Background WavePink WaveYellow Wave

SOUND ENERGY PLC (05344804)

SOUND ENERGY PLC (05344804) is an active UK company. incorporated on 27 January 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. SOUND ENERGY PLC has been registered for 21 years. Current directors include BLEWDEN, David Michael, BUKOVICS, Christian, Dr, LYON, Graham Victor and 1 others.

Company Number
05344804
Status
active
Type
plc
Incorporated
27 January 2005
Age
21 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BLEWDEN, David Michael, BUKOVICS, Christian, Dr, LYON, Graham Victor, SHAFIQ, Majid
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ENERGY PLC

SOUND ENERGY PLC is an active company incorporated on 27 January 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. SOUND ENERGY PLC was registered 21 years ago.(SIC: 06100, 06200)

Status

active

Active since 21 years ago

Company No

05344804

PLC Company

Age

21 Years

Incorporated 27 January 2005

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 22 May 2025 (10 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 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

SOUND OIL PLC
From: 27 January 2005To: 30 September 2015
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

1st Floor, 4 Pembroke Road Sevenoaks TN13 1XR England
From: 24 August 2016To: 7 July 2021
4a Brewery Lane Blighs Meadow Sevenoaks Kent TN13 1DF England
From: 26 February 2016To: 24 August 2016
Third Floor 55 Gower Street London WC1E 6HQ
From: 27 January 2005To: 26 February 2016
Timeline

130 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
May 11
Director Joined
May 11
Director Joined
Sept 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Director Left
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Jan 13
Share Issue
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Loan Cleared
Aug 13
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Sept 14
Funding Round
Feb 15
Funding Round
Jul 15
Funding Round
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
May 16
Funding Round
Jun 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Jan 18
Director Left
Feb 18
Funding Round
Feb 18
Capital Update
Mar 18
Director Joined
May 18
Funding Round
May 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Aug 19
Director Left
Nov 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Funding Round
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jun 20
Director Joined
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Loan Secured
Sept 21
Funding Round
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Cleared
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Apr 24
Director Left
Jun 24
Loan Secured
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Cleared
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Funding Round
Mar 26
80
Funding
41
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 27 Jul 2018

BLEWDEN, David Michael

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1960
Director
Appointed 01 Jul 2020

BUKOVICS, Christian, Dr

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1951
Director
Appointed 02 Dec 2021

LYON, Graham Victor

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born October 1957
Director
Appointed 25 Feb 2020

SHAFIQ, Majid

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1964
Director
Appointed 15 Oct 2025

BATEMAN, Amanda Macfarlane

Resigned
Pembroke Road, SevenoaksTN13 1XR
Secretary
Appointed 01 Feb 2016
Resigned 27 Jul 2018

DAVEY, Alwyn

Resigned
14 Cardinal Mansions, LondonSW1P 1EY
Secretary
Appointed 17 May 2005
Resigned 27 Sept 2005

KEENAN, Claudia

Resigned
11 Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 27 Sept 2005
Resigned 08 Dec 2005

RONALDSON, Stephen Frank

Resigned
Third Floor, LondonWC1E 6HQ
Secretary
Appointed 08 Dec 2005
Resigned 01 Feb 2016

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 27 Jan 2005
Resigned 18 May 2005

ALEXANDER, Patrick Morris

Resigned
Thrid Floor, LondonWC1E 6HQ
Born March 1953
Director
Appointed 12 Jul 2006
Resigned 30 Jun 2010

ASHBY-RUDD, Simon

Resigned
160 City Road, LondonEC1V 2NX
Born June 1967
Director
Appointed 26 Jun 2023
Resigned 28 Jun 2024

CLARKSON, David

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born February 1952
Director
Appointed 14 May 2018
Resigned 13 Aug 2019

DAVEY, Alwyn

Resigned
11a Carlisle Mansions, LondonSW1P 1HX
Born November 1975
Director
Appointed 17 Feb 2005
Resigned 18 May 2005

DAVIES, Simon Howard

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born April 1959
Director
Appointed 23 May 2019
Resigned 12 Nov 2019

DAVIES, Simon Howard

Resigned
Gower Street, LondonWC1E 6HQ
Born April 1959
Director
Appointed 05 Feb 2014
Resigned 29 Jun 2016

DAVIES, Simon Howard

Resigned
Thrid Floor, LondonWC1E 6HQ
Born April 1959
Director
Appointed 26 Apr 2005
Resigned 12 Jun 2010

FUMAGALLI, Marco

Resigned
160 City Road, LondonEC1V 2NX
Born June 1970
Director
Appointed 17 Jul 2014
Resigned 13 Jun 2023

