Background WavePink WaveYellow Wave

WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622)

WALNEY (UK) OFFSHORE WINDFARMS LIMITED (05246622) is an active UK company. incorporated on 30 September 2004. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WALNEY (UK) OFFSHORE WINDFARMS LIMITED has been registered for 21 years. Current directors include DANIELSSON, Sanna Cecilia, HINDLEY, Ellen Georgia Newton, PACKWOOD, Stephen Lewis Harmon and 3 others.

Company Number
05246622
Status
active
Type
ltd
Incorporated
30 September 2004
Age
21 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELSSON, Sanna Cecilia, HINDLEY, Ellen Georgia Newton, PACKWOOD, Stephen Lewis Harmon, ROBERTSON, James Grant, VAN HEIJNINGEN, Cornelia Bernadette Maria, YENDOLE, Hugh Alistair
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALNEY (UK) OFFSHORE WINDFARMS LIMITED

WALNEY (UK) OFFSHORE WINDFARMS LIMITED is an active company incorporated on 30 September 2004 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WALNEY (UK) OFFSHORE WINDFARMS LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05246622

LTD Company

Age

21 Years

Incorporated 30 September 2004

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DONG WALNEY (UK) LIMITED
From: 30 September 2004To: 20 January 2010
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

5 Howick Place London SW1P 1WG England
From: 18 January 2017To: 18 January 2017
Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB
From: 10 September 2012To: 18 January 2017
C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE
From: 30 September 2004To: 10 September 2012
Timeline

113 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Funding Round
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Capital Update
Mar 12
Funding Round
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Funding Round
Jun 14
Funding Round
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Funding Round
Jun 15
Funding Round
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Jun 16
Funding Round
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jan 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Funding Round
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Mar 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Jul 22
Funding Round
Jan 23
Funding Round
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jun 24
Director Left
Jan 25
Funding Round
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
34
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DANIELSSON, Sanna Cecilia

Active
LondonEC2Y 5AU
Born May 1992
Director
Appointed 14 May 2025

HINDLEY, Ellen Georgia Newton

Active
Howick Place, LondonSW1P 1WG
Born March 1993
Director
Appointed 19 Jan 2026

PACKWOOD, Stephen Lewis Harmon

Active
LondonEC2Y 5AU
Born July 1981
Director
Appointed 14 May 2025

ROBERTSON, James Grant

Active
Howick Place, LondonSW1P 1WG
Born June 1987
Director
Appointed 14 May 2025

VAN HEIJNINGEN, Cornelia Bernadette Maria

Active
150, 3704, Zeist
Born April 1971
Director
Appointed 24 Jun 2021

YENDOLE, Hugh Alistair

Active
Howick Place, LondonSW1P 1WG
Born February 1968
Director
Appointed 14 May 2025

BLUME LEVY, Hanne Legardt

Resigned
Bjerrevej 390, Juelsminde
Secretary
Appointed 12 Mar 2007
Resigned 22 Jan 2010

KROGSGAARD, Lars Bondo

Resigned
Marielystvej 26, Dk 2000 Frederiksberg
Secretary
Appointed 30 Sept 2004
Resigned 12 Jun 2006

PEDERSEN, Carsten Ivar

Resigned
Faeroevej 24, Lyngby
Secretary
Appointed 12 Jun 2006
Resigned 12 Mar 2007

WATERLOW SECRETARIES LIMITED

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

ALLEN, David Thomas

Resigned
Howick Place, LondonSW1P 1WG
Born January 1982
Director
Appointed 15 Nov 2023
Resigned 14 May 2025

ANVERALI, Sid, Mr.

Resigned
Wilde Street, LowestoftNR32 1XH
Born May 1971
Director
Appointed 15 Jun 2017
Resigned 13 Apr 2018

BONEFELD, Jens

Resigned
Skaerbaek Moellevej, Fredericia
Born January 1950
Director
Appointed 22 Dec 2009
Resigned 21 Oct 2011

CHRISTENSEN, Jesper Engsig

Resigned
Kraftvaerksvej, Fredericia
Born December 1967
Director
Appointed 22 Dec 2009
Resigned 22 Dec 2010

CHRISTIANSEN, Ivan

Resigned
Guldagervej 30, VanloseDK-2720
Born September 1972
Director
Appointed 12 Mar 2007
Resigned 22 Dec 2009

CORKILL, Paul Stuart

Resigned
Ramsey Way, Barrow-In-FurnessLA14 2GR
Born February 1979
Director
Appointed 14 May 2025
Resigned 19 Jan 2026

