Background WavePink WaveYellow Wave

WALDORF PRODUCTION UK PLC (05030838)

WALDORF PRODUCTION UK PLC (05030838) is an active UK company. incorporated on 30 January 2004. with registered office in Manchester. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. WALDORF PRODUCTION UK PLC has been registered for 22 years. Current directors include MULCAHY, Matthew, TANNER, Paul Martyn Roger.

Company Number
05030838
Status
active
Type
plc
Incorporated
30 January 2004
Age
22 years
Address
One, Manchester, M2 3DE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MULCAHY, Matthew, TANNER, Paul Martyn Roger
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF PRODUCTION UK PLC

WALDORF PRODUCTION UK PLC is an active company incorporated on 30 January 2004 with the registered office located in Manchester. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. WALDORF PRODUCTION UK PLC was registered 22 years ago.(SIC: 06100, 06200)

Status

active

Active since 22 years ago

Company No

05030838

PLC Company

Age

22 Years

Incorporated 30 January 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

8 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

WALDORF PRODUCTION UK LIMITED
From: 29 November 2019To: 12 April 2022
ENDEAVOUR ENERGY UK LIMITED
From: 30 January 2004To: 29 November 2019
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

C/O Vinson & Elkins Rllp 24th Floor 20 Fenchurch Street London EC3M 3BY England
From: 7 February 2016To: 19 November 2019
33rd Floor City Point One Ropemaker Street London EC2Y 9UE
From: 30 January 2004To: 7 February 2016
Timeline

78 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Funding Round
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Director Left
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Joined
Nov 21
Loan Cleared
Jan 22
Capital Update
Jan 22
Loan Secured
Feb 22
Funding Round
Apr 22
Director Left
Apr 24
Director Joined
Aug 24
Loan Secured
Aug 24
Loan Cleared
Oct 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
5
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TANNER, Paul Martyn Roger

Active
St Peter's Square, ManchesterM2 3DE
Secretary
Appointed 18 Nov 2021

MULCAHY, Matthew

Active
St Peter's Square, ManchesterM2 3DE
Born June 1971
Director
Appointed 15 May 2025

TANNER, Paul Martyn Roger

Active
St Peter's Square, ManchesterM2 3DE
Born July 1973
Director
Appointed 07 Sept 2021

PAGANIS, Karen

Resigned
6426 Eaglewood Green Lane, Harris
Secretary
Appointed 19 Dec 2007
Resigned 28 Jun 2008

REEVES, Robert Keith

Resigned
5458 Lynbrook Drive, Houston
Secretary
Appointed 30 Jan 2004
Resigned 04 Mar 2004

TEAGUE, Harold Don

Resigned
2200 Willowick 16d, Houston
Secretary
Appointed 23 Aug 2006
Resigned 19 Dec 2007

TRANSIER, William Lee

Resigned
971 Kirby Drive, Texas
Secretary
Appointed 04 Mar 2004
Resigned 23 Aug 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jan 2004
Resigned 30 Jan 2004

BRECKER, John

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born October 1963
Director
Appointed 21 Oct 2015
Resigned 06 Jan 2016

BRODAHL, Erik

Resigned
St Peter's Square, ManchesterM2 3DE
Born March 1970
Director
Appointed 22 Oct 2019
Resigned 15 May 2025

CHINTALAPATI, Venkata Vardhana Aaditya

Resigned
St Peter's Square, ManchesterM2 3DE
Born February 1984
Director
Appointed 22 Oct 2019
Resigned 15 May 2025

CRUTCHFIELD, Alexander

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born December 1958
Director
Appointed 21 Oct 2015
Resigned 06 Jan 2016

FITZPATRICK, Robert Francis Trew

Resigned
Broad Hinton House, SwindonSN4 9PA
Born October 1957
Director
Appointed 23 Aug 2006
Resigned 24 Sept 2010

FORBES, Graham Andrew

Resigned
St Peter's Square, ManchesterM2 3DE
Born September 1970
Director
Appointed 16 Aug 2024
Resigned 23 May 2025

GILLILAND, Lance

Resigned
1000 Main Street, Houston
Born October 1967
Director
Appointed 06 Oct 2005
Resigned 22 Jun 2007

GRENZ, Carl

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born April 1954
Director
Appointed 16 Oct 2009
Resigned 22 Oct 2013

GRIFFITHS, David

Resigned
Merrydawns, Great BookhamKT23 3LG
Born October 1952
Director
Appointed 23 Aug 2006
Resigned 30 Jan 2008

GUEST, James William

Resigned
Ash Farm Schoolhouse Lane, TonbridgeTN12 8BJ
Born July 1953
Director
Appointed 19 Jul 2004
Resigned 02 Oct 2005

HANNA, Gary Clyde

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born January 1958
Director
Appointed 21 Oct 2015
Resigned 22 Oct 2019

LACHANCE, James John

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born February 1965
Director
Appointed 21 Oct 2015
Resigned 22 Oct 2019

