Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY PETROLEUM LIMITED (03288689)

NEO NEXT+ ENERGY PETROLEUM LIMITED (03288689) is an active UK company. incorporated on 2 December 1996. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. NEO NEXT+ ENERGY PETROLEUM LIMITED has been registered for 29 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 2 others.

Company Number
03288689
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY PETROLEUM LIMITED

NEO NEXT+ ENERGY PETROLEUM LIMITED is an active company incorporated on 2 December 1996 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. NEO NEXT+ ENERGY PETROLEUM LIMITED was registered 29 years ago.(SIC: 06100, 06200)

Status

active

Active since 29 years ago

Company No

03288689

LTD Company

Age

29 Years

Incorporated 2 December 1996

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

NEO ENERGY PETROLEUM LIMITED
From: 29 March 2022To: 30 March 2026
JX NIPPON EXPLORATION AND PRODUCTION (U.K.) LIMITED
From: 4 January 2011To: 29 March 2022
NIPPON OIL EXPLORATION AND PRODUCTION U.K. LIMITED
From: 2 December 1996To: 4 January 2011
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Saddlers' House 6th Floor, 44 Gutter Lane Cheapside London EC2V 6BR England
From: 16 January 2019To: 30 March 2022
Octagon Point, 2nd Floor 5 Cheapside London EC2V 6AA England
From: 2 December 2016To: 16 January 2019
8th Floor 199 Bishopsgate London EC2M 3TY
From: 17 June 2013To: 2 December 2016
8Th Floor 199 Bishopsgate Bishopsgate London EC2M 3TY England
From: 14 June 2013To: 17 June 2013
4Th Floor, One Finsbury Square London EC2A 1AE
From: 2 December 1996To: 14 June 2013
Timeline

75 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Jun 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Capital Update
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Jan 26
Director Joined
Apr 26
2
Funding
65
Officers
1
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 Mar 2022

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 29 Mar 2022

PAYER, Nicolas Bertrand

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

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

SHEIKH, Adam Alum

Active
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025

ARIMOTO, Keigo

Resigned
34 Aberdare Gardens, LondonNW6 3QA
Secretary
Appointed 02 Dec 1996
Resigned 31 Mar 1999

COLLIER, Paul

Resigned
33 Rowena Crescent, LondonSW11 2PT
Secretary
Appointed 31 Mar 1999
Resigned 01 Apr 2000

FRY, Laurence Frederick

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 25 Mar 2015
Resigned 29 Mar 2022

IMAYOSHI, Hiroaki

Resigned
Flat 3 Arran House, LondonE14 9RN
Secretary
Appointed 01 Apr 2000
Resigned 31 Mar 2003

KONDO, Hideo

Resigned
4th Floor, One Finsbury SquareEC2A 1AE
Secretary
Appointed 30 Mar 2007
Resigned 30 Jun 2010

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Mar 2022
Resigned 02 Sept 2024

NOJI, Kiyotaka, Deputy General Manager

Resigned
Floor, LondonEC2M 3TY
Secretary
Appointed 01 Jul 2010
Resigned 25 Mar 2015

OHARA, Taisei

Resigned
Flat 86 Elizabeth Court, LondonNW1 6EJ
Secretary
Appointed 31 Mar 2003
Resigned 30 Mar 2007

PRESLY, Victoria Katie

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

ADAMS, Robert Stephen

Resigned
St. Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 29 Mar 2022
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 29 Mar 2022
Resigned 20 Jan 2023

ARIMOTO, Keigo

Resigned
34 Aberdare Gardens, LondonNW6 3QA
Born September 1962
Director
Appointed 02 Dec 1996
Resigned 31 Mar 1999

BLACKFORD, Timothy Ronald

Resigned
5 Cheapside, LondonEC2V 6AA
Born February 1955
Director
Appointed 13 Jan 2014
Resigned 31 Mar 2017

BLACKFORD, Timothy Ronald

Resigned
Floor, LondonEC2M 3TY
Born February 1955
Director
Appointed 13 Jan 2013
Resigned 13 Jan 2014

FUKUOKA, Kazufumi

Resigned
Nishi Shimbashi 1-Chome, Minato-Ku105-0003
Born November 1946
Director
Appointed 30 Mar 2004
Resigned 30 Jun 2010

HARRIS, Paul

Resigned
455 Union Street, AberdeenAB11 6DB
Born October 1967
Director
Appointed 29 Mar 2022
Resigned 11 Oct 2024

IIDA, Nobuyasu

Resigned
Otemachi 2-Chome, Chiyoda-Ku100-8163
Born October 1948
Director
Appointed 29 Jun 2005
Resigned 27 Jun 2012

IIDA, Nobuyasu

Resigned
2-15-6 Mori, Isogo-Ku, Yokohama
Born October 1948
Director
Appointed 02 Apr 2002
Resigned 30 Mar 2004

KAI, Masaru

Resigned
1-803 475 Morooka-Cho, Kanagawa
Born March 1939
Director
Appointed 27 Jun 2001
Resigned 29 Jun 2005

KANEKO, Naoyoshi

Resigned
6th Floor, 44 Gutter Lane, LondonEC2V 6BR
Born April 1963
Director
Appointed 02 Apr 2016
Resigned 31 Mar 2020

KONISHI, Toshitsugu

Resigned
20-18 Shimoigusa, 1-Chome, Tokyo167
Born February 1939
Director
Appointed 31 Mar 1997
Resigned 29 Jun 2000

KONO, Yasushi

Resigned
Nishi Shimbashi 1-Chome, Minato-Ku105-0003
Born September 1948
Director
Appointed 29 Jun 2005
Resigned 30 Jun 2010

KOSEKI, Makoto

Resigned
Otemachi 2-Chome, Chiyoda-Ku100-8163
Born July 1946
Director
Appointed 29 Jun 2005
Resigned 27 Jun 2012

LAMBERT, Stephen David

Resigned
5 Cheapside, LondonEC2V 6AA
Born July 1964
Director
Appointed 28 Apr 2016
Resigned 31 Mar 2017

MANZI, Catriona Evelyn

Resigned
St. Mary Axe, LondonEC3A 8BF
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MATSUSHITA, Kazuhiro

Resigned
Flat 904, 3-24-12 Minami-Ono, Ichikawa-Shi
Born April 1940
Director
Appointed 29 Jun 2000
Resigned 30 Mar 2004

MCKENZIE, Craig

Resigned
St. Mary Axe, LondonEC3A 8BF
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

NAKATA, Kemmei

Resigned
5 Cheapside, LondonEC2V 6AA
Born August 1953
Director
Appointed 27 Jun 2012
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
455 Union Street, AberdeenAB11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2022
1-1-2 Otemachi, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

244

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2022
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
14 January 2020
AAMDAAMD
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 April 2016
CC04CC04
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Legacy
26 January 2011
MG01MG01
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Auditors Resignation Company
7 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Auditors Resignation Company
16 November 2009
AUDAUD
Statement Of Affairs
19 March 2009
SASA
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Legacy
20 April 2007
288cChange of Particulars
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
88(2)R88(2)R
Legacy
9 July 2002
88(2)R88(2)R
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288cChange of Particulars
Legacy
15 April 2000
288cChange of Particulars
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Resolution
19 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288cChange of Particulars
Legacy
18 March 1997
88(2)R88(2)R
Incorporation Company
2 December 1996
NEWINCIncorporation