Background WavePink WaveYellow Wave

GULFSANDS PETROLEUM PLC (05302880)

GULFSANDS PETROLEUM PLC (05302880) is an active UK company. incorporated on 2 December 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. GULFSANDS PETROLEUM PLC has been registered for 21 years. Current directors include BELL, John, DARBY, Joseph, EDE-GOLIGHTLY, James Lawrence and 2 others.

Company Number
05302880
Status
active
Type
plc
Incorporated
2 December 2004
Age
21 years
Address
C/O Arch Law, London, EC2N 4BQ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BELL, John, DARBY, Joseph, EDE-GOLIGHTLY, James Lawrence, KROUPEEV, Mikhail, MORRIS, Andrew James
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULFSANDS PETROLEUM PLC

GULFSANDS PETROLEUM PLC is an active company incorporated on 2 December 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. GULFSANDS PETROLEUM PLC was registered 21 years ago.(SIC: 06100)

Status

active

Active since 21 years ago

Company No

05302880

PLC Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (11 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

8 months left

Last Filed

Made up to 2 January 2026 (4 months ago)
Submitted on 13 February 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 2 January 2027
Contact
Address

C/O Arch Law 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 16 May 2025
One America Square Crosswall London EC3N 2SG
From: 2 December 2004To: 1 August 2016
Timeline

109 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Mar 11
Funding Round
May 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Oct 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
Sept 13
Loan Secured
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Share Issue
Sept 15
Funding Round
Jan 16
Director Left
Jul 16
Funding Round
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Loan Secured
Feb 17
New Owner
Jul 17
Loan Cleared
Oct 18
Funding Round
Jan 20
Director Left
Jan 21
Funding Round
May 21
Director Left
Jul 21
Funding Round
Dec 23
Owner Exit
Jan 24
Funding Round
Mar 24
Funding Round
May 24
New Owner
May 24
Funding Round
Dec 24
Director Joined
Feb 25
Loan Cleared
Apr 25
Funding Round
May 25
Share Issue
Feb 26
Share Issue
Feb 26
Funding Round
Feb 26
78
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

HARBER, Ben

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Apr 2014

BELL, John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born October 1965
Director
Appointed 13 Aug 2014

DARBY, Joseph

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1948
Director
Appointed 26 Nov 2012

EDE-GOLIGHTLY, James Lawrence

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1979
Director
Appointed 03 Feb 2025

KROUPEEV, Mikhail

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1966
Director
Appointed 10 Oct 2016

MORRIS, Andrew James

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1968
Director
Appointed 22 Apr 2015

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 02 Dec 2004
Resigned 01 Apr 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Dec 2004
Resigned 02 Dec 2004

BEARDSALL, Alastair John

Resigned
Crosswall, LondonEC3N 2SG
Born January 1954
Director
Appointed 14 Apr 2015
Resigned 22 Jul 2016

BOLSOVER, John Derrick

Resigned
Flat 7, LondonSW7 5DT
Born June 1947
Director
Appointed 15 Nov 2005
Resigned 31 Jan 2006

BUTLER, Malcolm, Dr

Resigned
Burnside House Church Road, TonbridgeTN12 6HD
Born July 1948
Director
Appointed 03 Mar 2005
Resigned 13 Feb 2006

CONWAY, Peter Ian

Resigned
Crosswall, LondonEC3N 2SG
Born March 1963
Director
Appointed 30 Jun 2014
Resigned 30 Jun 2015

COWAN, David John

Resigned
3879 West King Edward Avenue, VancouverFOREIGN
Born March 1955
Director
Appointed 13 Feb 2006
Resigned 30 Jun 2014

CUTLER, Alan Charles

Resigned
Crosswall, LondonEC3N 2SG
Born October 1958
Director
Appointed 12 Sept 2013
Resigned 26 Aug 2015

DECORT, David Franklin

Resigned
907 Enclave Lake Drive, Houston
Born February 1956
Director
Appointed 02 Dec 2004
Resigned 30 Apr 2008

