Background WavePink WaveYellow Wave

EDF ENERGY RENEWABLES HOLDINGS LIMITED (06658187)

EDF ENERGY RENEWABLES HOLDINGS LIMITED (06658187) is an active UK company. incorporated on 28 July 2008. with registered office in Houghton Le Spring Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDF ENERGY RENEWABLES HOLDINGS LIMITED has been registered for 17 years. Current directors include JESSOP, Ian, MAGGIO, Piero, MAJID, Hassaan and 2 others.

Company Number
06658187
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Alexander House 1 Mandarin Road, Houghton Le Spring Sunderland, DH4 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JESSOP, Ian, MAGGIO, Piero, MAJID, Hassaan, TASKER, George, WILSON, Edward Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY RENEWABLES HOLDINGS LIMITED

EDF ENERGY RENEWABLES HOLDINGS LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Houghton Le Spring Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDF ENERGY RENEWABLES HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06658187

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SEA ACQUISITIONS LIMITED
From: 2 August 2011To: 25 October 2013
SEA ACQUISITIONS PUBLIC LIMITED COMPANY
From: 16 September 2008To: 2 August 2011
LAKE ACQUISITIONS PUBLIC LIMITED COMPANY
From: 28 July 2008To: 16 September 2008
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland, DH4 5RA,

Previous Addresses

40 Grosvenor Place Victoria London SW1X 7EN
From: 28 July 2008To: 24 November 2017
Timeline

76 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
May 12
Director Left
May 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Capital Update
Jul 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
8
Funding
55
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHARE, Laura Katherine

Active
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Secretary
Appointed 10 Jul 2024

JESSOP, Ian

Active
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born September 1975
Director
Appointed 01 Aug 2023

MAGGIO, Piero

Active
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born July 1977
Director
Appointed 20 May 2020

MAJID, Hassaan

Active
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born December 1968
Director
Appointed 02 May 2019

TASKER, George

Active
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born October 1993
Director
Appointed 01 Mar 2023

WILSON, Edward Arthur

Active
138 Cheapside, LondonEC2V 6AE
Born December 1965
Director
Appointed 29 Jun 2018

CHARE, Laura Katherine

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Secretary
Appointed 23 Nov 2020
Resigned 24 Nov 2022

KACZOROWSKI, Stephane

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 16 Dec 2013
Resigned 31 Aug 2014

LAIGNEAU, Marianne

Resigned
Bis, Rue De La Paix, Chelles
Secretary
Appointed 28 Jul 2008
Resigned 08 Nov 2010

LIND, Susan Elizabeth

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Secretary
Appointed 11 Feb 2015
Resigned 23 Nov 2020

SHANKER, Melanie

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Secretary
Appointed 24 Nov 2022
Resigned 09 Jul 2024

ANCEAU, Geraldine Marie Roseline

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1978
Director
Appointed 21 Nov 2016
Resigned 02 May 2019

BAKER, David Simon George

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1965
Director
Appointed 28 Apr 2015
Resigned 01 Jun 2016

BELLOY, Frederic Marie Albert

Resigned
Grosvenor Place, LondonSW1X 7EN
Born June 1977
Director
Appointed 21 Nov 2016
Resigned 29 Jun 2018

CADOUX-HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 28 Jul 2008
Resigned 11 Oct 2013

CAMUS, Daniel

Resigned
Grosvenor Place, LondonSW1X 7EN
Born April 1952
Director
Appointed 28 Jul 2008
Resigned 08 Nov 2010

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 28 Jul 2008
Resigned 24 Apr 2012

EGAL, Christian Dominique Yves Marie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born May 1959
Director
Appointed 09 Jul 2015
Resigned 21 Nov 2016

FORSTER, Owen John Henry

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born October 1977
Director
Appointed 01 Jun 2016
Resigned 29 Jun 2018

GUYLER, Robert

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 01 Jan 2014
Resigned 28 Apr 2015

HARRISON, Michael James

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born March 1961
Director
Appointed 14 Sept 2017
Resigned 16 Mar 2018

HUE, Matthieu Thomas

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born April 1975
Director
Appointed 27 Jun 2018
Resigned 22 Dec 2021

JUIN, Laurence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1960
Director
Appointed 16 Dec 2013
Resigned 09 Jul 2015

LAIGNEAU, Marianne

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 28 Jul 2008
Resigned 08 Nov 2010

LARSEN, Bruno Kold

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1957
Director
Appointed 16 Dec 2013
Resigned 21 Nov 2016

LE LORIER, Anne Nathalie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1952
Director
Appointed 28 Jul 2008
Resigned 27 Jun 2010

LESTRADE, Pierre-Arthur, Maurice, Michel

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born December 1983
Director
Appointed 22 Dec 2021
Resigned 16 May 2022

LORY, Ronan Emmanuel

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1976
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2013

MCDERMOTT, Neil

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 11 Oct 2013
Resigned 13 Jun 2014

MCLINTOCK, Matthew Joseph

Resigned
33 Cannon Street, LondonEC4M 5SB
Born January 1987
Director
Appointed 20 May 2022
Resigned 01 Mar 2023

PARRY-JONES, Gwen Susan

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1966
Director
Appointed 13 Jun 2014
Resigned 14 Sept 2017

PHILIPSZ, Joseph Eugene

Resigned
Cannon Street, LondonEC4M 5SB
Born December 1967
Director
Appointed 29 Jun 2018
Resigned 29 Jul 2019

PRITCHARD, Jamie

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born April 1971
Director
Appointed 29 Jul 2019
Resigned 20 May 2022

ROUHIER, Denis

Resigned
1 Mandarin Road, Houghton Le Spring SunderlandDH4 5RA
Born June 1966
Director
Appointed 16 Dec 2013
Resigned 29 Jun 2018

SOUTO, Joe

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1971
Director
Appointed 24 Apr 2012
Resigned 11 Oct 2013

Persons with significant control

4

2 Active
2 Ceased
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2018
1 Mandarin Road, Houghton Le Spring, SunderlandDH4 5RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Grosvenor Place, LondonSW1X 7EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2018
Whitfield Street, LondonW1T 4EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Resolution
17 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 July 2018
SH19Statement of Capital
Legacy
16 July 2018
SH20SH20
Legacy
16 July 2018
CAP-SSCAP-SS
Resolution
16 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2015
AP03Appointment of Secretary
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Legacy
5 November 2014
MG06MG06
Accounts With Made Up Date
8 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
28 April 2014
RESOLUTIONSResolutions
Legacy
22 April 2014
MG06MG06
Legacy
22 April 2014
MG06MG06
Legacy
22 April 2014
MG06MG06
Legacy
22 April 2014
MG06MG06
Legacy
22 April 2014
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2013
TM01Termination of Director
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Made Up Date
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Made Up Date
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Certificate Re Registration Public Limited Company To Private
2 August 2011
CERT10CERT10
Re Registration Memorandum Articles
2 August 2011
MARMAR
Resolution
2 August 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 August 2011
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Made Up Date
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Made Up Date
7 April 2010
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288cChange of Particulars
Legacy
14 August 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
288cChange of Particulars
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2008
225Change of Accounting Reference Date
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
287Change of Registered Office
Legacy
30 July 2008
CERT8ACERT8A
Application To Commence Business
30 July 2008
117117
Incorporation Company
28 July 2008
NEWINCIncorporation