Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY EP COMPANY UK LIMITED (05471104)

NEO NEXT+ ENERGY EP COMPANY UK LIMITED (05471104) is an active UK company. incorporated on 3 June 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. NEO NEXT+ ENERGY EP COMPANY UK LIMITED has been registered for 20 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, GAIR, Robert Huw, MCINTOSH, Andrew Graham and 2 others.

Company Number
05471104
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ALAMARGOT, Hugues Pierre-Andre, GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY EP COMPANY UK LIMITED

NEO NEXT+ ENERGY EP COMPANY UK LIMITED is an active company incorporated on 3 June 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. NEO NEXT+ ENERGY EP COMPANY UK LIMITED was registered 20 years ago.(SIC: 64202)

Status

active

Active since 20 years ago

Company No

05471104

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

TOTALENERGIES EP COMPANY UK LIMITED
From: 1 June 2021To: 30 March 2026
TOTAL ENERGY (MEUK) LTD.
From: 29 June 2018To: 1 June 2021
MAERSK ENERGY UK LTD.
From: 5 September 2005To: 29 June 2018
MAERSK OIL AND GAS (UK) LIMITED
From: 24 August 2005To: 5 September 2005
ALNERY NO. 2524 LIMITED
From: 3 June 2005To: 24 August 2005
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England
From: 16 March 2018To: 27 July 2023
13th Floor, Aldgate Tower, 2 Leman Street London E1 8FA England
From: 30 May 2016To: 16 March 2018
Maersk House Braham Street London E1 8EP
From: 1 April 2026To: 30 May 2016
19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England
From: 3 June 2005To: 1 April 2026
Timeline

78 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 09
Share Issue
Dec 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Share Issue
Dec 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Oct 12
Director Left
Oct 13
Funding Round
Oct 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
May 14
Capital Update
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Dec 15
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
6
Funding
69
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 30 Mar 2026

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 30 Mar 2026

ALAMARGOT, Hugues Pierre-Andre

Active
Totalenergies House, WesthillAB32 6JZ
Born January 1972
Director
Appointed 01 Oct 2024

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 30 Mar 2026

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 30 Mar 2026

PAYER, Nicolas Bertrand

Active
Tarland Road, WesthillAB32 6JZ
Born September 1965
Director
Appointed 09 Jan 2023

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 30 Mar 2026

DERWORIZ, Deidre

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 22 Aug 2022
Resigned 07 Sept 2024

FRASER, Anne-Marie

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 13 Dec 2021
Resigned 04 Apr 2022

HEMMING, Brian William

Resigned
2 Lavender Grove, BanchoryAB31 4FD
Secretary
Appointed 03 Jul 2008
Resigned 28 Nov 2009

KILBY, John, Mr.

Resigned
2a Raynham Way, LutonLU2 9SH
Secretary
Appointed 05 Aug 2005
Resigned 03 Jul 2008

MACLEOD, Nicola Jane

Resigned
10 Upper Bank Street, LondonE14 5BF
Secretary
Appointed 25 Nov 2009
Resigned 21 May 2018

PORTER, Lewis

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 18 Mar 2019
Resigned 22 Aug 2022

VASS, Sarah

Resigned
Totalenergies House, WesthillAB32 6JZ
Secretary
Appointed 07 Sept 2024
Resigned 30 Mar 2026

WILSON, Bryan

Resigned
10 Upper Bank Street, LondonE14 5BF
Secretary
Appointed 02 Jul 2018
Resigned 18 Mar 2019

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 05 Aug 2005

ALBRECHTSEN, Troels

Resigned
Pittengullies Brae, PeterculterAB14 0QU
Born July 1964
Director
Appointed 06 May 2009
Resigned 31 Mar 2010

ANDERSEN, Thomas Thune

Resigned
Viggo Rothes Vej 30, Charlottenlund
Born March 1955
Director
Appointed 05 Aug 2005
Resigned 02 Jul 2008

BAKER, John William, Sir

Resigned
Troika House, PyrfordGU22 8UD
Born December 1937
Director
Appointed 21 Jul 2006
Resigned 02 Jul 2008