DORRIER JR, John Pitts

Resigned
3812k West Alabama, Houston
Born June 1952
Director
Appointed 02 Dec 2004
Resigned 30 Apr 2008

EDE-GOLIGHTLY, James Lawrence

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1979
Director
Appointed 13 Aug 2014
Resigned 31 Dec 2020

FAURE, Michel Maurice Jaques

Resigned
Crosswall, LondonEC3N 2SG
Born September 1951
Director
Appointed 15 May 2013
Resigned 13 Aug 2014

JUDGE, Kenneth Peter

Resigned
Crosswall, LondonEC3N 2SG
Born April 1955
Director
Appointed 19 Oct 2006
Resigned 03 Feb 2015

MALCOLM, Richard John

Resigned
Crosswall, LondonEC3N 2SG
Born May 1952
Director
Appointed 15 Oct 2008
Resigned 10 Apr 2013

MILNE, Richard Gordon

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born May 1955
Director
Appointed 10 Oct 2016
Resigned 09 Jul 2021

ROSE, Andrew Benedict

Resigned
Crosswall, LondonEC3N 2SG
Born March 1957
Director
Appointed 01 Jun 2008
Resigned 30 Apr 2012

SAJJAD, Mahdi

Resigned
Crosswall, LondonEC3N 2SG
Born November 1958
Director
Appointed 18 Feb 2005
Resigned 30 Jun 2015

STONEHILL, Charles Gerald Thoroton

Resigned
35 Phillimore Gardens, LondonW8 7QG
Born March 1958
Director
Appointed 18 Feb 2005
Resigned 13 Feb 2006

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 02 Dec 2004
Resigned 02 Dec 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Born May 1945
Director
Appointed 02 Dec 2004
Resigned 02 Dec 2004

WEST, Andrew Thomas

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1957
Director
Appointed 13 Feb 2006
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Richard Ian Griffiths

Active
Kensington Chambers, St. HelierJE1 1ET
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024

Richard Ian Griffiths

Ceased
Kensington Chambers, St. HelierJE1 1ET
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

259

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
6 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Capital Allotment Shares
7 December 2024
SH01Allotment of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2024
PSC09Update to PSC Statements
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Auditors Resignation Company
25 January 2023
AUDAUD
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Resolution
7 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Resolution
22 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Resolution
10 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 February 2016
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Resolution
1 October 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 October 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Resolution
9 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Auditors Resignation Company
17 September 2014
AUDAUD
Termination Director Company
31 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Resolution
4 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 February 2014
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date
19 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 April 2013
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Resolution
11 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
15 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2011
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 November 2011
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
1 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2011
SH03Return of Purchase of Own Shares
Resolution
27 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Memorandum Articles
9 June 2011
MEM/ARTSMEM/ARTS
Resolution
9 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
12 January 2011
AR01AR01
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Statement Of Companys Objects
30 June 2010
CC04CC04
Memorandum Articles
30 June 2010
MEM/ARTSMEM/ARTS
Resolution
30 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
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
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Auditors Resignation Company
21 July 2009
AUDAUD
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Miscellaneous
30 June 2009
MISCMISC
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Miscellaneous
28 April 2009
MISCMISC
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
363aAnnual Return
Miscellaneous
1 November 2008
MISCMISC
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Legacy
6 November 2007
88(2)R88(2)R
Legacy
18 August 2007
88(2)R88(2)R
Legacy
18 August 2007
88(2)R88(2)R
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
88(2)R88(2)R
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2007
AAAnnual Accounts
Legacy
10 March 2007
353a353a
Legacy
9 January 2007
363aAnnual Return
Legacy
9 December 2006
88(2)R88(2)R
Legacy
17 November 2006
288aAppointment of Director or Secretary
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
88(2)R88(2)R
Accounts With Accounts Type Group
6 July 2006
AAAnnual Accounts
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Legacy
18 May 2006
88(2)R88(2)R
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288cChange of Particulars
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
PROSPPROSP
Legacy
9 April 2005
353a353a
Legacy
17 March 2005
88(2)R88(2)R
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
1 March 2005
CERT8CERT8
Application To Commence Business
1 February 2005
117117
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation