Background WavePink WaveYellow Wave

ENWELL ENERGY PLC (04462555)

ENWELL ENERGY PLC (04462555) is an active UK company. incorporated on 17 June 2002. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. ENWELL ENERGY PLC has been registered for 23 years. Current directors include BLYZNIUK, Oleksandr, BURROWS, Bruce James, PERTIN, Alexey and 3 others.

Company Number
04462555
Status
active
Type
plc
Incorporated
17 June 2002
Age
23 years
Address
84 Brook Street, London, W1K 5EH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BLYZNIUK, Oleksandr, BURROWS, Bruce James, PERTIN, Alexey, SCHULTZ, Gehrig Stannard, Dr, VALCESCHINI, Charles Russell, ZAYETS, Oleksiy
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENWELL ENERGY PLC

ENWELL ENERGY PLC is an active company incorporated on 17 June 2002 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. ENWELL ENERGY PLC was registered 23 years ago.(SIC: 06200)

Status

active

Active since 23 years ago

Company No

04462555

PLC Company

Age

23 Years

Incorporated 17 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

REGAL PETROLEUM PLC
From: 19 September 2002To: 27 May 2020
REGAL PETROLEUM LIMITED
From: 7 August 2002To: 19 September 2002
HILLGATE (324) LIMITED
From: 17 June 2002To: 7 August 2002
Contact
Address

84 Brook Street London, W1K 5EH,

Previous Addresses

16 Old Queen Street London SW1H 9HP
From: 11 October 2011To: 6 September 2024
, 16 Old Queen Street, London, SW1H 9HP
From: 30 September 2011To: 11 October 2011
, Lansdowne House 57 Berkeley Square, London, W1J 6ER
From: 17 June 2002To: 30 September 2011
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Director Left
Oct 10
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
May 16
Director Left
May 16
New Owner
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Capital Update
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
3
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PHILLIPS, Christopher

Active
Brook Street, LondonW1K 5EH
Secretary
Appointed 23 Jul 2004

BLYZNIUK, Oleksandr

Active
Brook Street, LondonW1K 5EH
Born March 1983
Director
Appointed 31 Jan 2025

BURROWS, Bruce James

Active
Brook Street, LondonW1K 5EH
Born June 1958
Director
Appointed 29 Aug 2017

PERTIN, Alexey

Active
Brook Street, LondonW1K 5EH
Born May 1972
Director
Appointed 01 Apr 2011

SCHULTZ, Gehrig Stannard, Dr

Active
Brook Street, LondonW1K 5EH
Born May 1964
Director
Appointed 24 Aug 2022

VALCESCHINI, Charles Russell

Active
Brook Street, LondonW1K 5EH
Born March 1958
Director
Appointed 07 Mar 2024

ZAYETS, Oleksiy

Active
Brook Street, LondonW1K 5EH
Born July 1981
Director
Appointed 24 Oct 2024

WEST, Stephen Paul

Resigned
14 Armadale Road, LondonSW6 1JP
Secretary
Appointed 29 Jul 2002
Resigned 23 Jul 2004

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 17 Jun 2002
Resigned 29 Jul 2002

BASAI, Igor

Resigned
Brook Street, LondonW1K 5EH
Born June 1980
Director
Appointed 07 Mar 2024
Resigned 31 Jan 2025

BYRNES, Martin

Resigned
Flat 7, LondonSW1W 9QG
Born July 1956
Director
Appointed 05 Apr 2006
Resigned 05 May 2006

COATES, Adrian John Geoffrey

Resigned
Queens Rise, RichmondTW10 6HL
Born March 1958
Director
Appointed 18 Jul 2008
Resigned 29 Aug 2017

FEATHERBY, Glenn Robert

Resigned
51 Stanley Street, Nedlands
Born September 1956
Director
Appointed 29 Jul 2002
Resigned 01 Sept 2004

FRANK, Philip Leighton

Resigned
Catslip, Henley-On-ThamesRG9 5BL
Born October 1952
Director
Appointed 16 Oct 2017
Resigned 30 Sept 2018

GAISFORD, Rex William, Dr

Resigned
113a Ashley Gardens, LondonSW1P 2HJ
Born January 1940
Director
Appointed 01 May 2005
Resigned 03 Mar 2006

GLAZUNOV, Sergii

Resigned
Glybochitska Street, Apt. 50, Kiev04050
Born June 1970
Director
Appointed 20 Feb 2012
Resigned 07 Mar 2024

GRAHAM, Alastair Macleod, Dr

Resigned
BanchoryAB31 5HU
Born November 1953
Director
Appointed 14 Jan 2010
Resigned 16 Oct 2017

GREEN, Christopher David

Resigned
3 Burnmoor Meadows, FinchampsteadRG40 3TX
Born September 1948
Director
Appointed 01 May 2005
Resigned 24 May 2005

GREER, David John

Resigned
54 North Castle Street, EdinburghEH2 3LU
Born August 1957
Director
Appointed 22 Nov 2007
Resigned 29 Sept 2010

HARDMAN, Richard Frederick Paynter

Resigned
14 Usborne Mews, LondonSW8 1LR
Born May 1936
Director
Appointed 15 Jun 2005
Resigned 03 Mar 2006

HEAP, Peter William, Sir

Resigned
6 Carlisle Mansions, LondonSW1P 1HX
Born April 1935
Director
Appointed 15 Jun 2005
Resigned 03 Mar 2006

HENRY, Keith Nicholas

Resigned
Amberwood Court, WeybridgeKT13 0LQ
Born March 1945
Director
Appointed 15 Apr 2008
Resigned 16 Oct 2017

HOPKINSON, Simon Christopher

Resigned
Upper Richmond Road, LondonSW15 6TL
Born January 1967
Director
Appointed 20 Sept 2017
Resigned 07 Mar 2024

HUMPHRIES, William Henry

Resigned
Via Mameli 49 (Pinno 6), 09124 Cagliari
Born March 1941
Director
Appointed 19 Sept 2002
Resigned 09 Jun 2005

KIRIANOVA, Yulia

Resigned
23-A Obolonskiy Avenue, Kiev 04205
Born July 1976
Director
Appointed 06 May 2016
Resigned 24 Oct 2024

LEE, Gregory Jonathan

Resigned
91 Evans Street, Shenton Park
Born March 1956
Director
Appointed 29 Jul 2002
Resigned 27 May 2003

LOUTSIGKAS, Nikolaos

Resigned
Gianni Skariba, Kavala
Born July 1948
Director
Appointed 12 Nov 2003
Resigned 22 Jun 2004

MORGAN, Paul James

Resigned
5 Moore Street, LondonSW3 2QN
Born October 1946
Director
Appointed 03 Mar 2006
Resigned 10 Jul 2006

MOZETIC, Antonio

Resigned
S. De La Independencia 850, Buenos AiresFOREIGN
Born October 1945
Director
Appointed 22 Nov 2007
Resigned 14 Jan 2010

NOLTE, Guenter

Resigned
Altencellerfeld 2 D, Celle
Born July 1952
Director
Appointed 01 Mar 2003
Resigned 20 Oct 2004

PHILLIPS, Roger Simon Coltman

Resigned
Rotten Row, Furneux PelhamSG9 0JP
Born March 1955
Director
Appointed 01 Sept 2004
Resigned 15 Jan 2007

RITSON, Neil

Resigned
27 Shouldham Street, LondonW1H 5FL
Born December 1955
Director
Appointed 25 Jul 2006
Resigned 22 Nov 2007

RUDEV, Denis

Resigned
35 Pembroke Road, LondonW8 6LZ
Born March 1980
Director
Appointed 01 Apr 2011
Resigned 20 Feb 2012

SAZONENKO, Dmitry

Resigned
Bolshaya Cheremushkinskaya Street, Moscow 117447
Born April 1978
Director
Appointed 30 Sept 2018
Resigned 24 Aug 2022

SCOLARO, Franco

Resigned
Greyfriers, LondonN20 9JW
Born March 1964
Director
Appointed 15 Jun 2006
Resigned 06 Mar 2008

Persons with significant control

1

0 Active
1 Ceased

Vadym Novynskyi

Ceased
Igorevskaya Street, Kiev
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

287

Resolution
4 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Resolution
22 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Memorandum Articles
16 May 2024
MAMA
Resolution
16 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
12 January 2023
AUDAUD
Auditors Resignation Company
4 January 2023
AUDAUD
Resolution
20 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Resolution
7 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 March 2021
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
3 March 2021
CERT21CERT21
Legacy
3 March 2021
OC138OC138
Resolution
15 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Resolution
17 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Resolution
27 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Resolution
3 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2015
AAAnnual Accounts
Resolution
7 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Auditors Resignation Company
18 July 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Resolution
28 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Resolution
26 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
363aAnnual Return
Resolution
2 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
287Change of Registered Office
Auditors Resignation Company
29 December 2008
AUDAUD
Legacy
27 October 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Resolution
1 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
403b403b
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Statement Of Affairs
18 July 2007
SASA
Statement Of Affairs
18 July 2007
SASA
Legacy
18 July 2007
88(2)R88(2)R
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
88(2)R88(2)R
Legacy
5 February 2007
88(2)R88(2)R
Legacy
3 February 2007
288bResignation of Director or Secretary
Memorandum Articles
30 January 2007
MEM/ARTSMEM/ARTS
Legacy
27 September 2006
123Notice of Increase in Nominal Capital
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Miscellaneous
30 March 2006
MISCMISC
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
88(2)R88(2)R
Legacy
4 May 2005
288cChange of Particulars
Legacy
19 April 2005
88(2)R88(2)R
Legacy
4 March 2005
88(2)R88(2)R
Auditors Resignation Company
5 February 2005
AUDAUD
Legacy
19 November 2004
88(2)R88(2)R
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
353353
Legacy
25 August 2004
88(2)R88(2)R
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
88(2)R88(2)R
Legacy
1 June 2004
287Change of Registered Office
Legacy
20 May 2004
288cChange of Particulars
Legacy
30 April 2004
88(2)R88(2)R
Legacy
19 April 2004
88(2)R88(2)R
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
88(2)R88(2)R
Legacy
2 February 2004
88(2)R88(2)R
Legacy
17 January 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
88(2)R88(2)R
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
26 November 2003
SASA
Legacy
26 November 2003
88(2)R88(2)R
Legacy
24 November 2003
123Notice of Increase in Nominal Capital
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
88(2)R88(2)R
Legacy
24 November 2003
88(2)R88(2)R
Legacy
19 November 2003
288aAppointment of Director or Secretary
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
88(2)R88(2)R
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288cChange of Particulars
Legacy
26 September 2003
288cChange of Particulars
Legacy
21 July 2003
363sAnnual Return (shuttle)
Resolution
14 July 2003
RESOLUTIONSResolutions
Resolution
14 July 2003
RESOLUTIONSResolutions
Resolution
14 July 2003
RESOLUTIONSResolutions
Resolution
14 July 2003
RESOLUTIONSResolutions
Resolution
14 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
88(2)R88(2)R
Legacy
27 January 2003
288cChange of Particulars
Miscellaneous
10 December 2002
MISCMISC
Legacy
29 November 2002
287Change of Registered Office
Legacy
23 October 2002
88(2)R88(2)R
Statement Of Affairs
14 October 2002
SASA
Legacy
14 October 2002
88(2)R88(2)R
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
353353
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
122122
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
19 September 2002
CERT5CERT5
Legacy
19 September 2002
43(3)e43(3)e
Accounts Balance Sheet
19 September 2002
BSBS
Auditors Statement
19 September 2002
AUDSAUDS
Auditors Report
19 September 2002
AUDRAUDR
Re Registration Memorandum Articles
19 September 2002
MARMAR
Legacy
19 September 2002
43(3)43(3)
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2002
NEWINCIncorporation