Background WavePink WaveYellow Wave

SHELL TUNISIA UPSTREAM LIMITED (02750465)

SHELL TUNISIA UPSTREAM LIMITED (02750465) is an active UK company. incorporated on 21 September 1992. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SHELL TUNISIA UPSTREAM LIMITED has been registered for 33 years. Current directors include ABU AITAH, Hind, SIDDIQUI, Muhammad Hisham, SUNDARAM, Manavala Kalyana.

Company Number
02750465
Status
active
Type
ltd
Incorporated
21 September 1992
Age
33 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ABU AITAH, Hind, SIDDIQUI, Muhammad Hisham, SUNDARAM, Manavala Kalyana
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL TUNISIA UPSTREAM LIMITED

SHELL TUNISIA UPSTREAM LIMITED is an active company incorporated on 21 September 1992 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SHELL TUNISIA UPSTREAM LIMITED was registered 33 years ago.(SIC: 06100)

Status

active

Active since 33 years ago

Company No

02750465

LTD Company

Age

33 Years

Incorporated 21 September 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BG TUNISIA LIMITED
From: 22 February 2005To: 10 May 2016
BRITISH GAS TUNISIA LIMITED
From: 21 September 1992To: 22 February 2005
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 21 September 1992To: 30 June 2016
Timeline

62 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Funding Round
Dec 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Capital Update
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

ABU AITAH, Hind

Active
LondonSE1 7NA
Born June 1971
Director
Appointed 01 Jan 2023

SIDDIQUI, Muhammad Hisham

Active
LondonSE1 7NA
Born February 1978
Director
Appointed 01 Mar 2026

SUNDARAM, Manavala Kalyana

Active
90 Bartholomew Close, LondonEC1A 7BN
Born May 1972
Director
Appointed 01 Mar 2026

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 22 Jul 2013
Resigned 31 Jul 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 22 Sept 2010
Resigned 31 May 2016

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 31 Jul 2016

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed N/A
Resigned 22 Apr 2003

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 22 Apr 2003
Resigned 22 Jul 2013

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 03 Oct 1996
Resigned 07 Sept 2001

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 14 Sept 2007
Resigned 27 Apr 2012

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Secretary
Appointed 26 Sept 2005
Resigned 14 Sept 2007

THOMAS, Luke

Resigned
94 Watcombe Road, LondonSE25 4UZ
Secretary
Appointed 25 Aug 1998
Resigned 14 Jan 1999

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 31 Jul 2016
Resigned 01 Nov 2022

ALEXANDER, Michael Richard

Resigned
1 Hibberts Way, Gerrards CrossSL9 8UD
Born November 1947
Director
Appointed 03 Aug 1993
Resigned 31 Dec 1993

ATALLAH, Ahmad

Resigned
LondonSE1 7NA
Born April 1963
Director
Appointed 22 Apr 2019
Resigned 20 Oct 2023

BEALL, Arthur Oren, Dr

Resigned
3608 Wickersham Lane, Houston
Born December 1936
Director
Appointed N/A
Resigned 31 Oct 1993

BERGET, Jorn Arild

Resigned
Sachel's, South AscotSL5 9LG
Born December 1952
Director
Appointed 14 Feb 2005
Resigned 22 Apr 2010

BLAND, Charles Riviere

Resigned
17 Gauden Road, LondonSW4 6LR
Born July 1949
Director
Appointed 22 Mar 2005
Resigned 04 Sept 2009

BRADSHAW, Ian Jonathan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born January 1959
Director
Appointed 10 Nov 2011
Resigned 19 Dec 2014

BRAY, Ken, Dr

Resigned
5 Macaulay Bldgs, BathBA2 6AS
Born March 1943
Director
Appointed N/A
Resigned 03 Aug 1993

BROCK, Peter John

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born December 1965
Director
Appointed 22 Apr 2010
Resigned 24 Oct 2011

BROWN, Malcolm Archibald Halliday

Resigned
Hill Rising, PangbourneRG8 8LD
Born May 1953
Director
Appointed 01 Mar 1996
Resigned 01 Nov 1999