DANDANELL, Carl

Resigned
Addisland Court, LondonW14 8DA
Born January 1959
Director
Appointed 17 May 2011
Resigned 10 Mar 2015

DANIELSSON, Sanna Cecilia

Resigned
LondonEC2Y 5AU
Born May 1992
Director
Appointed 20 May 2024
Resigned 02 May 2025

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 19 Oct 2018
Resigned 14 May 2025

DONALDSON, Peter Symons

Resigned
Power Station, PitlochryPH16 5NF
Born May 1961
Director
Appointed 28 Feb 2014
Resigned 04 Mar 2016

ERNST, Kim

Resigned
Groenhoej 16,, Jaegerspris
Born September 1944
Director
Appointed 12 Mar 2007
Resigned 23 May 2008

GEDBJERG, Peter

Resigned
Grosvenor Place, LondonSW1X 7HY
Born March 1953
Director
Appointed 09 Feb 2011
Resigned 21 Oct 2011

HAWKES, Darren John

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1969
Director
Appointed 22 May 2015
Resigned 02 Feb 2018

HELMS, Robert, Mr.

Resigned
Nesa Alle, 2820 Gentofte
Born May 1974
Director
Appointed 22 May 2015
Resigned 19 Oct 2018

HERNANDEZ DE RIQUER, Pablo Mariano

Resigned
LondonEC2Y 5AU
Born August 1985
Director
Appointed 20 May 2024
Resigned 02 May 2025

HERNANDEZ DE RIQUER, Pablo Mariano

Resigned
5 Wilton Road, LondonSW1V 1AN
Born August 1985
Director
Appointed 10 Nov 2021
Resigned 20 May 2024

HJELMSTED PEDERSEN, Per Alva

Resigned
Lokesvej 23, Ishoj
Born November 1949
Director
Appointed 12 Mar 2007
Resigned 22 Dec 2009

KROGSGAARD, Lars Bondo

Resigned
Marielystvej 26, Dk 2000 Frederiksberg
Born July 1966
Director
Appointed 30 Sept 2004
Resigned 12 Jun 2006

LANGFORD, Penny Jay

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1975
Director
Appointed 07 Mar 2013
Resigned 21 Feb 2014

LANNEN, Neil

Resigned
1 Waterloo Street, GlasgowG2 6AY
Born June 1968
Director
Appointed 13 Apr 2018
Resigned 02 Sept 2020

LILLEY, Stephen Bernard

Resigned
5 Wilton Road, LondonSW1V 1AN
Born April 1968
Director
Appointed 02 Sept 2020
Resigned 20 May 2024

MCCUTCHEON, Finlay Alexander

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1977
Director
Appointed 22 Nov 2012
Resigned 07 Mar 2013

MURRAY, David

Resigned
City Quarter, CorkT12 A2XD
Born February 1983
Director
Appointed 14 Mar 2018
Resigned 17 Dec 2024

PEDERSEN, Carsten Ivar

Resigned
Faeroevej 24, Lyngby
Born July 1948
Director
Appointed 12 Jun 2006
Resigned 12 Mar 2007

RASMUSEN, Hans Joergen Kruuse

Resigned
Krokusvej 10, Hoersholm
Born November 1941
Director
Appointed 30 Sept 2004
Resigned 12 Mar 2007

Persons with significant control

3

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Century Mews, TiptreeCO5 0AB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 October 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 November 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
6 November 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
19 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
30 June 2016
RP04RP04
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
11 November 2015
AR01AR01
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date
28 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Resolution
26 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Legacy
23 October 2012
MG04MG04
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Resolution
10 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Legacy
29 March 2012
SH20SH20
Legacy
29 March 2012
CAP-SSCAP-SS
Resolution
29 March 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 March 2012
SH19Statement of Capital
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Legacy
7 November 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Legacy
18 February 2011
MG01MG01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Legacy
12 January 2011
MG01MG01
Miscellaneous
3 December 2010
MISCMISC
Miscellaneous
12 November 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Resolution
13 July 2010
RESOLUTIONSResolutions
Legacy
5 June 2010
MG01MG01
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Resolution
11 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Memorandum Articles
1 February 2009
MEM/ARTSMEM/ARTS
Legacy
1 February 2009
88(2)Return of Allotment of Shares
Legacy
1 February 2009
123Notice of Increase in Nominal Capital
Resolution
1 February 2009
RESOLUTIONSResolutions
Legacy
2 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288bResignation of Director or Secretary
Resolution
30 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Legacy
30 November 2005
88(2)R88(2)R
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
225Change of Accounting Reference Date
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Incorporation Company
30 September 2004
NEWINCIncorporation