Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY (UKCS) LIMITED (02669936)

NEO NEXT+ ENERGY (UKCS) LIMITED (02669936) is an active UK company. incorporated on 10 December 1991. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NEO NEXT+ ENERGY (UKCS) LIMITED has been registered for 34 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 1 others.

Company Number
02669936
Status
active
Type
ltd
Incorporated
10 December 1991
Age
34 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY (UKCS) LIMITED

NEO NEXT+ ENERGY (UKCS) LIMITED is an active company incorporated on 10 December 1991 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NEO NEXT+ ENERGY (UKCS) LIMITED was registered 34 years ago.(SIC: 06100)

Status

active

Active since 34 years ago

Company No

02669936

LTD Company

Age

34 Years

Incorporated 10 December 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 13 October 2025 (6 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 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

NEO ENERGY (UKCS) LIMITED
From: 19 November 2019To: 30 March 2026
VERUS PETROLEUM (UKCS) LIMITED
From: 19 November 2018To: 19 November 2019
VERUS PETROLEUM (UKCS) LIMITED LIMITED
From: 19 November 2018To: 19 November 2018
CIECO EXPLORATION AND PRODUCTION (UK) LIMITED
From: 17 September 1997To: 19 November 2018
CIECO UK LIMITED
From: 1 July 1992To: 17 September 1997
GLADESTREAM LIMITED
From: 10 December 1991To: 1 July 1992
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England
From: 19 November 2018To: 4 November 2020
The Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 25 October 2013To: 19 November 2018
the Broad Gate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 15 October 2012To: 25 October 2013
6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA
From: 10 December 1991To: 15 October 2012
Timeline

76 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Funding Round
Oct 18
Funding Round
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Nov 20
Director Joined
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Capital Update
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
3
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Marischal Square, AberdeenAB10 1DQ
Corporate secretary
Appointed 19 Nov 2018

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 25 Sept 2019

PAYER, Nicolas Bertrand

Active
Tarland Road, AberdeeshireAB32 6JZ
Born September 1965
Director
Appointed 30 Mar 2026

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

GUPTA, Amit

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 12 Apr 2010
Resigned 19 Nov 2018

KATSUMATA, Makoto

Resigned
Flat 1 Spencer Walk, LondonNW3 1QZ
Secretary
Appointed 08 Jan 2007
Resigned 12 Apr 2010

KIKUYAMA, Tadaaki

Resigned
Flat 6 79 Holden Road, LondonN12 7DP
Secretary
Appointed 19 May 1994
Resigned 03 Oct 2000

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 19 Nov 2018
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

TANAKA, Masayasu

Resigned
26 Knowle Park, CobhamKT11 3AB
Secretary
Appointed 01 Jul 1992
Resigned 19 May 1994

TOGE, Mitsuhide

Resigned
4-1 Tsuruma 1-Chome, TokyoFOREIGN
Secretary
Appointed 02 Oct 2002
Resigned 08 Jan 2007

YANO, Hideo

Resigned
Asahichou 24-26-201, Kanagawa
Secretary
Appointed 03 Oct 2000
Resigned 02 Oct 2002

BURNESS PAULL LLP

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 19 Nov 2018
Resigned 19 Nov 2018

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 06 Dec 1991
Resigned 01 Jul 1992

ADAMS, Robert Stephen

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 30 Jun 2020
Resigned 20 Jan 2023

AKIYAMA, Tomoatsu

Resigned
13 Knolls Close, Worcester ParkKT4 8UR
Born September 1951
Director
Appointed 20 Apr 1995
Resigned 01 Dec 1996

ALTON, Russell Alexander

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 01 Sept 2020
Resigned 20 Jan 2023

BAILLIE, John Miller

Resigned
455 Union Street, AberdeenAB11 6DB
Born January 1963
Director
Appointed 19 Nov 2018
Resigned 31 Mar 2020

BREEZE, Peter

Resigned
Eriska Rectory Road, MaidenheadSL6 0ET
Born April 1936
Director
Appointed 01 Jan 1995
Resigned 30 Apr 1996