BARBER, Nicholas Charles Faithorn

Resigned
Burners Cottage, WexhamSL3 6PD
Born September 1940
Director
Appointed 21 Jul 2006
Resigned 02 Jul 2008

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 08 Mar 2018
Resigned 24 Aug 2020

BORRELL, Michael Simon

Resigned
10 Upper Bank Street, LondonE14 5BF
Born September 1962
Director
Appointed 08 Mar 2018
Resigned 30 Jun 2020

BOYNE, Kevin Francis

Resigned
10 Upper Bank Street, LondonE14 5BF
Born August 1959
Director
Appointed 08 Mar 2018
Resigned 30 Jun 2020

BRINK, Jep

Resigned
Copenhagen K, Dk-1130
Born December 1952
Director
Appointed 02 Jul 2008
Resigned 06 May 2009

BRINK, Jep

Resigned
Rosenborggade 7 2, CopenhagenFOREIGN
Born December 1952
Director
Appointed 07 Sept 2005
Resigned 21 Jul 2006

CORR, Glenn Andrew, Dr

Resigned
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 30 Nov 2011
Resigned 31 Jan 2017

DANIEL, Olivier Jean-Yves

Resigned
Tarland Road, WesthillAB32 6JZ
Born February 1970
Director
Appointed 11 May 2023
Resigned 01 Sept 2023

DANNOCK, Jeannie Patricia

Resigned
Totalenergies House, WesthillAB32 6JZ
Born March 1968
Director
Appointed 31 Jul 2025
Resigned 30 Mar 2026

DECUBBER, Stephane Michel Jean Francois

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1975
Director
Appointed 24 Aug 2020
Resigned 01 Oct 2024

ENGELL JENSEN, Michael

Resigned
31 Albert Terrace, AberdeenAB10 1XY
Born March 1953
Director
Appointed 07 Sept 2005
Resigned 30 Apr 2008

FAGET, Jean-Baptiste Pierre, Mr.

Resigned
10 Upper Bank Street, LondonE14 5BF
Born October 1971
Director
Appointed 08 Mar 2018
Resigned 11 May 2023

GRANT, Alan James

Resigned
Magpies, LeatherheadKT22 0QU
Born December 1946
Director
Appointed 07 Oct 2005
Resigned 21 Jul 2006

GRANT, Alan James

Resigned
Magpies, LeatherheadKT22 0QU
Born December 1946
Director
Appointed 05 Aug 2005
Resigned 07 Sept 2005

GUIZIOU, Jean-Luc

Resigned
10 Upper Bank Street, LondonE14 5BF
Born October 1961
Director
Appointed 08 Mar 2018
Resigned 31 Jan 2026

HENDERSON, Eric

Resigned
Total E & P Uk Limited, Total House, AberdeenAB32 6JZ
Born December 1965
Director
Appointed 30 Jun 2020
Resigned 28 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
10 Upper Bank Street, LondonE14 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
2100, Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 18 Jun 2019
1263, Copenhagen K

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

238

Change To A Person With Significant Control Without Name Date
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Legacy
16 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2014
SH19Statement of Capital
Legacy
16 December 2014
CAP-SSCAP-SS
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
28 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
22 November 2013
RP04RP04
Second Filing Of Form With Form Type
13 November 2013
RP04RP04
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
3 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
6 December 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Capital Directors Statement Auditors Report
29 October 2010
SH30SH30
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Resolution
20 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
20 December 2009
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Miscellaneous
6 November 2009
MISCMISC
Miscellaneous
31 October 2009
MISCMISC
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288cChange of Particulars
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288cChange of Particulars
Legacy
30 October 2008
122122
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
173173
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Auditors Resignation Company
30 July 2008
AUDAUD
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
122122
Legacy
14 November 2007
173173
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
27 June 2007
122122
Legacy
18 June 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
20 November 2006
173173
Legacy
15 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 November 2006
MEM/ARTSMEM/ARTS
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
17 August 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288cChange of Particulars
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
24 October 2005
288aAppointment of Director or Secretary
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 September 2005
MEM/ARTSMEM/ARTS
Legacy
13 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2005
NEWINCIncorporation