Background WavePink WaveYellow Wave

AMERISUR RESOURCES LIMITED (04030166)

AMERISUR RESOURCES LIMITED (04030166) is an active UK company. incorporated on 5 July 2000. with registered office in Salford. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. AMERISUR RESOURCES LIMITED has been registered for 25 years. Current directors include LEYVA, Saul David.

Company Number
04030166
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
LEYVA, Saul David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERISUR RESOURCES LIMITED

AMERISUR RESOURCES LIMITED is an active company incorporated on 5 July 2000 with the registered office located in Salford. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. AMERISUR RESOURCES LIMITED was registered 25 years ago.(SIC: 06100)

Status

active

Active since 25 years ago

Company No

04030166

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

AMERISUR RESOURCES PLC
From: 28 June 2007To: 17 January 2020
CHACO RESOURCES PLC
From: 28 July 2004To: 28 June 2007
GOLD MINES OF SARDINIA PLC
From: 5 July 2000To: 28 July 2004
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

, Dunne & Waterman Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, England
From: 28 January 2021To: 16 February 2024
, Windsor House Cornwall Road, Harrogate, HG1 2PW, England
From: 1 July 2020To: 28 January 2021
, Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB
From: 5 July 2000To: 1 July 2020
Timeline

72 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
May 10
Funding Round
Nov 10
Funding Round
Mar 11
Director Joined
Dec 11
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Apr 13
Director Joined
Jun 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Jan 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Jun 16
Funding Round
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Oct 18
Director Left
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Director Left
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Loan Cleared
Dec 20
Capital Update
Apr 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Dec 24
Loan Cleared
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
19
Funding
28
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 07 Feb 2024

LEYVA, Saul David

Active
New Bailey, SalfordM3 5GS
Born February 1983
Director
Appointed 09 Sept 2025

FOOKS, James Peter

Resigned
Cornwall Road, HarrogateHG1 2PW
Secretary
Appointed 01 Jul 2020
Resigned 25 Jan 2021

JAMES, Brian

Resigned
Lakeside, CardiffCF3 0FB
Secretary
Appointed 17 Apr 2007
Resigned 17 Jan 2020

LEATHAM, Philip William

Resigned
The Little House, QueningtonGL7 5BW
Secretary
Appointed 05 Jul 2000
Resigned 30 Jun 2004

PARSONS, John Christopher David

Resigned
Loxwood Cottage, WeybridgeKT13 9QP
Secretary
Appointed 01 Jul 2004
Resigned 17 Apr 2007

DUNNE & WATERMAN

Resigned
Hamilton House, LondonEC4Y 0HA
Corporate secretary
Appointed 25 Jan 2021
Resigned 07 Feb 2024

DUNNE & WATERMAN

Resigned
Whitefriars Street, LondonEC4Y 8BQ
Corporate secretary
Appointed 16 Jan 2020
Resigned 30 Jun 2020

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate secretary
Appointed 05 Jul 2000
Resigned 05 Jul 2000

AGNEW, Rudolph Joseph Ion, Sir

Resigned
64 Eaton Terrace, LondonSW1W 8TZ
Born March 1934
Director
Appointed 05 Jul 2000
Resigned 21 Dec 2000

AYLWIN, Pedro

Resigned
Nuestra Senora De Los Angeles, Las Condes
Born August 1959
Director
Appointed 16 Jan 2020
Resigned 07 Feb 2024

BROOKES, Nicola

Resigned
Amadeus 26a Holloway Lane, AmershamHP6 6DJ
Born December 1951
Director
Appointed 08 Jun 2006
Resigned 17 Apr 2007

CHAPPELL, John

Resigned
4 Campbell Street, Subiaco
Born January 1944
Director
Appointed 05 Jul 2000
Resigned 31 Jul 2003

CHARE, Paul Arthur

Resigned
19 Moorview Way, SkiptonBD23 2JW
Born May 1950
Director
Appointed 07 Sept 2001
Resigned 12 Jul 2002

