Background WavePink WaveYellow Wave

JKX OIL & GAS LIMITED (03050645)

JKX OIL & GAS LIMITED (03050645) is an active UK company. incorporated on 27 April 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JKX OIL & GAS LIMITED has been registered for 30 years. Current directors include KATSNELSON, Mark, KRAVCHENKO, Ihor.

Company Number
03050645
Status
active
Type
ltd
Incorporated
27 April 1995
Age
30 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KATSNELSON, Mark, KRAVCHENKO, Ihor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JKX OIL & GAS LIMITED

JKX OIL & GAS LIMITED is an active company incorporated on 27 April 1995 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. JKX OIL & GAS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03050645

LTD Company

Age

30 Years

Incorporated 27 April 1995

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 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

JKX OIL & GAS PLC
From: 25 May 1995To: 2 February 2022
FIMBAR LIMITED
From: 27 April 1995To: 25 May 1995
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

100 New Bridge Street London EC4V 6JA England
From: 18 October 2021To: 16 August 2024
6 Cavendish Square London W1G 0PD
From: 27 April 1995To: 18 October 2021
Timeline

81 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Jan 13
Loan Cleared
Sept 13
Funding Round
Apr 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Capital Update
Dec 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
New Owner
Dec 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Nov 23
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Capital Update
Jun 24
Share Issue
Jun 24
New Owner
Oct 25
Director Left
Nov 25
13
Funding
61
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KATSNELSON, Mark

Active
Cheapside, LondonEC2V 6DN
Born December 1958
Director
Appointed 24 Jun 2022

KRAVCHENKO, Ihor

Active
Cheapside, LondonEC2V 6DN
Born December 1989
Director
Appointed 17 May 2024

BURROWS, Bruce James

Resigned
Sheen Road, RichmondTW9 1AJ
Secretary
Appointed 03 Jul 1997
Resigned 30 Sept 2011

CANSUN, Nadia

Resigned
Cavendish Square, LondonW1G 0PD
Secretary
Appointed 30 Jun 2016
Resigned 01 Aug 2017

CUTLER, Stephen Joseph

Resigned
48 Burbage Road, LondonSE24 9HE
Secretary
Appointed 26 May 1995
Resigned 10 Nov 1995

DAVIDSON, Paul Richmond

Resigned
Tethers End Felix Drive, GuildfordGU4 7TH
Secretary
Appointed 10 Nov 1995
Resigned 03 Jul 1997

DUBIN, Cynthia Ann Smith

Resigned
6 Cavendish SquareW1G 0PD
Secretary
Appointed 27 Jan 2012
Resigned 01 Jun 2012

GONEN, Limor

Resigned
Dukes Place, LondonEC3A 7NH
Secretary
Appointed 01 Jun 2012
Resigned 04 Jun 2014

HICKS, Julian Paul

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 30 Jan 2019
Resigned 29 Apr 2023

RHODES, Jeremy

Resigned
6 Cavendish SquareW1G 0PD
Secretary
Appointed 12 Jun 2018
Resigned 30 Jan 2019

RIVETT, Sue Jane

Resigned
Abbey Cottage, MarlowSL7 2HB
Secretary
Appointed 05 Nov 2002
Resigned 01 Jun 2012

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 04 Jun 2014
Resigned 30 Jun 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Apr 1995
Resigned 26 May 1995

PRISM COSEC LTD

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 01 Aug 2017
Resigned 12 Jun 2018

ALVES, Antonio Maria

Resigned
New Bridge Street, LondonEC4V 6JA
Born May 1959
Director
Appointed 13 Sept 2019
Resigned 04 Jun 2022

ASQUITH, Raymond Benedict Bartholomew Michael, Earl

Resigned
6 Cavendish SquareW1G 0PD
Born August 1952
Director
Appointed 10 Nov 1997
Resigned 28 Jan 2016

BAKUNENKO, Michael

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1979
Director
Appointed 13 Dec 2017
Resigned 01 Dec 2025

BIGMAN, Alan Stuart

Resigned
Cavendish Square, LondonW1G 0PD
Born May 1967
Director
Appointed 28 Jun 2016
Resigned 24 Oct 2017

BIGMAN, Alan Stuart

Resigned
Cavendish Square, LondonW1G 0PD
Born May 1967
Director
Appointed 01 Apr 2016
Resigned 28 Jun 2016

BOYD, David Gordon Murdoch

Resigned
Glenwood Bell Vale Lane, HaslemereGU27 3DQ
Born December 1935
Director
Appointed 02 Jun 1995
Resigned 10 Nov 1997

