Background WavePink WaveYellow Wave

AFC ENERGY PLC (05668788)

AFC ENERGY PLC (05668788) is an active UK company. incorporated on 9 January 2006. with registered office in Cranleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AFC ENERGY PLC has been registered for 20 years. Current directors include AGNEW, Gerald Daniel, Dr, BIDDULPH, Monika, Dr, BOSTOCK, Karl Robert and 3 others.

Company Number
05668788
Status
active
Type
plc
Incorporated
9 January 2006
Age
20 years
Address
Unit 68.3 Dunsfold Park, Cranleigh, GU6 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
AGNEW, Gerald Daniel, Dr, BIDDULPH, Monika, Dr, BOSTOCK, Karl Robert, BULLARD, Gary Bruce, NEALE, Duncan John, WILSON, John Frederick
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFC ENERGY PLC

AFC ENERGY PLC is an active company incorporated on 9 January 2006 with the registered office located in Cranleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AFC ENERGY PLC was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05668788

PLC Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1 year left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

AFC ENERGY LIMITED
From: 6 June 2006To: 15 June 2006
DFC ENERGY LIMITED
From: 28 February 2006To: 6 June 2006
INVESTMENT TRANSITIONS LIMITED
From: 9 January 2006To: 28 February 2006
Contact
Address

Unit 68.3 Dunsfold Park Cranleigh, GU6 8TB,

Previous Addresses

Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB England
From: 27 March 2024To: 20 January 2026
Unit 71.4 Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB England
From: 27 March 2024To: 27 March 2024
Unit 71. 4 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
From: 23 May 2018To: 27 March 2024
, Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
From: 9 January 2006To: 23 May 2018
Timeline

136 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jun 10
Funding Round
Oct 10
Director Joined
Apr 11
Director Left
Jun 11
Funding Round
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Apr 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Director Left
Aug 16
Funding Round
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Apr 19
Funding Round
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Loan Secured
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Sept 24
Funding Round
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
81
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KEANE, Brendan James

Active
Dunsfold Park, CranleighGU6 8TB
Secretary
Appointed 09 Oct 2023

AGNEW, Gerald Daniel, Dr

Active
Dunsfold Park, CranleighGU6 8TB
Born April 1964
Director
Appointed 09 Sept 2019

BIDDULPH, Monika, Dr

Active
Dunsfold Park, CranleighGU6 8TB
Born October 1966
Director
Appointed 03 Dec 2021

BOSTOCK, Karl Robert

Active
Dunsfold Park, CranleighGU6 8TB
Born June 1977
Director
Appointed 20 Jan 2025

BULLARD, Gary Bruce

Active
Dunsfold Park, CranleighGU6 8TB
Born April 1957
Director
Appointed 15 Apr 2021

NEALE, Duncan John

Active
Dunsfold Park, CranleighGU6 8TB
Born March 1969
Director
Appointed 01 Aug 2023

WILSON, John Frederick

Active
Dunsfold Park, CranleighGU6 8TB
Born April 1976
Director
Appointed 06 Jan 2025

BARBER, Stephen David

Resigned
Sunbury Fitzroy Park, LondonN6 6HX
Secretary
Appointed 09 Jan 2006
Resigned 19 Jan 2006

CUNKLEY, Richard

Resigned
4 Dunsfold Park, CranleighGU6 8TB
Secretary
Appointed 02 May 2018
Resigned 02 Apr 2019

DIXON- CLARKE, Peter

Resigned
Stovolds Hill, CranleighGU6 8TB
Secretary
Appointed 01 Dec 2022
Resigned 09 Oct 2023

DUMERESQUE, Jane Grace

Resigned
Dunsfold Park, CranleighGU6 8TB
Secretary
Appointed 26 Sept 2013
Resigned 18 Aug 2014

DUNKLEY, Richard

Resigned
Stovolds Hill, CranleighGU6 8TB
Secretary
Appointed 02 May 2018
Resigned 02 Apr 2019

LEWIS, Graeme Robert

Resigned
Stovolds Hill, CranleighGU6 8TB
Secretary
Appointed 02 Apr 2019
Resigned 01 Dec 2022

MARSON, David John

Resigned
Finsgate, LondonEC1V 9EE
Secretary
Appointed 07 Jan 2010
Resigned 26 Sept 2013

POWLEY, Roger Peter

Resigned
Church Farm House, BoshamPO18 8HL
Secretary
Appointed 19 Oct 2006
Resigned 07 Jan 2010

TAWNEY, Christopher

Resigned
Finsgate, LondonEC1V 9EE
Secretary
Appointed 18 Aug 2014
Resigned 26 Aug 2016