BURRARD-LUCAS, Stephen Charles

Resigned
50 The Rise, SevenoaksTN13 1RL
Born April 1954
Director
Appointed 25 Jul 1994
Resigned 30 Nov 1998

CHAPMAN, Frank Joseph

Resigned
Marden House, KingswoodKT20 6PP
Born June 1953
Director
Appointed 26 Nov 1996
Resigned 30 Dec 2004

COE, Roger Patrick

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born July 1958
Director
Appointed 01 Jan 2015
Resigned 09 May 2016

COE, Roger Patrick

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born July 1958
Director
Appointed 22 Mar 2005
Resigned 18 Dec 2009

COLLINGWOOD, Jonathan Mark

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1964
Director
Appointed 04 Apr 2012
Resigned 03 Oct 2014

COLLINS, Paul Anthony, Dr

Resigned
5 Hanover Court, LondonSW19 4NY
Born April 1947
Director
Appointed N/A
Resigned 03 Aug 1993

DALTON, Howard William

Resigned
Osprey House Friary Hall, AscotSL5 9HD
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 1995

DHOUIB, Mohamed

Resigned
LondonSE1 7NA
Born October 1975
Director
Appointed 01 Jun 2011
Resigned 01 Jul 2016

DOUGHTY, Donald Glenwood

Resigned
Arlington House, WindsorSL4 4UL
Born February 1956
Director
Appointed 15 Oct 1997
Resigned 31 Aug 2000

ELLIS, Paul William

Resigned
Glebe House, DunsdenRG4 9PG
Born April 1946
Director
Appointed 23 Sept 1993
Resigned 01 Mar 1996

FISHER, Alan Derek

Resigned
C/O Bg Tunisia Limited Immeuble Ben, Les Bergesdu LacFOREIGN
Born October 1950
Director
Appointed 14 Jul 2004
Resigned 29 Sept 2008

FLOWERS, John Peter

Resigned
2 Akmola Street, Astana
Born June 1965
Director
Appointed 31 Oct 2007
Resigned 29 Sept 2008

Persons with significant control

1

LondonSE1 7NA

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
Fundings
Financials
Latest Activities

Filing History

293

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Resolution
17 December 2024
RESOLUTIONSResolutions
Legacy
17 December 2024
CAP-SSCAP-SS
Legacy
17 December 2024
SH20SH20
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Memorandum Articles
26 August 2020
MAMA
Statement Of Companys Objects
26 August 2020
CC04CC04
Resolution
26 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
10 May 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Statement Of Companys Objects
3 June 2015
CC04CC04
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Miscellaneous
10 October 2013
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288cChange of Particulars
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288cChange of Particulars
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
20 December 2004
244244
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
27 October 2003
244244
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
244244
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
244244
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288cChange of Particulars
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288cChange of Particulars
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
363aAnnual Return
Legacy
5 March 1999
363(353)363(353)
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288cChange of Particulars
Legacy
18 February 1998
363aAnnual Return
Legacy
18 February 1998
288cChange of Particulars
Legacy
16 February 1998
288cChange of Particulars
Legacy
6 February 1998
288cChange of Particulars
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288cChange of Particulars
Legacy
19 February 1997
363aAnnual Return
Legacy
19 February 1997
287Change of Registered Office
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
8 May 1996
288288
Legacy
16 April 1996
288288
Legacy
13 April 1996
288288
Legacy
4 April 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
25 February 1996
363aAnnual Return
Legacy
28 January 1996
288288
Legacy
10 January 1996
288288
Legacy
4 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
20 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
288288
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
21 March 1994
288288
Legacy
28 February 1994
363x363x
Memorandum Articles
26 January 1994
MEM/ARTSMEM/ARTS
Legacy
25 January 1994
88(3)88(3)
Legacy
25 January 1994
88(2)R88(2)R
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
288288
Legacy
16 January 1994
123Notice of Increase in Nominal Capital
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
22 November 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
13 September 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
1 March 1993
363x363x
Legacy
19 November 1992
224224
Legacy
10 November 1992
288288
Legacy
9 November 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
2 October 1992
288288
Incorporation Company
21 September 1992
NEWINCIncorporation