HABIBIE, Ilham Akbar

Resigned
Thrid Floor, LondonWC1E 6HQ
Born May 1963
Director
Appointed 12 Jul 2006
Resigned 12 Dec 2012

HEATH, John Antony

Resigned
Tewkesbury Road, CheltenhamGL54 5DG
Born June 1937
Director
Appointed 05 Sept 2011
Resigned 25 Jun 2014

HEATH, John Antony

Resigned
Thrid Floor, LondonWC1E 6HQ
Born June 1937
Director
Appointed 17 May 2005
Resigned 30 Jun 2010

HOCKEY, Andrew Raymond

Resigned
Sandycoombe Road, TwickenhamTW1 2LR
Born September 1959
Director
Appointed 09 May 2011
Resigned 28 Sept 2015

LIDDELL, Richard Thomas

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born November 1947
Director
Appointed 28 Sept 2015
Resigned 30 Nov 2021

MADEDDU, Luca, Dr

Resigned
Gower Street, LondonWC1E 6HQ
Born January 1964
Director
Appointed 08 Sept 2014
Resigned 28 Sept 2015

MITCHENER, Brian Christopher

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born December 1957
Director
Appointed 21 Jun 2017
Resigned 31 Mar 2020

NOBBS, Michael Bruce Athelstone

Resigned
Thrid Floor, LondonWC1E 6HQ
Born July 1949
Director
Appointed 21 Apr 2005
Resigned 18 Dec 2013

ORBELL, Gerald

Resigned
Gower Street, LondonWC1E 6HQ
Born February 1947
Director
Appointed 05 Feb 2014
Resigned 28 Sept 2015

ORBELL, Gerald, Doctor

Resigned
Thrid Floor, LondonWC1E 6HQ
Born February 1947
Director
Appointed 04 Apr 2005
Resigned 10 Oct 2012

PARSONS, James

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born October 1972
Director
Appointed 10 Oct 2012
Resigned 23 Jan 2020

RACHMANTIO, Jusuf Handri

Resigned
Thrid Floor, LondonWC1E 6HQ
Born February 1961
Director
Appointed 12 Jul 2006
Resigned 30 Jun 2010

SEGHIRI, Mohammed

Resigned
160 City Road, LondonEC1V 2NX
Born June 1974
Director
Appointed 23 Jan 2020
Resigned 21 Feb 2025

TRAYNOR, John Joseph, Dt

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born October 1964
Director
Appointed 11 Jul 2018
Resigned 06 Feb 2020

WHYTE, Stephen James

Resigned
Pembroke Road, SevenoaksTN13 1XR
Born January 1966
Director
Appointed 28 Sept 2015
Resigned 23 Jan 2018

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 27 Jan 2005
Resigned 17 Feb 2005

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 27 Jan 2005
Resigned 18 May 2005
Fundings
Financials
Latest Activities

Filing History

275

Resolution
23 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Resolution
27 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 April 2025
MR05Certification of Charge
Change Sail Address Company With Old Address New Address
3 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
12 December 2024
MR05Certification of Charge
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Resolution
2 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
21 March 2024
MR05Certification of Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 June 2021
AAAnnual Accounts
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
6 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 March 2018
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
13 March 2018
CERT21CERT21
Legacy
13 March 2018
OC138OC138
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Memorandum Articles
24 October 2017
MAMA
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Resolution
3 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Legacy
14 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Capital Alter Shares Consolidation
21 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Resolution
21 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Resolution
24 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Capital Allotment Shares
29 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Resolution
21 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Auditors Resignation Company
21 March 2011
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
21 February 2011
AR01AR01
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Resolution
30 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Auditors Resignation Company
27 April 2010
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
23 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Group
28 November 2008
AAAnnual Accounts
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
13 February 2008
363sAnnual Return (shuttle)
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Resolution
14 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
88(2)O88(2)O
Legacy
2 August 2006
88(2)R88(2)R
Legacy
2 August 2006
88(2)R88(2)R
Legacy
2 August 2006
88(2)R88(2)R
Legacy
2 August 2006
88(2)R88(2)R
Legacy
2 August 2006
88(2)R88(2)R
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 July 2006
MEM/ARTSMEM/ARTS
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 2006
AUDAUD
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
88(2)R88(2)R
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
88(2)R88(2)R
Legacy
19 May 2005
88(2)R88(2)R
Resolution
19 May 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
13 May 2005
CERT8CERT8
Application To Commence Business
13 May 2005
117117
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
122122
Legacy
30 March 2005
123Notice of Increase in Nominal Capital
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Incorporation Company
27 January 2005
NEWINCIncorporation