Background WavePink WaveYellow Wave

ASCENT RESOURCES PLC (05239285)

ASCENT RESOURCES PLC (05239285) is an active UK company. incorporated on 23 September 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. ASCENT RESOURCES PLC has been registered for 21 years. Current directors include BULLION, David Nelson, DOUBLET, Jean-Michel, ETIENVRE, Edouard and 1 others.

Company Number
05239285
Status
active
Type
plc
Incorporated
23 September 2004
Age
21 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BULLION, David Nelson, DOUBLET, Jean-Michel, ETIENVRE, Edouard, PATTERSON, David Brian
SIC Codes
06100, 06200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENT RESOURCES PLC

ASCENT RESOURCES PLC is an active company incorporated on 23 September 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. ASCENT RESOURCES PLC was registered 21 years ago.(SIC: 06100, 06200, 82990)

Status

active

Active since 21 years ago

Company No

05239285

PLC Company

Age

21 Years

Incorporated 23 September 2004

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 6 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ORBITEAGLE PUBLIC LIMITED COMPANY
From: 23 September 2004To: 19 October 2004
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

5 Charterhouse Square London EC1M 6EE
From: 25 July 2013To: 11 July 2014
One America Square Crosswall London EC3N 2SG
From: 23 September 2004To: 25 July 2013
Timeline

95 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Oct 09
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Funding Round
Dec 10
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
May 13
Funding Round
May 13
Director Left
May 13
Director Left
May 13
Funding Round
Oct 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Left
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Share Issue
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Dec 16
Loan Secured
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Left
Aug 19
Funding Round
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Share Issue
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Funding Round
May 20
Funding Round
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Feb 22
Director Left
Feb 22
Funding Round
May 22
Director Joined
Jan 23
Funding Round
Jun 23
Director Left
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Loan Secured
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Feb 26
47
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 05 Mar 2020

BULLION, David Nelson

Active
New Street Square, LondonEC4A 3TW
Born September 1963
Director
Appointed 03 Jun 2024

DOUBLET, Jean-Michel

Active
New Street Square, LondonEC4A 3TW
Born January 1960
Director
Appointed 21 Nov 2023

ETIENVRE, Edouard

Active
New Street Square, LondonEC4A 3TW
Born March 1983
Director
Appointed 23 Jun 2024

PATTERSON, David Brian

Active
New Street Square, LondonEC4A 3TW
Born December 1958
Director
Appointed 30 Jul 2025

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 19 Oct 2004
Resigned 18 Jul 2013

HUTCHINSON, Colin

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 18 Jul 2013
Resigned 05 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 19 Oct 2004

AINSWORTH, Kristian Ewen

Resigned
New Street Square, LondonEC4A 3TW
Born May 1962
Director
Appointed 05 Mar 2020
Resigned 28 Feb 2022

BIRRELL, Stephen James

Resigned
New Street Square, LondonEC4A 3TW
Born March 1963
Director
Appointed 01 Oct 2020
Resigned 24 Oct 2023

BUGGENHAGEN, John Edmund

Resigned
New Street Square, LondonEC4A 3TW
Born August 1969
Director
Appointed 18 Feb 2019
Resigned 14 Apr 2020

CARVER, Clive Nathan

Resigned
Fairfax Close, OxtedRH8 9HQ
Born January 1961
Director
Appointed 24 Dec 2012
Resigned 15 Jan 2019

CASTRO, Louis Emmanuel

Resigned
New Street Square, LondonEC4A 3TW
Born August 1958
Director
Appointed 18 Feb 2019
Resigned 05 Mar 2020

COOPER, William Graham

Resigned
54 Station Road, BanchoryAB31 5YJ
Born March 1957
Director
Appointed 02 Feb 2011
Resigned 30 Apr 2013

CUNNINGHAM, Simon John

Resigned
Crosswall, LondonEC3N 2SG
Born March 1975
Director
Appointed 26 Aug 2008
Resigned 31 Dec 2010

DAVIES, William Cameron, Dr

Resigned
New Street Square, LondonEC4A 3TW
Born August 1943
Director
Appointed 14 Sept 2010
Resigned 29 Jul 2019

DENNAN, Andrew Denis

Resigned
New Street Square, LondonEC4A 3TW
Born January 1985
Director
Appointed 05 May 2020
Resigned 22 May 2025

EARL, Peter Richard Stephen

Resigned
Shipton Lodge, Shipton-Under-WychwoodOX7 6DG
Born January 1955
Director
Appointed 15 May 2006
Resigned 09 Jan 2008

ENG, Jeremy

Resigned
Crosswall, LondonEC3N 2SG
Born April 1959
Director
Appointed 01 Mar 2005
Resigned 14 Dec 2012

FUMAGALLI, Marco

Resigned
New Street Square, LondonEC4A 3TW
Born June 1970
Director
Appointed 22 Dec 2022
Resigned 13 May 2024

GRAHAM-WOOD, Malcolm David

Resigned
New Street Square, LondonEC4A 3TW
Born March 1957
Director
Appointed 01 Oct 2020
Resigned 31 May 2024

GROOM, Malcolm David John

Resigned
Crosswall, LondonEC3N 2SG
Born May 1950
Director
Appointed 28 Jun 2005
Resigned 13 Sept 2010

HEREN, Patrick Anthony Francis

Resigned
Watergate House, FordwichCT2 0DB
Born November 1952
Director
Appointed 09 Nov 2005
Resigned 23 Sept 2008

