Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY PENSION AND LIFE SCHEME LIMITED (03678507)

NEO NEXT+ ENERGY PENSION AND LIFE SCHEME LIMITED (03678507) is an active UK company. incorporated on 3 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEO NEXT+ ENERGY PENSION AND LIFE SCHEME LIMITED has been registered for 27 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 2 others.

Company Number
03678507
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY PENSION AND LIFE SCHEME LIMITED

NEO NEXT+ ENERGY PENSION AND LIFE SCHEME LIMITED is an active company incorporated on 3 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEO NEXT+ ENERGY PENSION AND LIFE SCHEME LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03678507

LTD Company

Age

27 Years

Incorporated 3 December 1998

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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

NEO ENERGY PENSION AND LIFE SCHEME LIMITED
From: 30 July 2025To: 30 March 2026
REPSOL PENSION AND LIFE SCHEME LIMITED
From: 8 November 2023To: 30 July 2025
REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED
From: 4 July 2016To: 8 November 2023
TALISMAN SINOPEC PENSION AND LIFE SCHEME LIMITED
From: 17 December 2012To: 4 July 2016
TALISMAN ENERGY (UK) PENSION AND LIFE SCHEME LIMITED
From: 13 November 2000To: 17 December 2012
FIELDALLIED LIMITED
From: 3 December 1998To: 13 November 2000
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 12 October 2022To: 30 July 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 10 July 2017To: 12 October 2022
20-22 Bedford Row London WC1R 4JS
From: 3 December 1998To: 10 July 2017
Timeline

62 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
May 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Apr 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 29 Jul 2025

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 29 Jul 2025

PAYER, Nicolas Bertrand

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

RIGARDO, Ferdinando

Active
Holburn Street, AberdeenAB10 6BZ
Born February 1965
Director
Appointed 30 Sept 2024

SHEIKH, Adam Alum

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

BARBARA, Gemma

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

BUTLER, Brenda Mary

Resigned
27 Calsaseat Road, AberdeenAB25 3UY
Secretary
Appointed 11 Dec 1998
Resigned 05 Apr 1999

COWIE, Louise Anne

Resigned
33 Carnie Drive, ElrickAB32 6HZ
Secretary
Appointed 16 Feb 2004
Resigned 26 Jul 2006

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Secretary
Appointed 12 Jul 2002
Resigned 02 Oct 2009

LOWSON, Gillian

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 02 Oct 2009
Resigned 17 Jun 2013

ZEMP, Gary Rulon

Resigned
271 North Deeside Road, MilltimberAB13 0HD
Secretary
Appointed 05 Apr 1999
Resigned 12 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 11 Dec 1998

AINSLEY, Nicholas Wilhelm

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born September 1954
Director
Appointed 21 Mar 2013
Resigned 11 Apr 2024

AINSLEY, Nicholas Wilhelm

Resigned
Contlaw Road, AberdeenAB13 0EL
Born September 1954
Director
Appointed 06 Jan 2009
Resigned 30 Jun 2010

AINSLEY, Nicholas Wilhelm

Resigned
Contlaw Road, AberdeenAB13 0EL
Born September 1954
Director
Appointed 09 Oct 2003
Resigned 29 Oct 2003

ANDERSON, Robert Hendry

Resigned
Holburn Street, AberdeenAB10 6BZ
Born October 1956
Director
Appointed 20 Jun 2013
Resigned 28 Feb 2018

APPLETON, Guy Robert Maurice

Resigned
Holburn Street, AberdeenAB10 6BZ
Born April 1972
Director
Appointed 03 Apr 2014
Resigned 30 Jun 2015

BARNETT, Philip John

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born February 1971
Director
Appointed 03 Dec 2012
Resigned 05 Nov 2014

BLAKELEY, Alexander Paul

Resigned
Old Montrose House, MontroseDD10 9LN
Born November 1953
Director
Appointed 11 Dec 1998
Resigned 12 Dec 2005

BRAVO, Jose Carlos Vicente

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born August 1965
Director
Appointed 08 Nov 2023
Resigned 30 Sept 2024

BRAVO, Jose Carlos Vicente

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born August 1965
Director
Appointed 27 Sept 2018
Resigned 09 Oct 2018

BRICKNELL, Bruce

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born June 1963
Director
Appointed 31 May 2010
Resigned 14 Dec 2012

BUCKEE, James William

Resigned
240/40th Avenue Sw, Alberta
Born March 1946
Director
Appointed 01 Jun 2000
Resigned 30 Sept 2007

CHEESMAN, Nicholas Dean

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born September 1975
Director
Appointed 01 Jul 2018
Resigned 31 Oct 2020

CRAW, Jacquelynn Forsyth

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

CRAWFORD, David Andrew

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born January 1963
Director
Appointed 01 Mar 2018
Resigned 11 Jan 2021

DALGLEISH, Stuart Kenneth

Resigned
Holburn Street, AberdeenAB10 6BZ
Born September 1969
Director
Appointed 26 Nov 2009
Resigned 03 Apr 2014

DAVIDSON, Stewart Millar

Resigned
17 Crathie Terrace, AberdeenAB10 6BJ
Born March 1960
Director
Appointed 01 Jul 2001
Resigned 06 May 2004

DAWSON, Andrew Philip

Resigned
Tanglewood Dalmuinzie Road, AberdeenAB15 9EB
Born November 1952
Director
Appointed 07 Jun 1999
Resigned 01 Apr 2003

DOLAN, Philip David

Resigned
127 Hampton Terrace Nw, CalgaryT3A 5X4
Born October 1953
Director
Appointed 01 Oct 2007
Resigned 30 Apr 2013

FERNEYHOUGH, Paul Anthony

Resigned
Holburn Street, AberdeenAB10 6BZ
Born March 1972
Director
Appointed 15 Aug 2013
Resigned 31 Jul 2014

FERNEYHOUGH, Paul Anthony

Resigned
Holburn Street,, AberdeenAB11 6BZ
Born March 1972
Director
Appointed 24 Jan 2003
Resigned 15 Dec 2009

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 16 Dec 2008
Resigned 05 Jan 2009

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Change To A Person With Significant Control Without Name Date
3 April 2026
PSC06Notification of Ceasing to be a PSC
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
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 February 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company
9 October 2018
TM01Termination of Director
Termination Director Company
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
10 February 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288cChange of Particulars
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Resolution
5 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363aAnnual Return
Legacy
28 February 2001
288cChange of Particulars
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Incorporation Company
3 December 1998
NEWINCIncorporation