Background WavePink WaveYellow Wave

BURREN ENERGY PLC (03492720)

BURREN ENERGY PLC (03492720) is an active UK company. incorporated on 14 January 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BURREN ENERGY PLC has been registered for 28 years. Current directors include CASTIGLIONI, Fabio, CASTRIOTA-SCANDERBEG, Giorgio, PAGANO, Francesco and 2 others.

Company Number
03492720
Status
active
Type
plc
Incorporated
14 January 1998
Age
28 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASTIGLIONI, Fabio, CASTRIOTA-SCANDERBEG, Giorgio, PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURREN ENERGY PLC

BURREN ENERGY PLC is an active company incorporated on 14 January 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BURREN ENERGY PLC was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03492720

PLC Company

Age

28 Years

Incorporated 14 January 1998

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BURREN ENERGY LIMITED
From: 24 June 2002To: 11 November 2003
BURREN ENERGY PLC
From: 16 March 1998To: 24 June 2002
DE FACTO 691 LIMITED
From: 14 January 1998To: 16 March 1998
Contact
Address

Eni House 10 Ebury Bridge Road London, SW1W 8PZ,

Previous Addresses

2Nd Floor, Kierran Cross 11 Strand London WC2N 5HR
From: 14 January 1998To: 24 February 2011
Timeline

56 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

D'ABREO, Riordan

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 01 Jul 2020

CASTIGLIONI, Fabio

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1967
Director
Appointed 13 Oct 2022

CASTRIOTA-SCANDERBEG, Giorgio

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1979
Director
Appointed 30 Aug 2024

PAGANO, Francesco

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1968
Director
Appointed 24 Mar 2022

PORRETTA-SERAPIGLIA, Claudia

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1977
Director
Appointed 06 Jun 2025

WATERLOW, Richard Philip

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1973
Director
Appointed 08 Dec 2020

BELL, Christopher Bruce

Resigned
3 Berkeley Close, CheshamHP5 2RL
Secretary
Appointed 11 Apr 2000
Resigned 13 Jul 2000

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 02 Apr 2010
Resigned 09 Nov 2017

JOHN, Hywel Rhys Richard

Resigned
84 Bluehouse Lane, OxtedRH8 0AD
Secretary
Appointed 13 Jul 2000
Resigned 01 Feb 2008

KEENAN, Nicholas Mark

Resigned
2nd Floor, Kierran Cross, LondonWC2N 5HR
Secretary
Appointed 01 Feb 2008
Resigned 02 Apr 2010

RAND, Philip Graeme

Resigned
7 Cecil Road, SuttonSM1 2DL
Secretary
Appointed 10 Mar 1998
Resigned 11 Apr 2000

TREZZA, Mila

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Jul 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 14 Jan 1998
Resigned 10 Mar 1998

BERTORELLI, Daniele

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born December 1958
Director
Appointed 08 Apr 2013
Resigned 02 May 2016

BOLLINI, Marco Vittorio Maria

Resigned
Lecco
Born October 1966
Director
Appointed 01 Feb 2008
Resigned 21 Jul 2008

BURBI, Livio

Resigned
55049 Viareggio (Lu)
Born March 1951
Director
Appointed 21 Jul 2008
Resigned 06 Jan 2010

CALVEY, Michael

Resigned
7 Gasheka Street, Moscow
Born October 1967
Director
Appointed 28 Aug 1998
Resigned 01 Feb 2008

CASTIGLIONI, Fabio

Resigned
2nd Floor, Kierran Cross, LondonWC2N 5HR
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 14 Jul 2010

CELESTINO, Simone

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1966
Director
Appointed 24 Aug 2012
Resigned 17 Jul 2017

CHACON, Oswaldo

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 24 Sept 2014

CIARROCCHI, Luigi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1961
Director
Appointed 07 Nov 2008
Resigned 08 Apr 2013

CIARROCCHI, Luigi

Resigned
Via Passo Buole, Milano
Born June 1961
Director
Appointed 21 Jul 2008
Resigned 21 Jul 2008

COLE, Alan Jack

Resigned
57 Hugh Street, LondonSW1V 4HR
Born April 1942
Director
Appointed 02 Oct 2003
Resigned 01 Feb 2008

DE MARCO, Claudio

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 12 Jun 2017

DOSSENBACH, Andreas Johannes

Resigned
Chemin Des Pecheurs 15, Perroy
Born February 1951
Director
Appointed 09 Jun 2003
Resigned 06 Jan 2004

FERRARA, Gianluigi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1959
Director
Appointed 13 Jun 2017
Resigned 24 Mar 2022

FORZONI, Andrea

Resigned
4 Via Carroccio, Milan
Born February 1952
Director
Appointed 01 Feb 2008
Resigned 07 Nov 2008

FOUSHEE, Lee Scott

Resigned
175 Water Street, New York
Born July 1962
Director
Appointed 21 Jun 1999
Resigned 03 Oct 2003

GIBSON, Ian Stewart

Resigned
Apartment 16, LondonEC1V 4PH
Born October 1965
Director
Appointed 08 May 1998
Resigned 15 Sept 2003

GIUBILEO, Andrea

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1969
Director
Appointed 22 Nov 2021
Resigned 12 Feb 2023

GIUSTO, Manfredi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024
Resigned 06 Jun 2025

GIUSTO, Manfredi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 18 Nov 2019
Resigned 06 Aug 2020

GUPTA, Atul, Mr.