CAMPBELL, Peter Findlay

Resigned
455 Union Street, AberdeenAB11 6DB
Born October 1958
Director
Appointed 19 Nov 2018
Resigned 30 Sept 2019

CHRISTIE, Colin

Resigned
455 Union Street, AberdeenAB11 6DB
Born July 1966
Director
Appointed 19 Nov 2018
Resigned 30 Sept 2019

CORRIE, Glenn David Benjamin

Resigned
The Silver Fin Building, AberdeenAB11 6DB
Born July 1971
Director
Appointed 25 Sept 2019
Resigned 30 Jun 2020

CURRAN, Alan Thomas

Resigned
455 Union Street, AberdeenAB11 6DB
Born March 1960
Director
Appointed 19 Nov 2018
Resigned 30 Sept 2019

HARRIS, Paul

Resigned
St. Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 27 Jan 2020
Resigned 11 Oct 2024

HASHIMOTO, Keizo

Resigned
85 Artillery Mansions, LondonSW1H 0HZ
Born May 1950
Director
Appointed 19 Apr 2002
Resigned 03 Apr 2006

HIROKAWA, Shoji

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1961
Director
Appointed 16 May 2008
Resigned 01 Apr 2017

HIROSE, Keiichi

Resigned
35 Lindisfarne Road, LondonSW20 0NW
Born May 1947
Director
Appointed 01 Jul 1992
Resigned 20 Apr 1995

IMAMURA, Hisamichi

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1963
Director
Appointed 01 Apr 2017
Resigned 19 Nov 2018

ISHIBASHI, Suo

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1972
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2017

JONES, Alan Michael

Resigned
37 King George Square, RichmondTW10 6LF
Born December 1958
Director
Appointed 06 Dec 1991
Resigned 24 Apr 1992

KANEKO, Takeshi

Resigned
5-1 Kita Aoyama 2 Chome, 107 JapanFOREIGN
Born November 1940
Director
Appointed 07 Jan 1997
Resigned 16 May 1997

KATSUMATA, Makoto

Resigned
Flat 1 Spencer Walk, LondonNW3 1QZ
Born October 1949
Director
Appointed 08 Jan 2007
Resigned 12 Apr 2010

KIKUYAMA, Tadaaki

Resigned
Flat 6 79 Holden Road, LondonN12 7DP
Born February 1960
Director
Appointed 19 May 1994
Resigned 03 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
455 Union Street, AberdeenAB11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
1-3, Umeda 3 Chome, Osaka

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

277

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Resolution
26 August 2021
RESOLUTIONSResolutions
Resolution
21 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Resolution
13 August 2020
RESOLUTIONSResolutions
Resolution
12 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Memorandum Articles
28 April 2020
MAMA
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Resolution
4 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Resolution
6 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
5 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Resolution
19 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Resolution
25 September 2018
RESOLUTIONSResolutions
Resolution
13 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Legacy
31 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
15 April 2003
288cChange of Particulars
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288cChange of Particulars
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288cChange of Particulars
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Auditors Resignation Company
29 January 2001
AUDAUD
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
21 December 2000
AUDAUD
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
88(2)R88(2)R
Certificate Change Of Name Company
17 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1997
288cChange of Particulars
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
13 January 1997
88(2)R88(2)R
Legacy
13 January 1997
88(2)R88(2)R
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
27 April 1995
88(2)R88(2)R
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
23 July 1993
88(2)R88(2)R
Legacy
9 June 1993
287Change of Registered Office
Legacy
16 March 1993
363sAnnual Return (shuttle)
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
88(2)R88(2)R
Memorandum Articles
22 July 1992
MEM/ARTSMEM/ARTS
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
88(2)R88(2)R
Legacy
22 July 1992
123Notice of Increase in Nominal Capital
Legacy
22 July 1992
287Change of Registered Office
Legacy
22 July 1992
224224
Certificate Change Of Name Company
1 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1992
288288
Incorporation Company
10 December 1991
NEWINCIncorporation