Background WavePink WaveYellow Wave

ACTIVE ENERGY GROUP PLC (03148295)

ACTIVE ENERGY GROUP PLC (03148295) is an active UK company. incorporated on 19 January 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACTIVE ENERGY GROUP PLC has been registered for 30 years. Current directors include ELLIOTT, Paul Robert, RAJANI, Pankaj Keshavlal.

Company Number
03148295
Status
active
Type
plc
Incorporated
19 January 1996
Age
30 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIOTT, Paul Robert, RAJANI, Pankaj Keshavlal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE ENERGY GROUP PLC

ACTIVE ENERGY GROUP PLC is an active company incorporated on 19 January 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACTIVE ENERGY GROUP PLC was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03148295

PLC Company

Age

30 Years

Incorporated 19 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

CINPART PLC
From: 29 June 2007To: 30 July 2010
BUCKLAND GROUP PLC
From: 28 August 2002To: 29 June 2007
BUCKLAND INVESTMENTS PLC
From: 15 September 1997To: 28 August 2002
DISTANT BROOK PLC
From: 19 January 1996To: 15 September 1997
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

5Th Floor 15 Whitehall London SW1A 2DD United Kingdom
From: 26 March 2013To: 30 January 2015
The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
From: 19 January 1996To: 26 March 2013
Timeline

88 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Nov 09
Capital Update
Mar 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Joined
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Jul 14
Loan Cleared
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Share Buyback
Nov 14
Director Joined
Jan 15
Funding Round
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Left
May 16
Funding Round
Jul 16
Funding Round
Aug 16
Loan Cleared
Feb 17
Loan Secured
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jul 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Left
Feb 18
Funding Round
Feb 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Nov 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Share Issue
Oct 20
Director Joined
Jan 21
Director Left
Feb 21
Loan Cleared
Mar 21
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Jul 22
Share Issue
Jul 22
Director Left
Nov 22
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Share Issue
Mar 25
Director Left
Mar 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Funding Round
Nov 25
Funding Round
Mar 26
Director Left
Mar 26
47
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CARGIL MANAGEMENT SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 29 Mar 2013

ELLIOTT, Paul Robert

Active
Lord Street, StockportSK1 3NA
Born February 1970
Director
Appointed 27 Jan 2025

RAJANI, Pankaj Keshavlal

Active
St Johns Road, HarrowHA1 2EY
Born April 1963
Director
Appointed 27 Jan 2025

MAIR, Lindsay Keith Anderson

Resigned
44 Vanbrugh Hill, LondonSE3 7UF
Secretary
Appointed 04 Sept 1997
Resigned 31 Dec 1999

SHARPLES, Leon Keith, Dr

Resigned
21 Mill Lane, WelwynAL6 9EU
Secretary
Appointed 23 Oct 2000
Resigned 07 Dec 2007

STENNING, Christopher John William

Resigned
15 Peterborough Road, LondonSW6 3BT
Secretary
Appointed 30 Dec 1999
Resigned 23 Oct 2000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 07 Dec 2007
Resigned 29 Mar 2013

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 19 Jan 1996
Resigned 04 Sept 1997

AITKEN, Maxwell Francis

Resigned
Hay Hill, LondonW1J 8NR
Born March 1977
Director
Appointed 20 Jan 2020
Resigned 01 Nov 2024

BAKER, Kevin Francis

Resigned
5 338 Valalom Lake View, Bangplee
Born March 1951
Director
Appointed 06 Jun 2007
Resigned 29 Oct 2010

DIAMOND, Andrew Lee

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1975
Director
Appointed 01 Jan 2021
Resigned 22 Nov 2022

ESPOSITO, Antonio

Resigned
Tonbo Trail, Wilmington28409
Born February 1970
Director
Appointed 17 Dec 2018
Resigned 01 Feb 2021

EVANS-JONES, Brian

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1956
Director
Appointed 01 Oct 2014
Resigned 05 Feb 2018

FOSTER, Christopher Kenneth

Resigned
Springwood House The Avenue, AscotSL5 7LY
Born November 1949
Director
Appointed 06 Jun 2007
Resigned 03 Feb 2012

GIRLANDA, Matteo

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1975
Director
Appointed 27 Jun 2013
Resigned 08 May 2017

HILL, Colin William

Resigned
Long Street, PewseySN9 6DD
Born June 1945
Director
Appointed 07 Nov 2012
Resigned 02 Oct 2014

LEAHY, James Gerald

Resigned
Granard Avenue, LondonSW15 6HH
Born November 1960
Director
Appointed 01 Nov 2019
Resigned 27 Feb 2025

LEWIS, Frank

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1946
Director
Appointed 26 Jan 2015
Resigned 05 Apr 2016