CLARKE, Charles Giles

Resigned
Lakeside, CardiffCF3 0FB
Born May 1953
Director
Appointed 28 Feb 2007
Resigned 16 Jan 2020

COFFIELD, Dana Quentin

Resigned
Lakeside, CardiffCF3 0FB
Born April 1958
Director
Appointed 07 Apr 2017
Resigned 23 Apr 2019

ELDER, Thomas Gee

Resigned
5 St Michaels House, WantageOX12 9DE
Born July 1939
Director
Appointed 06 Jun 2001
Resigned 30 Sept 2005

ELLENOR, Douglas Wayne

Resigned
Lakeside, CardiffCF3 0FB
Born July 1943
Director
Appointed 21 Jan 2008
Resigned 31 Dec 2018

FOSS, Stephen T

Resigned
Lakeside, CardiffCF3 0FB
Born December 1959
Director
Appointed 05 Jan 2015
Resigned 01 Feb 2019

GOODEY, Elodie Grant

Resigned
Lakeside, CardiffCF3 0FB
Born October 1972
Director
Appointed 08 Oct 2018
Resigned 16 Jan 2020

GORI, Vittorio

Resigned
9 V Le Tito Livio, RomeFOREIGN
Born October 1947
Director
Appointed 05 Jul 2000
Resigned 21 Dec 2000

GRABER, Lee Allen

Resigned
422 Cedar Hill Drive, San Rafael94905
Born May 1947
Director
Appointed 20 Nov 2002
Resigned 30 Sept 2005

GROAK, Martin Hugh Charles

Resigned
40 Victoria Drive, LondonSW19 6BG
Born December 1950
Director
Appointed 22 Nov 2002
Resigned 17 Apr 2007

HAMBRO, Peter Charles Percival

Resigned
Durrington House, Old HarlowCM17 0NE
Born January 1945
Director
Appointed 05 Jul 2000
Resigned 21 Dec 2000

HARRISON, John Nicholas

Resigned
Lakeside, CardiffCF3 0FB
Born February 1959
Director
Appointed 17 Apr 2007
Resigned 16 Jan 2020

JENDRY, Douglas

Resigned
19 Lyons Street, Cottesloe
Born August 1951
Director
Appointed 15 Nov 2004
Resigned 17 Apr 2007

JENKINS, Christopher John

Resigned
Lakeside, CardiffCF3 0FB
Born May 1954
Director
Appointed 27 May 2016
Resigned 16 Jan 2020

JOHNSTON, Garry Mervyn

Resigned
Uffici E Cantiere, Furtei
Born March 1956
Director
Appointed 05 Jul 2000
Resigned 17 Oct 2001

LUSON, Nigel Arthur John

Resigned
Lakeside, CardiffCF3 0FB
Born July 1955
Director
Appointed 14 May 2013
Resigned 06 Apr 2017

MARTIN, Rodrigo

Resigned
New Bailey, SalfordM3 5GS
Born November 1984
Director
Appointed 07 Feb 2024
Resigned 09 Sept 2025

MORRIS, John Christopher

Resigned
25 Bay Road, Claremont
Born August 1944
Director
Appointed 05 Jul 2000
Resigned 02 May 2007

OCAMPO, Andres

Resigned
1 Piso, C1005aas, Ciudad Autonoma De Buenos Aires
Born March 1978
Director
Appointed 16 Jan 2020
Resigned 07 Feb 2024

PARK, James Franklin

Resigned
Pisos 8, 9 Y 10, Bogota
Born June 1955
Director
Appointed 16 Jan 2020
Resigned 07 Feb 2024

PITHER, Jon Peter

Resigned
5a Selwyn Gardens, CambridgeCB3 9AX
Born June 1934
Director
Appointed 12 Jan 2001
Resigned 17 Apr 2007