BUKOVICS, Christian, Dr

Resigned
6 Cavendish SquareW1G 0PD
Born July 1951
Director
Appointed 09 Feb 2018
Resigned 22 Aug 2019

BURROWS, Bruce James

Resigned
39 Audley Road, RichmondTW10 6EY
Born June 1958
Director
Appointed 31 Dec 1997
Resigned 30 Sept 2011

CHEBYSHEVA, Olga

Resigned
New Bridge Street, LondonEC4V 6JA
Born May 1985
Director
Appointed 14 Jun 2022
Resigned 19 Jan 2024

COATES, Adrian John Geoffrey

Resigned
6 Cavendish SquareW1G 0PD
Born March 1958
Director
Appointed 13 Dec 2017
Resigned 23 May 2019

CUTLER, Stephen Joseph

Resigned
48 Burbage Road, LondonSE24 9HE
Born September 1951
Director
Appointed 26 May 1995
Resigned 10 Nov 1995

DALL, Robert

Resigned
Salehurst Farm, Tunbridge WellsTN3 9UB
Born December 1953
Director
Appointed 10 Nov 1995
Resigned 27 Jun 2007

DAVID, Martyn

Resigned
Flat 1 151 Sutherland Avenue, LondonW9 1ES
Born January 1946
Director
Appointed 19 Feb 1999
Resigned 17 Feb 2002

DAVIES, Paul, Doctor

Resigned
6 Cavendish SquareW1G 0PD
Born July 1949
Director
Appointed 31 Jan 1998
Resigned 28 Jan 2016

DELCOMMUNE, Michel Marc

Resigned
6 Cavendish SquareW1G 0PD
Born April 1948
Director
Appointed 01 Jun 2008
Resigned 01 Jan 2012

DIXON, Peter

Resigned
6 Cavendish SquareW1G 0PD
Born January 1955
Director
Appointed 27 Jun 2007
Resigned 28 Jan 2016

DOROGAN, Vitaliy

Resigned
New Bridge Street, LondonEC4V 6JA
Born September 1979
Director
Appointed 14 Jun 2022
Resigned 17 May 2024

DUBIN, Cynthia Ann Smith

Resigned
6 Cavendish SquareW1G 0PD
Born December 1961
Director
Appointed 21 Nov 2011
Resigned 28 Jan 2016

FERGUSON, Alastair Muir

Resigned
6 Cavendish SquareW1G 0PD
Born August 1957
Director
Appointed 01 Oct 2011
Resigned 28 Jan 2016

FRASER, Peter Lovat, Lord

Resigned
Slade House, ArbroathDD11 2RE
Born May 1945
Director
Appointed 10 Nov 1997
Resigned 28 Feb 2011

GLADUN, Viktor

Resigned
New Bridge Street, LondonEC4V 6JA
Born April 1971
Director
Appointed 23 May 2019
Resigned 22 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr. Uwe Cristian Eschner

Active
Cheapside, LondonEC2V 6DN
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2025

Government Of The Virgin Islands

Active
Admin Avenue, Road Town

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2023

Mr Igor Kolomoisky

Ceased
New Bridge Street, LondonEC4V 6JA
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Jan 2022
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