TUFFILL, Richard James

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 16 Jan 2017
Resigned 23 Mar 2018

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 19 Jan 2006
Resigned 19 Oct 2006

BALCHIN, Ian Henry

Resigned
Finsgate, LondonEC1V 9EE
Born August 1964
Director
Appointed 05 Nov 2009
Resigned 18 Nov 2013

BARBER, Stephen David

Resigned
Sunbury Fitzroy Park, LondonN6 6HX
Born March 1952
Director
Appointed 20 Feb 2006
Resigned 18 Oct 2006

BOND, Adam Steven

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1976
Director
Appointed 01 Jun 2012
Resigned 05 Sept 2024

CARLISLE, Otto Franklin

Resigned
10 Sycamore Avenue, HorshamRH12 4TS
Born March 1974
Director
Appointed 23 Jul 2007
Resigned 29 Jan 2009

DIXON- CLARKE, Peter

Resigned
Dunsfold Park, CranleighGU6 8TB
Born December 1965
Director
Appointed 01 Dec 2022
Resigned 16 Dec 2024

DUMERESQUE, Jane Grace

Resigned
Dunsfold Park, CranleighGU6 8TB
Born August 1958
Director
Appointed 26 Sept 2013
Resigned 03 Jun 2014

EPSTEIN, Harry Ian

Resigned
255 Oak Knoll Terrace, Highland Park
Born March 1960
Director
Appointed 22 Feb 2007
Resigned 02 Jul 2009

FIELD, Mitchell Lawrence

Resigned
Finsgate, LondonEC1V 9EE
Born August 1952
Director
Appointed 10 Apr 2008
Resigned 05 Dec 2017

GIBSON, James Hay

Resigned
Cranwood Street, LondonEC1V 9EE
Born April 1966
Director
Appointed 06 Feb 2017
Resigned 09 Jun 2023

HAYBALL, Percy Edward

Resigned
4 Dunsfold Park, CranleighGU6 8TB
Born July 1985
Director
Appointed 02 May 2018
Resigned 06 Sept 2019

HUNT, Simon Dennis

Resigned
Finsgate, LondonEC1V 9EE
Born February 1951
Director
Appointed 13 Apr 2010
Resigned 11 Apr 2012

JORDAN, Lisa Jane

Resigned
Stovolds Hill, CranleighGU6 8TB
Born August 1975
Director
Appointed 08 Jun 2017
Resigned 06 Sept 2019

LEWIS, Gene

Resigned
Dunsfold Park, CranleighGU6 8TB
Born September 1974
Director
Appointed 02 Jul 2009
Resigned 27 Nov 2014

LEWIS, Graeme

Resigned
Stovolds Hill, CranleighGU6 8TB
Born October 1960
Director
Appointed 27 Feb 2020
Resigned 30 Nov 2022

MANGAN, Michael Francis, Dr

Resigned
10 Greenthorne Close, BoltonBL7 0BL
Born August 1941
Director
Appointed 19 Feb 2007
Resigned 31 May 2010

MANGION, Joseph Bernard

Resigned
The Drive, EsherKT10 8DQ
Born March 1958
Director
Appointed 05 Dec 2017
Resigned 31 Jul 2023

MARSON, David John

Resigned
Finsgate, LondonEC1V 9EE
Born November 1955
Director
Appointed 02 Jul 2009
Resigned 26 Sept 2013
Fundings
Financials
Latest Activities

Filing History

295

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Resolution
13 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Resolution
14 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Resolution
19 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 July 2020
RP04SH01RP04SH01
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Resolution
20 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Resolution
9 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Resolution
23 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Auditors Resignation Limited Company
14 December 2015
AA03AA03
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Resolution
11 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Resolution
21 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
17 February 2011
AR01AR01
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
20 April 2010
AR01AR01
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Resolution
11 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
353353
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
122122
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
363aAnnual Return
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
225Change of Accounting Reference Date
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Resolution
27 June 2006
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
15 June 2006
CERT5CERT5
Re Registration Memorandum Articles
15 June 2006
MARMAR
Accounts Balance Sheet
15 June 2006
BSBS
Auditors Report
15 June 2006
AUDRAUDR
Auditors Statement
15 June 2006
AUDSAUDS
Legacy
15 June 2006
43(3)e43(3)e
Legacy
15 June 2006
43(3)43(3)
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2006
88(2)R88(2)R
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
122122
Legacy
3 May 2006
123Notice of Increase in Nominal Capital
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2006
287Change of Registered Office
Legacy
25 January 2006
288cChange of Particulars
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Incorporation Company
9 January 2006
NEWINCIncorporation