SNOW, Alexander Charles Wallace

Resigned
Lakeside, CardiffCF3 0FB
Born April 1969
Director
Appointed 10 May 2017
Resigned 16 Jan 2020

Persons with significant control

8

1 Active
7 Ceased

Mr Charles Giles Clarke

Ceased
Lakeside, CardiffCF3 0FB
Born May 1953

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jan 2019

Mr Christopher John Jenkins

Ceased
Lakeside, CardiffCF3 0FB
Born May 1954

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jan 2019

Dr John Wardle

Ceased
Lakeside, CardiffCF3 0FB
Born June 1959

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jan 2019

Ms Elodie Lea Marguerite Grant Goodey

Ceased
Lakeside, CardiffCF3 0FB
Born October 1972

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jan 2019

Mr John Nicholas Harrison

Ceased
Lakeside, CardiffCF3 0FB
Born February 1959

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jan 2019

Mr Alexander Charles Wallace Snow

Ceased
Lakeside, CardiffCF3 0FB
Born April 1969

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jan 2019

Mr Dana Quentin Coffield

Ceased
Lakeside, CardiffCF3 0FB
Born April 1958

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jan 2019
2 Church Street, HamiltonHM11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

295

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 April 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Auditors Resignation Company
20 July 2021
AUDAUD
Resolution
7 May 2021
RESOLUTIONSResolutions
Legacy
15 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2021
SH19Statement of Capital
Legacy
15 April 2021
CAP-SSCAP-SS
Resolution
15 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
17 February 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
29 January 2020
RP04TM02RP04TM02
Resolution
21 January 2020
RESOLUTIONSResolutions
Court Order
20 January 2020
OCOC
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Capital Allotment Shares
18 January 2020
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
17 January 2020
CERT10CERT10
Re Registration Memorandum Articles
17 January 2020
MARMAR
Resolution
17 January 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 January 2020
RR02RR02
Appoint Corporate Secretary Company With Name Date
17 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Resolution
30 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Resolution
20 October 2014
RESOLUTIONSResolutions
Memorandum Articles
8 September 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Change Sail Address Company With Old Address
10 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Resolution
23 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Statement Of Companys Objects
12 August 2010
CC04CC04
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
13 July 2010
AR01AR01
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
88(2)R88(2)R
Legacy
28 December 2007
88(2)R88(2)R
Legacy
21 November 2007
88(2)R88(2)R
Legacy
27 October 2007
88(2)R88(2)R
Legacy
27 September 2007
88(2)R88(2)R
Memorandum Articles
21 August 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
15 August 2007
MEM/ARTSMEM/ARTS
Legacy
15 August 2007
123Notice of Increase in Nominal Capital
Legacy
15 August 2007
123Notice of Increase in Nominal Capital
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Legacy
19 July 2007
88(2)R88(2)R
Legacy
19 July 2007
88(2)R88(2)R
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2007
88(2)R88(2)R
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
287Change of Registered Office
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
88(2)R88(2)R
Legacy
7 June 2006
88(2)R88(2)R
Legacy
20 March 2006
88(2)R88(2)R
Legacy
3 January 2006
88(2)R88(2)R
Legacy
23 December 2005
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
12 December 2005
288aAppointment of Director or Secretary
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
88(2)R88(2)R
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
88(2)R88(2)R
Legacy
24 May 2004
225Change of Accounting Reference Date
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Interim
3 March 2004
AAAnnual Accounts
Memorandum Articles
18 February 2004
MEM/ARTSMEM/ARTS
Miscellaneous
26 January 2004
MISCMISC
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
23 January 2004
CERT17CERT17
Legacy
21 January 2004
OC138OC138
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
13 November 2003
123Notice of Increase in Nominal Capital
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Legacy
13 August 2003
88(2)R88(2)R
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
20 November 2002
CERT8CERT8
Application To Commence Business
20 November 2002
117117
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
287Change of Registered Office
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
287Change of Registered Office
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
18 October 2000
123Notice of Increase in Nominal Capital
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
122122
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation