseph

Resigned
33 Rue Nicolo, 75116 Paris
Born June 1939
Director
Appointed 28 Jun 1991
Resigned 30 May 1995

LESCOEUR, Bruno Jean

Resigned
28 Rue Washington, ParisFOREIGN
Born November 1953
Director
Appointed 17 Dec 1998
Resigned 07 May 2003
Fundings
Financials
Latest Activities

Filing History

354

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Statement Of Companys Objects
17 November 2011
CC04CC04
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Resolution
11 May 2011
RESOLUTIONSResolutions
Resolution
11 May 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
11 May 2011
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
11 May 2011
SH14Notice of Redenomination
Capital Statement Directors Reduction Of Capital Following Redomination
11 May 2011
SH18SH18
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Resolution
18 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company
8 December 2009
TM01Termination of Director
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Legacy
5 August 2009
288bResignation of Director or Secretary
Statement Of Affairs
8 July 2009
SASA
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Resolution
13 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
6 February 2009
288cChange of Particulars
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
88(2)R88(2)R
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Interim
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
16 September 2004
AUDAUD
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288cChange of Particulars
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
287Change of Registered Office
Legacy
2 July 2003
363aAnnual Return
Legacy
2 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
155(6)a155(6)a
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
123Notice of Increase in Nominal Capital
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
288cChange of Particulars
Legacy
17 August 2002
288cChange of Particulars
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288cChange of Particulars
Legacy
27 September 2001
288cChange of Particulars
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
29 January 2001
88(2)R88(2)R
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
123Notice of Increase in Nominal Capital
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
16 October 2000
88(2)R88(2)R
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
123Notice of Increase in Nominal Capital
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
13 January 2000
287Change of Registered Office
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
244244
Legacy
28 September 1999
288cChange of Particulars
Legacy
28 September 1999
88(2)R88(2)R
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
24 September 1999
AUDAUD
Legacy
8 September 1999
288aAppointment of Director or Secretary
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
123Notice of Increase in Nominal Capital
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
287Change of Registered Office
Legacy
29 September 1998
288cChange of Particulars
Auditors Resignation Company
15 July 1998
AUDAUD
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
3 December 1997
MEM/ARTSMEM/ARTS
Resolution
3 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
18 June 1993
363b363b
Legacy
18 June 1993
363(287)363(287)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
17 June 1992
363b363b
Legacy
11 June 1992
288288
Legacy
28 April 1992
88(3)88(3)
Legacy
28 April 1992
88(2)R88(2)R
Legacy
27 April 1992
123Notice of Increase in Nominal Capital
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Legacy
30 October 1991
225(1)225(1)
Legacy
23 September 1991
287Change of Registered Office
Legacy
9 September 1991
288288
Legacy
23 August 1991
288288
Legacy
9 August 1991
88(2)R88(2)R
Legacy
9 August 1991
288288
Legacy
9 August 1991
224224
Legacy
15 July 1991
288288
Incorporation Company
14 June 1991
NEWINCIncorporation