Background WavePink WaveYellow Wave

NEO NEXT + ENERGY TRUSTEES (UK) LIMITED (02901437)

NEO NEXT + ENERGY TRUSTEES (UK) LIMITED (02901437) is an active UK company. incorporated on 23 February 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEO NEXT + ENERGY TRUSTEES (UK) LIMITED has been registered for 32 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 1 others.

Company Number
02901437
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT + ENERGY TRUSTEES (UK) LIMITED

NEO NEXT + ENERGY TRUSTEES (UK) LIMITED is an active company incorporated on 23 February 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEO NEXT + ENERGY TRUSTEES (UK) LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02901437

LTD Company

Age

32 Years

Incorporated 23 February 1994

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 28 April 2025 (1 year 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

NEO ENERGY TRUSTEES (UK) LIMITED
From: 4 August 2025To: 2 April 2026
REPSOL TRUSTEES (UK) LIMITED
From: 8 November 2023To: 4 August 2025
REPSOL SINOPEC TRUSTEES (UK) LIMITED
From: 4 July 2016To: 8 November 2023
TALISMAN SINOPEC TRUSTEES (UK) LIMITED
From: 17 December 2012To: 4 July 2016
TALISMAN TRUSTEES (UK) LIMITED
From: 16 March 1995To: 17 December 2012
BOW VALLEY TRUSTEES LIMITED
From: 23 February 1994To: 16 March 1995
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 12 October 2022To: 30 July 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 10 July 2017To: 12 October 2022
20-22 Bedford Row London WC1R 4JS
From: 23 February 1994To: 10 July 2017
Timeline

61 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
60
Officers
0
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
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 29 Jul 2025

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 29 Jul 2025

PAYER, Nicolas Bertrand

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

RIGARDO, Ferdinando

Active
Holburn Street, AberdeenAB10 6BZ
Born February 1965
Director
Appointed 30 Sept 2024

BARBARA, Gemma

Resigned
Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 20 Jan 2014
Resigned 29 Jul 2025

BUTLER, Brenda Mary

Resigned
27 Calsaseat Road, AberdeenAB25 3UY
Secretary
Appointed 17 May 1995
Resigned 05 Apr 1999

COWIE, Louise Anne

Resigned
33 Carnie Drive, ElrickAB32 6HZ
Secretary
Appointed 16 Feb 2004
Resigned 26 Jul 2006

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Secretary
Appointed 12 Jul 2002
Resigned 22 Dec 2009

LOWSON, Gillian

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 22 Dec 2009
Resigned 17 Jun 2013

LOWSON, Gillian

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 22 Dec 2009
Resigned 30 Dec 2009

ROBERTS, Walter Rookehurst

Resigned
52 Warwick Square, LondonSW1V 2AJ
Secretary
Appointed 23 Feb 1994
Resigned 17 May 1995

ZEMP, Gary Rulon

Resigned
271 North Deeside Road, MilltimberAB13 0HD
Secretary
Appointed 05 Apr 1999
Resigned 12 Jul 2002

AINSLEY, Nicholas Wilhelm

Resigned
Contlaw Road, AberdeenAB13 0EL
Born September 1954
Director
Appointed 06 Jan 2009
Resigned 30 Jun 2010

AINSLEY, Nicholas Wilhelm

Resigned
Contlaw Road, AberdeenAB13 0EL
Born September 1954
Director
Appointed 09 Oct 2003
Resigned 29 Oct 2003

BAILLIE, John Robert

Resigned
Holburn Street, AberdeenAB10 6BZ
Born July 1959
Director
Appointed 27 Oct 2014
Resigned 31 Mar 2016

BLAKELEY, Alexander Paul

Resigned
Old Montrose House, MontroseDD10 9LN
Born November 1953
Director
Appointed 01 Dec 1996
Resigned 12 Dec 2005

BOOHER, Rodney

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born November 1953
Director
Appointed 30 Jun 2010
Resigned 01 Mar 2011

BUCKEE, James William

Resigned
240/40th Avenue Sw, Alberta
Born March 1946
Director
Appointed 03 Mar 1995
Resigned 30 Sept 2007

CABRA, Luis Aurelio

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1957
Director
Appointed 08 May 2015
Resigned 27 Sept 2018

CHEN, Guangjun

Resigned
Holburn Street, AberdeenAB10 6BZ
Born November 1966
Director
Appointed 27 Mar 2017
Resigned 21 Aug 2017

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Born October 1959
Director
Appointed 01 Jan 2004
Resigned 23 Dec 2009

DAWSON, Andrew Philip

Resigned
Tanglewood Dalmuinzie Road, AberdeenAB15 9EB
Born November 1952
Director
Appointed 07 Jun 1999
Resigned 01 Apr 2003

DE VICENTE BRAVO, Jose Carlos

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born August 1965
Director
Appointed 27 Sept 2018
Resigned 30 Sept 2024

DOLAN, Philip David

Resigned
127 Hampton Terrace Nw, CalgaryT3A 5X4
Born October 1953
Director
Appointed 01 Oct 2007
Resigned 17 Dec 2012

FERNEYHOUGH, Paul Anthony

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born March 1972
Director
Appointed 23 Dec 2009
Resigned 29 Jan 2010

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 17 Aug 2009
Resigned 28 Jan 2011

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 16 Dec 2008
Resigned 05 Jan 2009

GARCIA BLANCO, Manuel Tomas

Resigned
Holburn Street, AberdeenAB10 6BZ
Born May 1964
Director
Appointed 30 Sept 2015
Resigned 08 Sept 2022

GAVIN, Adrian

Resigned
163, AberdeenAB10 6BZ
Born April 1975
Director
Appointed 09 Aug 2012
Resigned 17 Dec 2012

GIBSON, Stewart Glen

Resigned
Chanting Hill 14 Stoneyfields, FarnhamGU9 8DU
Born September 1948
Director
Appointed 23 Feb 1994
Resigned 21 Dec 1994

HESLOP, David Owen

Resigned
8 Burnhead, AberdeenAB12 5YX
Born December 1954
Director
Appointed 22 Sept 2008
Resigned 04 Nov 2008

HOLMES, Geoffrey Robert

Resigned
20-22 Bedford RowWC1R 4JS
Born April 1968
Director
Appointed 03 Feb 2011
Resigned 17 Dec 2012

HOLMES, Geoffrey Robert

Resigned
The Fairways, BanchoryAB31 5RR
Born April 1968
Director
Appointed 16 Dec 2008
Resigned 06 Jan 2009

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
3 April 2026
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Certificate Change Of Name Company
4 July 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
8 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
7 May 2004
288cChange of Particulars
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Resolution
5 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
4 April 2000
363aAnnual Return
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288cChange of Particulars
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
9 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
11 August 1995
287Change of Registered Office
Legacy
13 July 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
224224
Incorporation Company
23 February 1994
NEWINCIncorporation