HUTCHINSON, Colin

Resigned
New Street Square, LondonEC4A 3TW
Born April 1976
Director
Appointed 20 Aug 2014
Resigned 05 Mar 2020

KENNY, John Patrick

Resigned
Crosswall, LondonEC3N 2SG
Born January 1942
Director
Appointed 01 Jan 2006
Resigned 30 Apr 2013

LEGG, Jonathan Victor Lewis

Resigned
188a Sutherland Avenue, LondonW9 1HR
Born February 1953
Director
Appointed 28 Jun 2005
Resigned 13 Sept 2010

MOORE, Nigel Sandford Johnson

Resigned
New Street Square, LondonEC4A 3TW
Born April 1944
Director
Appointed 28 Jun 2006
Resigned 18 Feb 2019

PARSONS, James

Resigned
New Street Square, LondonEC4A 3TW
Born October 1972
Director
Appointed 05 Mar 2020
Resigned 03 Jun 2024

PRATT, James

Resigned
67 St Leonards Avenue, West Leederville
Born March 1966
Director
Appointed 19 Oct 2004
Resigned 01 Mar 2005

REECE, Leonard John

Resigned
New Street Square, LondonEC4A 3TW
Born November 1949
Director
Appointed 17 Sept 2012
Resigned 14 Aug 2015

RICHARDSON-BROWN, Scott James

Resigned
Navy Street, LondonSW4 6EZ
Born November 1975
Director
Appointed 02 Nov 2010
Resigned 30 Apr 2013

SALVADORI, Leonardo Arturo

Resigned
New Street Square, LondonEC4A 3TW
Born April 1958
Director
Appointed 14 Apr 2020
Resigned 01 Oct 2020

SINCLAIR, Alan

Resigned
Aurora Court, Woodford GreenIG8 0SN
Born March 1957
Director
Appointed 09 Jan 2008
Resigned 26 Aug 2008

STEINEPREIS, David Christian

Resigned
62 Leake Street, Perth
Born January 1957
Director
Appointed 21 Oct 2004
Resigned 01 Jan 2006

STEINEPREIS, Gary Christian

Resigned
90 Clement Street, Swanbourne
Born October 1965
Director
Appointed 21 Oct 2004
Resigned 01 Mar 2005
Fundings
Financials
Latest Activities

Filing History

286

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Memorandum Articles
5 March 2025
MAMA
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Resolution
24 April 2024
RESOLUTIONSResolutions
Memorandum Articles
24 April 2024
MAMA
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Resolution
29 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
24 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Memorandum Articles
11 August 2020
MAMA
Resolution
11 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
28 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Capital Alter Shares Consolidation Subdivision
22 April 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Resolution
7 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2017
AAAnnual Accounts
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Resolution
4 December 2016
RESOLUTIONSResolutions
Resolution
4 December 2016
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Auditors Resignation Company
7 September 2016
AUDAUD
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 August 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Resolution
5 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Resolution
26 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
15 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 May 2014
MR05Certification of Charge
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Second Filing Of Form With Form Type
15 October 2013
RP04RP04
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Memorandum Articles
2 July 2013
MEM/ARTSMEM/ARTS
Resolution
2 July 2013
RESOLUTIONSResolutions
Resolution
14 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Resolution
5 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Memorandum Articles
24 April 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Bulk List Shareholders
3 October 2011
AR01AR01
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
13 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Legacy
27 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
12 January 2011
MG02MG02
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Legacy
12 January 2011
MG02MG02
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Legacy
6 December 2010
MG01MG01
Legacy
26 November 2010
MG01MG01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Auditors Resignation Company
26 October 2010
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
26 October 2010
AR01AR01
Miscellaneous
21 October 2010
MISCMISC
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Resolution
8 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Resolution
5 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2010
CC04CC04
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
13 October 2009
AR01AR01
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Resolution
27 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
18 November 2008
288cChange of Particulars
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Resolution
29 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
12 May 2008
288cChange of Particulars
Legacy
18 March 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Legacy
14 December 2007
88(2)R88(2)R
Legacy
12 October 2007
88(2)R88(2)R
Legacy
9 October 2007
363aAnnual Return
Legacy
13 September 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Auditors Resignation Company
20 July 2007
AUDAUD
Legacy
10 July 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2007
AAAnnual Accounts
Legacy
1 April 2007
88(2)R88(2)R
Legacy
29 March 2007
88(3)88(3)
Legacy
29 March 2007
88(2)R88(2)R
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 March 2007
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
11 December 2006
363aAnnual Return
Legacy
17 November 2006
88(2)R88(2)R
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
88(2)R88(2)R
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
7 February 2006
88(2)R88(2)R
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
88(2)R88(2)R
Legacy
23 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
23 December 2005
AAAnnual Accounts
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
18 October 2005
288cChange of Particulars
Legacy
17 October 2005
363aAnnual Return
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
88(2)R88(2)R
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
88(2)R88(2)R
Legacy
10 December 2004
88(2)R88(2)R
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
PROSPPROSP
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
225Change of Accounting Reference Date
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
26 October 2004
CERT8CERT8
Application To Commence Business
26 October 2004
117117
Legacy
25 October 2004
123Notice of Increase in Nominal Capital
Legacy
25 October 2004
122122
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2004
NEWINCIncorporation