Background WavePink WaveYellow Wave

SES ENERGY HOLDINGS LIMITED (03895926)

SES ENERGY HOLDINGS LIMITED (03895926) is an active UK company. incorporated on 17 December 1999. 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.. SES ENERGY HOLDINGS LIMITED has been registered for 26 years. Current directors include MORRIS, Mark Nicholas, VONLANTHEN, Manfred, WOODMAN, James Alexander.

Company Number
03895926
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Mark Nicholas, VONLANTHEN, Manfred, WOODMAN, James Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SES ENERGY HOLDINGS LIMITED

SES ENERGY HOLDINGS LIMITED is an active company incorporated on 17 December 1999 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.. SES ENERGY HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03895926

LTD Company

Age

26 Years

Incorporated 17 December 1999

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 8 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

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

SWIRE ENERGY SERVICES (HOLDINGS) LIMITED
From: 9 October 2020To: 27 November 2025
SWIRE OILFIELD SERVICES (HOLDINGS) LIMITED
From: 16 December 2003To: 9 October 2020
SWIRE CHEMICAL HANDLING LIMITED
From: 28 January 2003To: 16 December 2003
SETSHARP LIMITED
From: 17 December 1999To: 28 January 2003
Contact
Address

5 Churchill Place 10th Floor, Canary Wharf London, E14 5HU,

Previous Addresses

5 Churchill Place 5 Churchill Place, 10th Floor, Canary Wharf London E14 5HU United Kingdom
From: 3 November 2025To: 3 November 2025
Swire House 59 Buckingham Gate London SW1E 6AJ United Kingdom
From: 11 January 2018To: 3 November 2025
Swire House 59 Buckingham Gate London SW1E 6AJ
From: 17 December 1999To: 11 January 2018
Timeline

57 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Dec 10
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Nov 15
Director Left
Feb 16
Funding Round
Apr 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 17
Funding Round
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Left
Aug 19
Funding Round
Oct 19
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Dec 21
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Capital Update
May 24
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
10
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MORRIS, Mark Nicholas

Active
10th Floor, Canary Wharf, LondonE14 5HU
Born December 1963
Director
Appointed 31 Oct 2025

VONLANTHEN, Manfred

Active
10th Floor, Canary Wharf, LondonE14 5HU
Born December 1970
Director
Appointed 30 May 2017

WOODMAN, James Alexander

Active
10th Floor, Canary Wharf, LondonE14 5HU
Born July 1984
Director
Appointed 31 Oct 2025

ADAMS, James Robert

Resigned
Harwood Trulls Hatch, RotherfieldTN6 3QL
Secretary
Appointed 01 May 2004
Resigned 31 Dec 2008

DIBBEN, Ann Marie

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 23 Aug 2016
Resigned 13 Jul 2018

FARMERY, Joanna Louise

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 01 Jan 2009
Resigned 31 Dec 2010

KELLY, Brenda

Resigned
Souter Head Road, AberdeenAB12 3LF
Secretary
Appointed 01 Jan 2011
Resigned 31 Dec 2015

MORRIS, David Charles

Resigned
5 Churchill Place, 10th Floor, Canary Wharf, LondonE14 5HU
Secretary
Appointed 03 Oct 2018
Resigned 31 Oct 2025

MORRIS, David Charles

Resigned
Swire House 59 Buckingham GateSW1E 6AJ
Secretary
Appointed 01 Jan 2016
Resigned 23 Aug 2016

POPE, Geoffrey Christopher

Resigned
2 Longdown Road, EpsomKT17 3PT
Secretary
Appointed 05 Jul 2000
Resigned 30 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 05 Jul 2000

BURRELL, Roy

Resigned
55 Desswood Place, AberdeenAB25 2EF
Born April 1961
Director
Appointed 02 Apr 2003
Resigned 08 Dec 2003

COWLING, Paul Leslie

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born September 1960
Director
Appointed 01 Sept 2020
Resigned 23 Feb 2024

DE GENTILE-WILLIAMS, Philippe Anthony Wynne

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1964
Director
Appointed 04 Feb 2021
Resigned 31 Oct 2025

