Background WavePink WaveYellow Wave

NEO NEXT + ENERGY TRANSPORTATION (UT) LIMITED (03093642)

NEO NEXT + ENERGY TRANSPORTATION (UT) LIMITED (03093642) is an active UK company. incorporated on 22 August 1995. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49500). NEO NEXT + ENERGY TRANSPORTATION (UT) LIMITED has been registered for 30 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 2 others.

Company Number
03093642
Status
active
Type
ltd
Incorporated
22 August 1995
Age
30 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49500)
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
49500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT + ENERGY TRANSPORTATION (UT) LIMITED

NEO NEXT + ENERGY TRANSPORTATION (UT) LIMITED is an active company incorporated on 22 August 1995 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49500). NEO NEXT + ENERGY TRANSPORTATION (UT) LIMITED was registered 30 years ago.(SIC: 49500)

Status

active

Active since 30 years ago

Company No

03093642

LTD Company

Age

30 Years

Incorporated 22 August 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 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 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 TRANSPORTATION (UT) LIMITED
From: 4 August 2025To: 2 April 2026
REPSOL TRANSPORTATION (UT) LIMITED
From: 8 November 2023To: 4 August 2025
REPSOL SINOPEC TRANSPORTATION (UT) LIMITED
From: 4 July 2016To: 8 November 2023
TALISMAN SINOPEC TRANSPORTATION (UT) LIMITED
From: 17 December 2012To: 4 July 2016
TALISMAN TRANSPORTATION (UT) LIMITED
From: 19 January 2001To: 17 December 2012
UNION TEXAS TRANSPORTATION LIMITED
From: 23 October 1995To: 19 January 2001
STARCOUNTER LIMITED
From: 22 August 1995To: 23 October 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: 22 August 1995To: 10 July 2017
Timeline

63 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jun 10
Director Joined
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
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Joined
Apr 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 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

SHEIKH, Adam Alum

Active
Holburn Street, AberdeenAB10 6BZ
Born September 1984
Director
Appointed 30 Sept 2024

BARBARA, Gemma

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

BOYD, Carol Elizabeth Mary

Resigned
114 Grove Lane, LondonSE5 8BJ
Secretary
Appointed 03 Oct 1997
Resigned 30 Mar 1998

CHATE, Frederick Ian

Resigned
87 Gainsborough Road, RichmondTW9 2ET
Secretary
Appointed 23 Jun 1998
Resigned 28 Apr 2000

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

ILES, Nicola Louise Georgina

Resigned
5 Tringham Cottages, ChobhamGU24 9JZ
Secretary
Appointed 16 Nov 1995
Resigned 03 Oct 1997

LOWSON, Gillian

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

RICE, Patricia Anne

Resigned
14 Hans Place, LondonSW1X 0EU
Secretary
Appointed 30 Mar 1998
Resigned 23 Jun 1998

ZEMP, Gary Rulon

Resigned
271 North Deeside Road, MilltimberAB13 0HD
Secretary
Appointed 28 Apr 2000
Resigned 12 Jul 2002

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 23 Oct 1995
Resigned 16 Nov 1995

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 22 Aug 1995
Resigned 23 Oct 1995

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

ASHTON, David George

Resigned
Two Oaks, Great MissendenHP16 0ER
Born March 1950
Director
Appointed 30 Mar 1998
Resigned 23 Jun 1998

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 28 Apr 2000
Resigned 12 Dec 2005

BOOHER, Rodney

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

BOYD, Carol Elizabeth Mary

Resigned
114 Grove Lane, LondonSE5 8BJ
Born February 1952
Director
Appointed 16 Nov 1995
Resigned 23 Jun 1998

BUCKEE, James William

Resigned
240/40th Avenue Sw, Alberta
Born March 1946
Director
Appointed 28 Apr 2000
Resigned 30 Sept 2007

CABRA, Luis Aurelio

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

CHEATHAM III, John Bishop

Resigned
41 Queens Grove, LondonNW8 6HH
Born February 1948
Director
Appointed 23 Jun 1998
Resigned 07 Dec 1998

CHEN, Guangjun

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

COE, Roger Patrick

Resigned
13 Saint Albans Road, Kingston Upon ThamesKT2 5HQ
Born July 1958
Director
Appointed 16 Nov 1995
Resigned 23 Jun 1998

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Born October 1959
Director
Appointed 01 Jan 2004
Resigned 16 Dec 2009

DAWSON, Andrew Philip

Resigned
Tanglewood Dalmuinzie Road, AberdeenAB15 9EB
Born November 1952
Director
Appointed 28 Apr 2000
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

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

270

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
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Statement Of Companys Objects
22 October 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Memorandum Articles
7 October 2025
MAMA
Resolution
7 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
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 Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
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
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 Full
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 Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 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 To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
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 Full
11 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 Full
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 No Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
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
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
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Resolution
15 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name Date
9 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 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
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
18 August 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
1 July 2010
TM01Termination of Director
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
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
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
31 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
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
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
16 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
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288cChange of Particulars
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
2 September 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
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
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
363aAnnual Return
Legacy
26 February 2001
288cChange of Particulars
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
22 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 November 1998
AUDAUD
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
363aAnnual Return
Legacy
29 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
2 February 1997
88(2)R88(2)R
Resolution
2 February 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
123Notice of Increase in Nominal Capital
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
15 December 1996
MEM/ARTSMEM/ARTS
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
287Change of Registered Office
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
353353
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Memorandum Articles
13 November 1995
MEM/ARTSMEM/ARTS
Legacy
2 November 1995
224224
Legacy
2 November 1995
353a353a
Legacy
2 November 1995
287Change of Registered Office
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1995
NEWINCIncorporation