Background WavePink WaveYellow Wave

PROSPEX ENERGY PLC (03896382)

PROSPEX ENERGY PLC (03896382) 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.. PROSPEX ENERGY PLC has been registered for 26 years. Current directors include BUCHANAN, Alasdair Ian, HAY, Andrew Nicholas John, REYNOLDS, Thomas Hamilton and 1 others.

Company Number
03896382
Status
active
Type
plc
Incorporated
17 December 1999
Age
26 years
Address
C/O Arch Law Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCHANAN, Alasdair Ian, HAY, Andrew Nicholas John, REYNOLDS, Thomas Hamilton, SMITH, William Hartman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPEX ENERGY PLC

PROSPEX ENERGY PLC 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.. PROSPEX ENERGY PLC was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03896382

PLC Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

PROSPEX OIL AND GAS PLC
From: 16 April 2015To: 2 July 2020
PREMIER GOLD RESOURCES PLC
From: 30 March 2012To: 16 April 2015
PREMIER MANAGEMENT HOLDINGS PLC
From: 19 January 2000To: 30 March 2012
Contact
Address

C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

60 Gracechurch Street London EC3V 0HR England
From: 2 November 2021To: 2 June 2025
Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD
From: 17 December 1999To: 2 November 2021
Timeline

99 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 10
Funding Round
Dec 10
Share Issue
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jun 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Joined
Nov 12
Funding Round
Jan 13
Loan Secured
Jul 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Left
Jun 14
Director Left
Oct 14
Loan Cleared
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Share Issue
May 15
Director Left
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Sept 16
Director Joined
Dec 16
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Mar 19
Funding Round
Jun 20
Funding Round
Jul 20
Share Issue
Jul 20
Share Issue
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Owner Exit
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Director Joined
Apr 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Aug 24
Funding Round
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
69
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HARBER, Ben

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Nov 2021

BUCHANAN, Alasdair Ian

Active
South Deeside Road, AberdeenAB12 5YN
Born November 1960
Director
Appointed 27 Aug 2021

HAY, Andrew Nicholas John

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born October 1951
Director
Appointed 19 Apr 2023

REYNOLDS, Thomas Hamilton

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born March 1970
Director
Appointed 01 Feb 2026

SMITH, William Hartman

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born September 1952
Director
Appointed 14 Apr 2015

DESLER, Gerry

Resigned
Stonebridge House, Hatfield HeathCM22 7BD
Secretary
Appointed 25 Oct 2000
Resigned 01 Nov 2021

GOLD, Barry

Resigned
2 Widecombe Way, LondonN2 0HL
Secretary
Appointed 12 Jan 2000
Resigned 25 Oct 2000

KITWELL CONSULTANTS LIMITED

Resigned
The Warren, RadlettWD7 7DU
Corporate secretary
Appointed 01 Jun 2011
Resigned 06 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 12 Jan 2000

BURNELL, Gavin John

Resigned
Pine Road, WokingGU22 0DX
Born November 1977
Director
Appointed 14 Apr 2015
Resigned 28 Apr 2016

DAWSON, Edward Roland

Resigned
Badcocks Lane, TarporleyCW6 9RR
Born October 1974
Director
Appointed 14 Apr 2015
Resigned 27 Jul 2021

DESLER, Gerry

Resigned
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 12 Jan 2000
Resigned 14 Apr 2015

EARLS, James Garth Taylor, Professor

Resigned
Mill Road, NewtownardsBT23 6NG
Born July 1956
Director
Appointed 01 Nov 2012
Resigned 14 Apr 2015

GOLD, Barry

Resigned
2 Widecombe Way, LondonN2 0HL
Born May 1947
Director
Appointed 12 Jan 2000
Resigned 18 Nov 2010

JENNINGS, William John

Resigned
2 Beredens Cottages, BrentwoodCM13 3JB
Born February 1952
Director
Appointed 12 Jan 2000
Resigned 25 Oct 2005

LUCAS, Stuart John

Resigned
Copyhold Farmhouse, IngatestoneCM4 0JR
Born July 1953
Director
Appointed 12 Jan 2000
Resigned 22 Jan 2003

MAYS, Richard Paul, Dr

Resigned
By MontroseDD10 9LN
Born December 1960
Director
Appointed 14 Apr 2015
Resigned 07 Feb 2023

NOLAN, Richard

Resigned
Sutherland Street, LondonSW1V 4JU
Born August 1971
Director
Appointed 01 Sept 2011
Resigned 14 Apr 2015

ROUTH, Mark Christopher

Resigned
Huckletree Bishopsgate, LondonEC2N 4BQ
Born January 1958
Director
Appointed 27 Jul 2021
Resigned 01 Feb 2026

SCHAFFALITZKY DE MUCKADELL, Christian

Resigned
Grosvenor Gardens House, LondonSW1W 0BS
Born September 1953
Director
Appointed 12 Nov 2010
Resigned 14 Apr 2015

SMITH, James Nicholas

Resigned
Orchard Chase, ReadingRG10 0SW
Born June 1966
Director
Appointed 23 Dec 2016
Resigned 27 Jul 2021

STEWART, Robert Alexander

Resigned
Shortlands Road, BromleyBR2 0JP
Born July 1949
Director
Appointed 01 Jun 2012
Resigned 14 Oct 2014

TABRIZI, Reza

Resigned
Samuel Gray Gardens, Kingston Upon ThamesKT2 5UY
Born July 1959
Director
Appointed 12 Nov 2010
Resigned 19 Jun 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Dec 1999
Resigned 12 Jan 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 17 Dec 1999
Resigned 12 Jan 2000

Persons with significant control

1

0 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

268

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Resolution
17 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Resolution
30 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Resolution
22 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Resolution
3 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
2 October 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Capital Allotment Shares
27 September 2020
SH01Allotment of Shares
Capital Allotment Shares
27 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
15 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Resolution
2 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
21 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Memorandum Articles
15 March 2017
MAMA
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Resolution
16 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Liquidation Voluntary Arrangement Completion
17 August 2015
1.41.4
Resolution
11 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
22 May 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 April 2015
1.11.1
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Resolution
1 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Capital Allotment Shares
27 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Resolution
8 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
9 January 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Resolution
28 June 2012
RESOLUTIONSResolutions
Resolution
27 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
27 April 2012
RP04RP04
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Resolution
3 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Resolution
4 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
13 June 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 December 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Resolution
25 November 2010
RESOLUTIONSResolutions
Legacy
25 November 2010
MG02MG02
Resolution
9 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
288cChange of Particulars
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
3 January 2008
88(2)R88(2)R
Legacy
12 December 2007
363aAnnual Return
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
1 February 2006
287Change of Registered Office
Legacy
19 December 2005
363sAnnual Return (shuttle)
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
169169
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
10 August 2004
88(2)R88(2)R
Legacy
9 July 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
88(2)R88(2)R
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
26 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
363sAnnual Return (shuttle)
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
5 May 2002
88(2)R88(2)R
Statement Of Affairs
18 March 2002
SASA
Legacy
18 March 2002
88(2)R88(2)R
Legacy
8 January 2002
363sAnnual Return (shuttle)
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
287Change of Registered Office
Legacy
20 April 2000
353a353a
Legacy
7 April 2000
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
4 April 2000
CERT8CERT8
Application To Commence Business
4 April 2000
117117
Legacy
4 April 2000
225Change of Accounting Reference Date
Legacy
4 April 2000
9797
Legacy
4 April 2000
88(2)R88(2)R
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
123Notice of Increase in Nominal Capital
Legacy
4 April 2000
122122
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
PROSPPROSP
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1999
NEWINCIncorporation