Background WavePink WaveYellow Wave

THOR ENERGY PLC (05276414)

THOR ENERGY PLC (05276414) is an active UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THOR ENERGY PLC has been registered for 21 years. Current directors include ARMSTRONG, Timothy John, CLAYTON, Alastair Raoul, HUME, Andrew Stephen and 1 others.

Company Number
05276414
Status
active
Type
plc
Incorporated
3 November 2004
Age
21 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Timothy John, CLAYTON, Alastair Raoul, HUME, Andrew Stephen, MOORE, Lincoln John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOR ENERGY PLC

THOR ENERGY PLC is an active company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THOR ENERGY PLC was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05276414

PLC Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

THOR MINING PLC
From: 6 June 2005To: 16 January 2023
THOR MINING LIMITED
From: 3 November 2004To: 6 June 2005
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 3 April 2018To: 29 September 2025
Third Floor 55 Gower Street London WC1E 6HQ
From: 3 November 2004To: 3 April 2018
Timeline

104 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Feb 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Feb 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Left
Sept 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Apr 12
Director Joined
May 12
Funding Round
Jun 12
Funding Round
Sept 12
Director Joined
Oct 12
Director Left
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Share Issue
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Sept 14
Funding Round
Dec 14
Funding Round
Aug 15
Funding Round
Dec 15
Funding Round
Feb 16
Director Left
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Jan 17
Share Issue
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Jan 18
Funding Round
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Dec 18
Funding Round
May 19
Director Joined
Sept 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Jul 20
Director Joined
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Joined
May 21
Funding Round
Jun 21
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Director Left
Jun 22
Funding Round
Aug 23
Share Issue
Sept 23
Funding Round
Sept 23
Director Joined
Jun 24
Funding Round
Sept 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
Aug 25
71
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

HARLAND, Rowan Michael

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 04 Dec 2024

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 19 Apr 2005

ARMSTRONG, Timothy John

Active
25 Bligh St, SydneyNSW 2000
Born September 1990
Director
Appointed 16 May 2024

CLAYTON, Alastair Raoul

Active
8 St James's Square, LondonSW1Y 4JU
Born January 1972
Director
Appointed 04 Oct 2021

HUME, Andrew Stephen

Active
99 Gresham Street, LondonEC2V 7NG
Born November 1974
Director
Appointed 05 Feb 2025

MOORE, Lincoln John

Active
99 Gresham Street, LondonEC2V 7NG
Born January 1978
Director
Appointed 04 Dec 2024

ACKROYD, Laurence

Resigned
55 Gower Street, LondonWC1E 6HQ
Secretary
Appointed 16 Jun 2009
Resigned 01 Dec 2010

BATH, Christopher James

Resigned
42 Alfred Road, Claremont
Secretary
Appointed 18 Jul 2005
Resigned 30 Sept 2005

BURCHARD, Allan Charles

Resigned
60-66 Richmond Road, Keswick
Secretary
Appointed 18 Nov 2010
Resigned 04 Apr 2014

DELANEY, Damian

Resigned
9 Palmer Street, Attadale
Secretary
Appointed 18 Nov 2005
Resigned 16 Jun 2009

RIDGE, Ray

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 04 Apr 2014
Resigned 04 Dec 2024

TRAYNOR, Dominic

Resigned
Third Floor, LondonWC1E 6HQ
Secretary
Appointed 06 Oct 2016
Resigned 07 Oct 2016

FAFNER SECRETARIAL AND ADMINISTRATION LTD

Resigned
5 Octagon Court, High WycombeHP11 2HS
Corporate secretary
Appointed 03 Nov 2004
Resigned 19 Apr 2005

ASHTON, Michael Kevin

Resigned
55 Gower Street, LondonWC1E 6HQ
Born January 1953
Director
Appointed 29 Apr 2008
Resigned 01 Sept 2016

BARR, John William

Resigned
34 Saddington Crescent, Mosman Park
Born May 1956
Director
Appointed 07 Apr 2005
Resigned 29 Apr 2008

BELL, Andrew

Resigned
115 Eastbourne Mews, LondonW2 6LQ
Born February 1955
Director
Appointed 03 Nov 2004
Resigned 26 Oct 2005

BILLING, Michael Robert

Resigned
London Wall, LondonEC2M 5PS
Born March 1953
Director
Appointed 29 Apr 2008
Resigned 02 Sept 2021

BRADEY, Richard Simon

Resigned
London Wall, LondonEC2M 5PS
Born March 1964
Director
Appointed 27 Dec 2017
Resigned 29 Oct 2020

DURACK, Gregory Michael

Resigned
55 Gower Street, LondonWC1E 6HQ
Born March 1959
Director
Appointed 18 Jul 2005
Resigned 04 Mar 2016

GALLOWAY-WARLAND, Nicole Marie

Resigned
London Wall, LondonEC2M 5PS
Born January 1968
Director
Appointed 28 Apr 2021
Resigned 08 Oct 2024