403

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Capital Alter Shares Consolidation
5 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
3 June 2024
SH19Statement of Capital
Legacy
3 June 2024
SH20SH20
Legacy
3 June 2024
SH20SH20
Legacy
3 June 2024
CAP-SSCAP-SS
Resolution
3 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Auditors Resignation Company
12 December 2022
AUDAUD
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Capital Cancellation Shares
1 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2022
SH03Return of Purchase of Own Shares
Certificate Re Registration Public Limited Company To Private
2 February 2022
CERT10CERT10
Reregistration Public To Private Company
2 February 2022
RR02RR02
Re Registration Memorandum Articles
2 February 2022
MARMAR
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
11 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
8 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2021
SH19Statement of Capital
Legacy
15 December 2021
OC138OC138
Certificate Capital Cancellation Share Premium Account
15 December 2021
CERT21CERT21
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Resolution
18 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
3 November 2015
AD03Change of Location of Company Records
Resolution
15 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Resolution
11 August 2014
RESOLUTIONSResolutions
Resolution
15 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
1 April 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Resolution
20 September 2013
RESOLUTIONSResolutions
Memorandum Articles
5 July 2013
MEM/ARTSMEM/ARTS
Resolution
5 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Resolution
14 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Sail Address Company
20 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Memorandum Articles
28 November 2011
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Resolution
2 August 2011
RESOLUTIONSResolutions
Legacy
27 June 2011
MG01MG01
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Memorandum Articles
23 December 2009
MEM/ARTSMEM/ARTS
Resolution
23 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
6 July 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
353a353a
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 December 2007
88(2)R88(2)R
Legacy
29 December 2007
88(2)R88(2)R
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 December 2007
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
88(2)R88(2)R
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
88(2)R88(2)R
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
11 September 2007
88(2)R88(2)R
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
88(2)R88(2)R
Legacy
16 August 2007
88(2)R88(2)R
Legacy
13 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
18 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2007
MEM/ARTSMEM/ARTS
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
88(2)R88(2)R
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
88(2)R88(2)R
Legacy
14 May 2007
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
23 November 2006
88(2)R88(2)R
Legacy
23 November 2006
88(2)R88(2)R
Legacy
15 November 2006
88(2)R88(2)R
Legacy
14 November 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Legacy
8 November 2006
88(2)R88(2)R
Legacy
31 October 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Accounts With Accounts Type Interim
2 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
88(2)R88(2)R
Legacy
4 April 2006
88(2)R88(2)R
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
17 June 2005
88(2)R88(2)R
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
363sAnnual Return (shuttle)
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
88(2)R88(2)R
Legacy
15 February 2005
88(2)R88(2)R
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
26 May 2004
88(2)R88(2)R
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
3 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
29 May 2003
MEM/ARTSMEM/ARTS
Legacy
29 May 2003
123Notice of Increase in Nominal Capital
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2003
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
88(2)R88(2)R
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Initial
8 April 2002
AAAnnual Accounts
Legacy
8 April 2002
169169
Legacy
19 March 2002
88(2)R88(2)R
Legacy
6 March 2002
288bResignation of Director or Secretary
Resolution
28 November 2001
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
27 November 2001
CERT19CERT19
Court Order
27 November 2001
OCOC
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2001
AAAnnual Accounts
Legacy
15 August 2001
169169
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
88(2)R88(2)R
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 June 1999
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
287Change of Registered Office
Legacy
25 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 July 1998
AAAnnual Accounts
Memorandum Articles
2 July 1998
MEM/ARTSMEM/ARTS
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
123Notice of Increase in Nominal Capital
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
88(2)R88(2)R
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
88(2)R88(2)R
Legacy
22 May 1997
88(2)R88(2)R
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
123Notice of Increase in Nominal Capital
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
88(2)R88(2)R
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
PROSPPROSP
Legacy
18 February 1997
88(2)R88(2)R
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
88(2)R88(2)R
Legacy
15 August 1996
88(2)R88(2)R
Legacy
6 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
4 August 1996
88(2)R88(2)R
Legacy
2 August 1996
88(2)R88(2)R
Legacy
24 July 1996
88(2)R88(2)R
Legacy
24 July 1996
88(2)R88(2)R
Legacy
8 July 1996
88(2)R88(2)R
Legacy
27 June 1996
88(2)R88(2)R
Legacy
27 June 1996
88(2)R88(2)R
Resolution
26 June 1996
RESOLUTIONSResolutions
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
88(2)R88(2)R
Legacy
27 March 1996
88(2)R88(2)R
Legacy
26 February 1996
88(2)R88(2)R
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
11 December 1995
288288
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
288288
Legacy
23 November 1995
288288
Legacy
5 October 1995
353a353a
Legacy
11 September 1995
88(2)R88(2)R
Legacy
10 August 1995
88(2)R88(2)R
Legacy
27 July 1995
88(2)R88(2)R
Resolution
11 July 1995
RESOLUTIONSResolutions
Resolution
11 July 1995
RESOLUTIONSResolutions
Resolution
11 July 1995
RESOLUTIONSResolutions
Resolution
11 July 1995
RESOLUTIONSResolutions
Resolution
11 July 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
PROSPPROSP
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
88(2)R88(2)R
Legacy
23 June 1995
224224
Legacy
23 June 1995
88(2)R88(2)R
Legacy
23 June 1995
123Notice of Increase in Nominal Capital
Legacy
23 June 1995
123Notice of Increase in Nominal Capital
Legacy
23 June 1995
287Change of Registered Office
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
21 June 1995
288288
Resolution
15 June 1995
RESOLUTIONSResolutions
Resolution
15 June 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
25 May 1995
CERT7CERT7
Re Registration Memorandum Articles
25 May 1995
MARMAR
Accounts Balance Sheet
25 May 1995
BSBS
Auditors Report
25 May 1995
AUDRAUDR
Auditors Statement
25 May 1995
AUDSAUDS
Legacy
25 May 1995
43(3)e43(3)e
Legacy
25 May 1995
43(3)43(3)
Resolution
25 May 1995
RESOLUTIONSResolutions
Incorporation Company
27 April 1995
NEWINCIncorporation