DOCHARD, Lyall John

Resigned
Souter Head Road, AberdeenAB12 3LF
Born September 1966
Director
Appointed 01 Jan 2014
Resigned 01 Sept 2014

HELGELAND, Tor

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born August 1955
Director
Appointed 02 Apr 2003
Resigned 07 Aug 2016

HUGHES-HALLETT, James Edward

Resigned
Swire House 59 Buckingham GateSW1E 6AJ
Born May 1965
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2017

HUGHES-HALLETT, James Wyndham John

Resigned
8 Canada Square, LondonE14 5HQ
Born September 1949
Director
Appointed 02 Feb 2005
Resigned 31 Dec 2014

JOHANSENS, Peter Andre

Resigned
Balvaird Place, LondonSW1V 3SN
Born August 1942
Director
Appointed 05 Jul 2000
Resigned 20 Jan 2003

JONES, David Jonathan

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born April 1975
Director
Appointed 01 Apr 2021
Resigned 23 Feb 2024

LUCAS, John Lamont

Resigned
Swire House, AberdeenAB12 3LF
Born December 1946
Director
Appointed 02 Apr 2003
Resigned 08 Dec 2003

PANDYA, Kashyap

Resigned
Swire House 59 Buckingham GateSW1E 6AJ
Born January 1963
Director
Appointed 08 Jul 2015
Resigned 28 Nov 2017

PEARCE, Raymond Roger

Resigned
7 Cypress Drive, FleetGU13 9HE
Born November 1942
Director
Appointed 05 Jul 2000
Resigned 20 Jan 2003

PEDERSEN, Per Torben Hornung

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born November 1953
Director
Appointed 01 Sept 2020
Resigned 23 Feb 2024

RAE-SMITH, John Bruce

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born June 1963
Director
Appointed 01 Jan 2018
Resigned 31 Oct 2025

RAE-SMITH, John Bruce

Resigned
Souter Head Road, AberdeenAB12 3LF
Born June 1963
Director
Appointed 19 Sept 2016
Resigned 26 May 2017

ROBERTSON, Dave Duncan Struan

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1949
Director
Appointed 08 Jul 2015
Resigned 27 Aug 2019

ROBSON, Alan Robert

Resigned
5 Churchill Place, 10th Floor, Canary Wharf, LondonE14 5HU
Born September 1985
Director
Appointed 30 Jan 2024
Resigned 31 Oct 2025

SELL, Richard Lawrence

Resigned
Souter Head Road, AberdeenAB12 3LF
Born July 1976
Director
Appointed 01 Jan 2014
Resigned 19 Sept 2016

SHAW, Martin Humphrey

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1972
Director
Appointed 01 Aug 2018
Resigned 30 Nov 2022

SHEARER, Roy George

Resigned
Souter Head Road, AberdeenAB12 3LF
Born March 1976
Director
Appointed 08 Jul 2015
Resigned 31 May 2018

SILVER, Bryan Keith

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1962
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2013

SMITH, Ryan Jon

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1977
Director
Appointed 04 Oct 2022
Resigned 23 Feb 2024

STIRLING, Derek Ferguson

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1944
Director
Appointed 20 Jan 2003
Resigned 31 Dec 2004

SWIRE, Barnaby Nicholas

Resigned
Swire House 59 Buckingham GateSW1E 6AJ
Born January 1964
Director
Appointed 28 Jan 2004
Resigned 10 Feb 2016

Persons with significant control

1

0 Active
1 Ceased
59 Buckingham GateSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Resolution
11 November 2025
RESOLUTIONSResolutions
Memorandum Articles
11 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 May 2024
SH19Statement of Capital
Legacy
14 May 2024
SH20SH20
Legacy
14 May 2024
CAP-SSCAP-SS
Resolution
14 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Legacy
17 March 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Legacy
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Legacy
17 January 2011
MG02MG02
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Resolution
13 September 2009
RESOLUTIONSResolutions
Memorandum Articles
29 January 2009
MEM/ARTSMEM/ARTS
Legacy
21 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
13 April 2005
288cChange of Particulars
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
88(2)O88(2)O
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
88(2)R88(2)R
Legacy
19 November 2004
123Notice of Increase in Nominal Capital
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation