Background WavePink WaveYellow Wave

NEO ENERGY BETA LIMITED (04796282)

NEO ENERGY BETA LIMITED (04796282) is an active UK company. incorporated on 12 June 2003. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. NEO ENERGY BETA LIMITED has been registered for 22 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando and 1 others.

Company Number
04796282
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY BETA LIMITED

NEO ENERGY BETA LIMITED is an active company incorporated on 12 June 2003 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. NEO ENERGY BETA LIMITED was registered 22 years ago.(SIC: 06100, 06200)

Status

active

Active since 22 years ago

Company No

04796282

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

REPSOL BETA LIMITED
From: 8 November 2023To: 4 August 2025
REPSOL SINOPEC BETA LIMITED
From: 4 July 2016To: 8 November 2023
TALISMAN SINOPEC BETA LIMITED
From: 17 December 2012To: 4 July 2016
TALISMAN ENERGY BETA LIMITED
From: 19 January 2005To: 17 December 2012
INTREPID ENERGY BETA LIMITED
From: 12 June 2003To: 19 January 2005
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 12 October 2022To: 30 July 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 10 July 2017To: 12 October 2022
20-22 Bedford Row London WC1R 4JS
From: 12 June 2003To: 10 July 2017
Timeline

61 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCINTOSH, Andrew Graham

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

BURNESS PAULL LLP

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

GAIR, Robert Huw

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

MCINTOSH, Andrew Graham

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

RIGARDO, Ferdinando

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

SHEIKH, Adam Alum

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

BARBARA, Gemma

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

COWIE, Louise Anne

Resigned
33 Carnie Drive, ElrickAB32 6HZ
Secretary
Appointed 13 Dec 2004
Resigned 26 Jul 2006

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Secretary
Appointed 13 Dec 2004
Resigned 22 Dec 2009

HEARNE, Christopher James

Resigned
Hurley House, HurleySL6 5NB
Secretary
Appointed 25 May 2004
Resigned 13 Dec 2004

LOWSON, Gillian

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 22 Dec 2009
Resigned 17 Jun 2013

POOK, Stephen John

Resigned
60 Ladbroke Grove, LondonW11 2PB
Secretary
Appointed 12 Jun 2003
Resigned 25 May 2004

AINSLEY, Nicholas Wilhelm

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

BAILLIE, John Robert

Resigned
Holburn Street, AberdeenAB10 6BZ
Born July 1959
Director
Appointed 27 Oct 2014
Resigned 31 Mar 2016

BLAKELEY, Alexander Paul

Resigned
Old Montrose House, MontroseDD10 9LN
Born November 1953
Director
Appointed 13 Dec 2004
Resigned 12 Dec 2005

BOOHER, Rodney

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born November 1953
Director
Appointed 30 Jun 2010
Resigned 01 Mar 2011

BUCKEE, James William

Resigned
240/40th Avenue Sw, Alberta
Born March 1946
Director
Appointed 13 Dec 2004
Resigned 30 Sept 2007

CABRA, Luis Aurelio

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1957
Director
Appointed 08 May 2015
Resigned 27 Sept 2018

CHEN, Guangjun

Resigned
Holburn Street, AberdeenAB10 6BZ
Born November 1966
Director
Appointed 27 Mar 2017
Resigned 21 Aug 2017

CRAW, Jacquelynn Forsyth

Resigned
54 Beaconsfield Place, AberdeenAB15 4AJ
Born October 1959
Director
Appointed 13 Dec 2004
Resigned 16 Dec 2009

DE VICENTE BRAVO, Jose Carlos

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born August 1965
Director
Appointed 27 Sept 2018
Resigned 30 Sept 2024

DOLAN, Philip David

Resigned
/ 163, AberdeenAB10 6BZ
Born October 1953
Director
Appointed 01 Oct 2007
Resigned 17 Dec 2012

FERNEYHOUGH, Paul Anthony

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born March 1972
Director
Appointed 23 Dec 2009
Resigned 29 Jan 2010

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 17 Aug 2009
Resigned 28 Jan 2011

FORREST, John Eason

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

GARCIA BLANCO, Manuel Tomas

Resigned
Holburn Street, AberdeenAB10 6BZ
Born May 1964
Director
Appointed 30 Sept 2015
Resigned 08 Sept 2022

GAVIN, Adrian

Resigned
163, AberdeenAB10 6BZ
Born April 1975
Director
Appointed 09 Aug 2012
Resigned 17 Dec 2012

HARVEY, Russell Seth

Resigned
Hunters Croft, HaslemereGU27
Born March 1952
Director
Appointed 12 Jun 2003
Resigned 13 Dec 2004

HOLMES, Geoffrey Robert

Resigned
20-22 Bedford RowWC1R 4JS
Born April 1968
Director
Appointed 03 Feb 2011
Resigned 17 Dec 2012

HOLMES, Geoffrey Robert

Resigned
The Fairways, BanchoryAB31 5RR
Born April 1968
Director
Appointed 16 Dec 2008
Resigned 06 Jan 2009

LIU, Rudong

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1968
Director
Appointed 18 Jul 2017
Resigned 05 Jul 2018

LO, Che Hung

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1953
Director
Appointed 21 Aug 2017
Resigned 31 Dec 2020

LYNCH, Michael Thomas

Resigned
12 Painters Yard, LondonSW3 5DQ
Born May 1949
Director
Appointed 12 Jun 2003
Resigned 13 Dec 2004

MANDERSON, Michael Lindsay

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born May 1956
Director
Appointed 30 Jun 2010
Resigned 01 Mar 2011

MITHEN, David Patrick

Resigned
Carpe Diem House Daviot, InverurieAB51 0HZ
Born February 1953
Director
Appointed 13 Dec 2004
Resigned 05 Jan 2009

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BF

Nature of Control

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

Filing History

191

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Statement Of Companys Objects
22 October 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Memorandum Articles
7 October 2025
MAMA
Resolution
7 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Certificate Change Of Name Company
4 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Resolution
13 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
287Change of Registered Office
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Statement Of Affairs
8 June 2004
SASA
Legacy
4 June 2004
88(2)R88(2)R
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
225Change of Accounting Reference Date
Statement Of Affairs
9 January 2004
SASA
Legacy
9 January 2004
88(2)R88(2)R
Statement Of Affairs
28 November 2003
SASA
Statement Of Affairs
28 November 2003
SASA
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Incorporation Company
12 June 2003
NEWINCIncorporation