MCINNIS, Joseph Lewis

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born November 1975
Director
Appointed 21 Oct 2015
Resigned 22 Oct 2019

MIDKIFF, Ralph Alan

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born December 1958
Director
Appointed 23 Apr 2013
Resigned 30 Sept 2014

MUNNS, James William

Resigned
31 Chantry Hurst, EpsomKT18 7BW
Born April 1952
Director
Appointed 19 Jul 2004
Resigned 25 Oct 2010

NEILSON, Derek Andrew

Resigned
St Peter's Square, ManchesterM2 3DE
Born September 1961
Director
Appointed 02 Nov 2021
Resigned 15 Apr 2024

NEILSON, Derek

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born September 1961
Director
Appointed 25 Oct 2010
Resigned 23 Apr 2013

NIELSON, Derek

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born September 1961
Director
Appointed 22 Oct 2013
Resigned 21 Oct 2015

PATRICK, John Alexander

Resigned
Marley Mere, HaslemereGU27 3PZ
Born August 1957
Director
Appointed 19 Jul 2004
Resigned 07 Feb 2006

PULLY, Steven John

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born February 1960
Director
Appointed 21 Oct 2015
Resigned 22 Oct 2019

REDGRAVE, Stephen Paul

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born November 1948
Director
Appointed 25 Oct 2010
Resigned 01 Mar 2012

SANDISON, George Frederick

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born October 1956
Director
Appointed 21 Oct 2015
Resigned 22 Oct 2019

SEITZ, John Nicholson

Resigned
5602 Orchard Valley Court, Kingwood
Born December 1951
Director
Appointed 30 Jan 2004
Resigned 30 Sept 2006

SHEU, Andrew Joe

Resigned
33rd Floor City Point, LondonEC2Y 9UE
Born April 1962
Director
Appointed 23 Apr 2013
Resigned 21 Oct 2015

SKABO, Jon Bard

Resigned
St Peter's Square, ManchesterM2 3DE
Born November 1967
Director
Appointed 22 Oct 2019
Resigned 15 May 2025

STOVER, Bruce

Resigned
Chelsea Park Gardens, LondonSW3 6AE
Born January 1949
Director
Appointed 21 Feb 2008
Resigned 16 Oct 2009

STOVER, Bruce

Resigned
14219 Bonney Brier, Houston
Born January 1949
Director
Appointed 07 Feb 2006
Resigned 23 Aug 2006

Persons with significant control

1

St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

280

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Resolution
12 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Accounts Balance Sheet
12 April 2022
BSBS
Auditors Report
12 April 2022
AUDRAUDR
Auditors Statement
12 April 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
12 April 2022
CERT5CERT5
Reregistration Private To Public Company
12 April 2022
RR01RR01
Re Registration Memorandum Articles
12 April 2022
MARMAR
Resolution
12 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2022
SH19Statement of Capital
Legacy
31 January 2022
SH20SH20
Legacy
31 January 2022
CAP-SSCAP-SS
Resolution
31 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 January 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2020
PSC09Update to PSC Statements
Certificate Change Of Name Company
29 November 2019
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Resolution
18 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
23 January 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 January 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 January 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 November 2018
MR05Certification of Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2014
MR04Satisfaction of Charge
Move Registers To Registered Office Company
9 January 2014
AD04Change of Accounting Records Location
Move Registers To Registered Office Company
9 January 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
30 August 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 August 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Miscellaneous
23 May 2013
MISCMISC
Miscellaneous
22 May 2013
MISCMISC
Auditors Resignation Company
22 May 2013
AUDAUD
Miscellaneous
7 May 2013
MISCMISC
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Legacy
11 April 2013
MG02MG02
Legacy
6 April 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
14 September 2012
MG02MG02
Legacy
14 September 2012
MG02MG02
Legacy
14 September 2012
MG02MG02
Legacy
14 September 2012
MG02MG02
Legacy
14 September 2012
MG02MG02
Legacy
14 September 2012
MG02MG02
Legacy
14 September 2012
MG02MG02
Change Sail Address Company With Old Address
9 July 2012
AD02Notification of Single Alternative Inspection Location
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Resolution
12 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Legacy
10 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Legacy
22 October 2010
MG04MG04
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Legacy
27 August 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Capital Allotment Shares
20 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Resolution
22 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 February 2010
MG01MG01
Legacy
15 February 2010
MG01MG01
Legacy
15 February 2010
MG01MG01
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
225Change of Accounting Reference Date
Legacy
24 September 2008
122122
Memorandum Articles
24 September 2008
MEM/ARTSMEM/ARTS
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
7 December 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2005
MEM/ARTSMEM/ARTS
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
363sAnnual Return (shuttle)
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
287Change of Registered Office
Memorandum Articles
10 November 2005
MEM/ARTSMEM/ARTS
Resolution
10 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
225Change of Accounting Reference Date
Incorporation Company
30 January 2004
NEWINCIncorporation