LITTLE, Gavin David

Resigned
14-16 Westbourne Grove, LondonW2 5RH
Born April 1967
Director
Appointed 26 Apr 2011
Resigned 30 Sept 2012

MAIR, Lindsay Keith Anderson

Resigned
44 Vanbrugh Hill, LondonSE3 7UF
Born December 1957
Director
Appointed 04 Sept 1997
Resigned 31 Aug 1999

MELLING, Simon Charles

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1960
Director
Appointed 16 Mar 2018
Resigned 10 Oct 2019

PALMER, Philip Edward

Resigned
60 Woodsford Square, LondonW14 8DS
Born December 1945
Director
Appointed 19 Sept 1997
Resigned 12 Nov 2012

ROGERS, Patrick Charles Robert Courtenay

Resigned
3 Draycott Place, LondonSW3
Born February 1951
Director
Appointed 04 Sept 1997
Resigned 06 Jun 2007

ROWAN, Michael

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1966
Director
Appointed 10 Aug 2015
Resigned 28 Mar 2025

SHARPLES, Leon Keith, Dr

Resigned
21 Mill Lane, WelwynAL6 9EU
Born April 1933
Director
Appointed 19 Sept 1997
Resigned 07 Dec 2007

SPINKS, Richard George

Resigned
14-16 Westbourne Grove, LondonW2 5RH
Born August 1966
Director
Appointed 02 Jul 2012
Resigned 01 Nov 2018

VALOROSO, Giuseppe

Resigned
Oakridge Rd, Kelowna
Born August 1946
Director
Appointed 03 Dec 2012
Resigned 19 Jun 2015

VOCE, James Rigby

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1977
Director
Appointed 12 Aug 2025
Resigned 09 Mar 2026

ZIMMERMANN, Jason

Resigned
Airport Drive, BcV9H 0E2
Born May 1975
Director
Appointed 20 Jan 2020
Resigned 01 Nov 2024

RM COMPANY SERVICES LIMITED

Resigned
3rd Floor, LondonEC2A 4SD
Corporate director
Appointed 19 Jan 1996
Resigned 04 Sept 1997

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 19 Jan 1996
Resigned 04 Sept 1997
Fundings
Financials
Latest Activities

Filing History

275

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Legacy
10 November 2025
RP01SH01RP01SH01
Resolution
26 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Memorandum Articles
17 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Resolution
21 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Capital Alter Shares
14 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Resolution
12 January 2022
RESOLUTIONSResolutions
Resolution
26 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Resolution
9 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Capital Cancellation Shares By Plc
19 October 2018
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
2 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
3 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
6 November 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Resolution
15 August 2014
RESOLUTIONSResolutions
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
21 August 2013
RP04RP04
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2013
AP01Appointment of Director
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 April 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 March 2012
TM01Termination of Director
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 March 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 March 2010
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
2 March 2010
CERT16CERT16
Legacy
2 March 2010
OC138OC138
Resolution
30 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Legacy
13 September 2009
88(2)Return of Allotment of Shares
Legacy
13 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Legacy
4 July 2009
88(2)Return of Allotment of Shares
Legacy
4 July 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
363aAnnual Return
Resolution
15 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
16 January 2008
88(2)R88(2)R
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Legacy
17 July 2007
88(2)R88(2)R
Legacy
16 July 2007
122122
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Legacy
11 July 2007
287Change of Registered Office
Memorandum Articles
6 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Legacy
9 August 2006
88(2)R88(2)R
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363sAnnual Return (shuttle)
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
88(2)R88(2)R
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Resolution
8 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
14 March 2005
88(2)R88(2)R
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
122122
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
123Notice of Increase in Nominal Capital
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
287Change of Registered Office
Accounts With Accounts Type Group
11 August 2003
AAAnnual Accounts
Legacy
23 June 2003
88(2)R88(2)R
Legacy
17 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2002
AAAnnual Accounts
Legacy
19 June 2001
244244
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
88(2)O88(2)O
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
11 May 2000
287Change of Registered Office
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
353353
Miscellaneous
25 January 2000
MISCMISC
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
123Notice of Increase in Nominal Capital
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
88(2)R88(2)R
Legacy
24 November 1997
123Notice of Increase in Nominal Capital
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
122122
Legacy
20 October 1997
123Notice of Increase in Nominal Capital
Legacy
3 October 1997
PROSPPROSP
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
26 September 1997
CERT8CERT8
Application To Commence Business
26 September 1997
117117
Legacy
24 September 1997
287Change of Registered Office
Legacy
24 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
13 March 1997
363sAnnual Return (shuttle)
Incorporation Company
19 January 1996
NEWINCIncorporation