Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY E.F. LIMITED (03430228)

NEO NEXT+ ENERGY E.F. LIMITED (03430228) is an active UK company. incorporated on 5 September 1997. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NEO NEXT+ ENERGY E.F. LIMITED has been registered for 28 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, GAIR, Robert Huw, MCINTOSH, Andrew Graham and 2 others.

Company Number
03430228
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALAMARGOT, Hugues Pierre-Andre, GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY E.F. LIMITED

NEO NEXT+ ENERGY E.F. LIMITED is an active company incorporated on 5 September 1997 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NEO NEXT+ ENERGY E.F. LIMITED was registered 28 years ago.(SIC: 06100)

Status

active

Active since 28 years ago

Company No

03430228

LTD Company

Age

28 Years

Incorporated 5 September 1997

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 23 September 2025 (7 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

E. F. OIL AND GAS LIMITED
From: 31 October 1997To: 30 March 2026
HACKREMCO (NO.1268) LIMITED
From: 5 September 1997To: 31 October 1997
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

10 Upper Bank Street 18th Floor London E14 5BF England
From: 8 September 2016To: 27 July 2023
10 Upper Bank Street 18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF
From: 1 May 2015To: 8 September 2016
33 Cavendish Square London W1G 0PW
From: 1 April 2026To: 1 May 2015
19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England
From: 5 September 1997To: 1 April 2026
Timeline

56 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Jun 13
Capital Update
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Update
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
2
Funding
53
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 30 Mar 2026

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 30 Mar 2026

ALAMARGOT, Hugues Pierre-Andre

Active
Totalenergies House, WesthillAB32 6JZ
Born January 1972
Director
Appointed 01 Oct 2024

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 30 Mar 2026

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 30 Mar 2026

PAYER, Nicolas Bertrand

Active
Tarland Road, WesthillAB32 6JZ
Born September 1965
Director
Appointed 09 Jan 2023

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 30 Mar 2026

ANDERSON, Marie Lily Bianca

Resigned
106 Bensham Grove, Thornton HeathCR7 8DB
Secretary
Appointed 24 Mar 1999
Resigned 26 Apr 2004

ANDERSON, Shonagh Mclaren

Resigned
West Lodge Culter House Road, AberdeenAB13 0EP
Secretary
Appointed 02 Nov 1998
Resigned 12 Nov 1999

ARNTON, John James

Resigned
6 Springdale Crescent, AberdeenAB15 9FG
Secretary
Appointed 12 Nov 1999
Resigned 20 Oct 2000

BEGG-SAFFAR, Mary

Resigned
Total E&P Uk Limited, AberdeenAB12 3FG
Secretary
Appointed 14 Sept 2007
Resigned 22 Jul 2011

BESANCON, Marie Anne

Resigned
53 Osborne Place, AberdeenAB25 2BX
Secretary
Appointed 28 Sept 2004
Resigned 14 Sept 2007

DERWORIZ, Deidre

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 22 Aug 2022
Resigned 07 Sept 2024

EIDE, Henning

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 01 Oct 2017
Resigned 21 May 2018

FRASER, Anne-Marie

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 13 Dec 2021
Resigned 04 Apr 2022

FRASER, Malcolm Keith

Resigned
Carrich Mhor Wellwood Terrace, AberdeenAB1 9JA
Secretary
Appointed 31 Oct 1997
Resigned 02 Nov 1998

GARCIA, Serge Christian Jose

Resigned
Crawpeel Road, AberdeenAB12 3FG
Secretary
Appointed 22 Jul 2011
Resigned 31 Jul 2014

PORTER, Lewis

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 18 Mar 2019
Resigned 22 Aug 2022

POWELL, Andrew David

Resigned
Crawpeel Road, AberdeenAB12 3FG
Secretary
Appointed 31 Jul 2014
Resigned 01 Oct 2017

ROCHESTER, Anthony Keith

Resigned
Collonach House, BanchoryAB31 6NL
Secretary
Appointed 04 Jul 2002
Resigned 28 Sept 2004

SHUTE, Philip Gregory

Resigned
2 The Steading, AberdeenAB14 0PY
Secretary
Appointed 20 Oct 2000
Resigned 04 Jul 2002

VASS, Sarah

Resigned
Totalenergies House, WesthillAB32 6JZ
Secretary
Appointed 07 Sept 2024
Resigned 30 Mar 2026

WILSON, Bryan

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 02 Jul 2018
Resigned 18 Mar 2019

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 05 Sept 1997
Resigned 31 Oct 1997

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 24 Aug 2020

BOFFETY, Agnes Marie Jeanne

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born August 1957
Director
Appointed 21 Sept 2001
Resigned 25 Aug 2003

BONNIN, Eric Emilien Edouard

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born April 1965
Director
Appointed 06 Sept 2011
Resigned 13 Jun 2013

BROGGI, Guy Marie Pierre

Resigned
Flat 8 10 Weymouth Street, LondonW1W 5BX
Born December 1950
Director
Appointed 12 Apr 2002
Resigned 15 Apr 2004

CAZES, Richard

Resigned
10 Bd Victor Hugo, Paris 78100FOREIGN
Born March 1949
Director
Appointed 20 Feb 1998
Resigned 20 Oct 2000

CHAPMAN, Marie Clare

Resigned
Old Sandford Farm, ElsteadGU8 6EB
Born November 1967
Director
Appointed 02 May 2007
Resigned 17 Jun 2010

CHAREST, Sophie

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born September 1963
Director
Appointed 17 Jun 2010
Resigned 24 Aug 2011

CHAREST, Sophie

Resigned
18 Grande Rue, Vaucresson
Born September 1963
Director
Appointed 21 Apr 2000
Resigned 02 May 2007

CLAY, Christopher Lindsay

Resigned
175 Waldegrave Road, TeddingtonTW11 8LU
Born February 1958
Director
Appointed 02 May 2007
Resigned 19 Aug 2011

CLEMENCON, Henri Emile Joseph

Resigned
32 Allee Des Sablons, Le Celle Saint Cloud
Born June 1950
Director
Appointed 01 Sept 2006
Resigned 12 Nov 2009

COLONNA, Jean Luc

Resigned
11 Rue Mansart, ParisFOREIGN
Born June 1950
Director
Appointed 26 Jan 1998
Resigned 01 Jul 2003

Persons with significant control

1

10 Upper Bank Street, LondonE14 5BF

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
Fundings
Financials
Latest Activities

Filing History

283

Change To A Person With Significant Control Without Name Date
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company
10 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Person Director Company
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 April 2017
SH19Statement of Capital
Legacy
4 April 2017
SH20SH20
Legacy
4 April 2017
CAP-SSCAP-SS
Resolution
4 April 2017
RESOLUTIONSResolutions
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
29 September 2014
SH19Statement of Capital
Legacy
29 September 2014
SH20SH20
Legacy
29 September 2014
CAP-SSCAP-SS
Resolution
29 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Resolution
27 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
23 December 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 July 2007
MEM/ARTSMEM/ARTS
Resolution
17 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
22 August 2002
AUDAUD
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Auditors Resignation Company
18 July 2001
AUDAUD
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
363aAnnual Return
Legacy
16 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363aAnnual Return
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
363aAnnual Return
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
88(2)R88(2)R
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
88(2)R88(2)R
Legacy
17 February 1998
88(2)R88(2)R
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
225Change of Accounting Reference Date
Legacy
9 December 1997
287Change of Registered Office
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
123Notice of Increase in Nominal Capital
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1997
NEWINCIncorporation