GARDNER, Norman Wayne

Resigned
55 Gower Street, LondonWC1E 6HQ
Born January 1960
Director
Appointed 29 Apr 2008
Resigned 16 Aug 2011

HEDDLE, Gervaise Robert John

Resigned
Third Floor, LondonWC1E 6HQ
Born September 1972
Director
Appointed 25 Jul 2016
Resigned 14 Dec 2017

IRELAND, Trevor John

Resigned
Gower Street, LondonWC1E 6HQ
Born October 1947
Director
Appointed 10 Mar 2010
Resigned 01 Sept 2016

JOHNSON, Paul

Resigned
London Wall, LondonEC2M 5PS
Born July 1969
Director
Appointed 02 Sept 2016
Resigned 13 Jul 2018

KASTELLORIZOS, Pedro

Resigned
Unit 51 811 Hay Street, Perth
Born July 1973
Director
Appointed 19 Apr 2005
Resigned 06 Jun 2005

MCGEOUGH, Mark Anthony

Resigned
London Wall, LondonEC2M 5PS
Born May 1955
Director
Appointed 04 Aug 2020
Resigned 04 Dec 2024

MIDDLETON, Alastair James

Resigned
London Wall, LondonEC2M 5PS
Born June 1965
Director
Appointed 28 Mar 2017
Resigned 29 Nov 2019

POTTER, Mark Roderick

Resigned
London Wall, LondonEC2M 5PS
Born September 1976
Director
Appointed 27 Aug 2019
Resigned 30 Jun 2022

RONALDSON, Stephen Frank

Resigned
Gower Street, LondonWC1E 6HQ
Born October 1955
Director
Appointed 02 Sept 2013
Resigned 04 Sept 2013

RONALDSON, Stephen Frank

Resigned
Gower Street, LondonWC1E 6HQ
Born October 1955
Director
Appointed 11 Apr 2013
Resigned 12 Apr 2013

RONALDSON, Stephen Frank

Resigned
Third Floor, LondonWC1E 6HQ
Born October 1955
Director
Appointed 29 Oct 2012
Resigned 02 Nov 2012

SMYTH, Peter Mark

Resigned
8 Pethybridge Heights, Western Australia
Born January 1940
Director
Appointed 19 Apr 2005
Resigned 09 Apr 2008

THOMAS, David Edward

Resigned
London Wall, LondonEC2M 5PS
Born April 1943
Director
Appointed 11 Apr 2012
Resigned 29 Nov 2019

YOUNG, John

Resigned
9 Marine Terrace, Sorrento 6020FOREIGN
Born October 1965
Director
Appointed 30 Jun 2006
Resigned 01 Jun 2009
Fundings
Financials
Latest Activities

Filing History

288

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Resolution
21 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Resolution
13 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Resolution
24 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Resolution
26 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Resolution
14 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 March 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
22 March 2019
RP04CS01RP04CS01
Legacy
6 February 2019
RP04CS01RP04CS01
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Resolution
3 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
11 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 January 2017
CS01Confirmation Statement
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Memorandum Articles
15 December 2016
MAMA
Resolution
15 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Memorandum Articles
8 October 2016
MAMA
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Resolution
22 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Resolution
15 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Change Sail Address Company With Old Address
30 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
30 December 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Resolution
3 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Memorandum Articles
13 September 2013
MEM/ARTSMEM/ARTS
Resolution
13 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Resolution
19 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Resolution
8 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Resolution
14 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Miscellaneous
11 August 2011
MISCMISC
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Resolution
30 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Resolution
3 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
18 November 2008
363aAnnual Return
Resolution
29 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Legacy
21 July 2007
88(2)R88(2)R
Legacy
21 July 2007
88(2)R88(2)R
Legacy
21 July 2007
88(2)R88(2)R
Legacy
30 April 2007
88(2)R88(2)R
Legacy
30 April 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
19 October 2006
88(3)88(3)
Legacy
19 October 2006
88(2)R88(2)R
Legacy
29 September 2006
122122
Memorandum Articles
29 September 2006
MEM/ARTSMEM/ARTS
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
88(2)R88(2)R
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
353353
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
5 July 2005
353a353a
Legacy
29 June 2005
PROSPPROSP
Legacy
25 June 2005
88(2)R88(2)R
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
88(3)88(3)
Legacy
16 June 2005
88(2)R88(2)R
Legacy
14 June 2005
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
7 June 2005
CERT8CERT8
Application To Commence Business
7 June 2005
117117
Certificate Re Registration Private To Public Limited Company
6 June 2005
CERT5CERT5
Re Registration Memorandum Articles
6 June 2005
MARMAR
Auditors Statement
6 June 2005
AUDSAUDS
Accounts Balance Sheet
6 June 2005
BSBS
Auditors Report
6 June 2005
AUDRAUDR
Legacy
6 June 2005
43(3)e43(3)e
Legacy
6 June 2005
43(3)43(3)
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
88(2)R88(2)R
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Incorporation Company
3 November 2004
NEWINCIncorporation