Resigned
43 Loveday Road, LondonW13 9JT
Born December 1959
Director
Appointed 27 Jan 1999
Resigned 01 Feb 2008

HEMMENS, Philip Duncan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1953
Director
Appointed 06 Aug 2020
Resigned 13 Oct 2022

HEMMENS, Philip Duncan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1953
Director
Appointed 19 Sept 2011
Resigned 17 May 2016

Persons with significant control

1

10 Ebury Bridge Road, LondonSW1W 8PZ

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

370

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
3 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
7 August 2009
288cChange of Particulars
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 February 2009
353353
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
363aAnnual Return
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
88(2)R88(2)R
Legacy
17 May 2007
169A(2)169A(2)
Legacy
15 May 2007
169(1B)169(1B)
Legacy
14 February 2007
88(2)R88(2)R
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
11 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
5 December 2005
88(2)R88(2)R
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288cChange of Particulars
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
88(2)R88(2)R
Accounts With Accounts Type Group
14 June 2005
AAAnnual Accounts
Memorandum Articles
14 June 2005
MEM/ARTSMEM/ARTS
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
88(2)R88(2)R
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
88(2)R88(2)R
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
21 May 2004
AAAnnual Accounts
Legacy
27 April 2004
88(2)R88(2)R
Legacy
27 April 2004
88(2)R88(2)R
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
88(2)R88(2)R
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
88(2)R88(2)R
Legacy
3 February 2004
88(2)R88(2)R
Legacy
3 February 2004
288bResignation of Director or Secretary
Memorandum Articles
13 January 2004
MEM/ARTSMEM/ARTS
Legacy
8 January 2004
353a353a
Legacy
31 December 2003
88(2)R88(2)R
Legacy
31 December 2003
88(2)R88(2)R
Legacy
31 December 2003
88(2)R88(2)R
Legacy
23 December 2003
123Notice of Increase in Nominal Capital
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
122122
Legacy
15 December 2003
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
11 November 2003
CERT5CERT5
Re Registration Memorandum Articles
11 November 2003
MARMAR
Accounts Balance Sheet
11 November 2003
BSBS
Auditors Report
11 November 2003
AUDRAUDR
Auditors Statement
11 November 2003
AUDSAUDS
Legacy
11 November 2003
43(3)e43(3)e
Legacy
11 November 2003
43(3)43(3)
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
88(2)R88(2)R
Statement Of Affairs
26 August 2003
SASA
Legacy
26 August 2003
88(2)R88(2)R
Certificate Capital Reduction Share Premium
28 July 2003
CERT19CERT19
Court Order
24 July 2003
OCOC
Resolution
24 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
15 April 2003
88(2)R88(2)R
Statement Of Affairs
15 April 2003
SASA
Legacy
31 March 2003
88(2)R88(2)R
Legacy
31 March 2003
123Notice of Increase in Nominal Capital
Legacy
8 February 2003
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
24 June 2002
CERT10CERT10
Resolution
24 June 2002
RESOLUTIONSResolutions
Re Registration Memorandum Articles
24 June 2002
MARMAR
Legacy
24 June 2002
5353
Resolution
24 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Memorandum Articles
27 January 2002
MEM/ARTSMEM/ARTS
Legacy
24 January 2002
363sAnnual Return (shuttle)
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
123Notice of Increase in Nominal Capital
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
88(2)R88(2)R
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
88(2)R88(2)R
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
88(2)R88(2)R
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
88(2)R88(2)R
Legacy
26 October 1998
123Notice of Increase in Nominal Capital
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Memorandum Articles
16 October 1998
MEM/ARTSMEM/ARTS
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Statement Of Affairs
7 May 1998
SASA
Legacy
7 May 1998
88(2)P88(2)P
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
88(2)R88(2)R
Resolution
17 April 1998
RESOLUTIONSResolutions
Memorandum Articles
17 April 1998
MEM/ARTSMEM/ARTS
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
122122
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
3 April 1998
CERT5CERT5
Auditors Report
3 April 1998
AUDRAUDR
Auditors Statement
3 April 1998
AUDSAUDS
Accounts Balance Sheet
3 April 1998
BSBS
Re Registration Memorandum Articles
3 April 1998
MARMAR
Legacy
3 April 1998
43(3)e43(3)e
Legacy
3 April 1998
43(3)43(3)
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
225Change of Accounting Reference Date
Memorandum Articles
18 March 1998
MEM/ARTSMEM/ARTS
Legacy
18 March 1998
287Change of Registered Office
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1998
NEWINCIncorporation