Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY (ZEL) LIMITED (06748922)

NEO NEXT+ ENERGY (ZEL) LIMITED (06748922) is an active UK company. incorporated on 13 November 2008. 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. NEO NEXT+ ENERGY (ZEL) LIMITED has been registered for 17 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 2 others.

Company Number
06748922
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
30 St Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY (ZEL) LIMITED

NEO NEXT+ ENERGY (ZEL) LIMITED is an active company incorporated on 13 November 2008 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. NEO NEXT+ ENERGY (ZEL) LIMITED was registered 17 years ago.(SIC: 06100, 06200)

Status

active

Active since 17 years ago

Company No

06748922

LTD Company

Age

17 Years

Incorporated 13 November 2008

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

NEO ENERGY (ZEL) LIMITED
From: 15 July 2021To: 30 March 2026
ZENNOR ENERGY LIMITED
From: 3 August 2015To: 15 July 2021
MPX ENERGY LIMITED
From: 24 November 2008To: 3 August 2015
BONDCO 1275 LIMITED
From: 13 November 2008To: 24 November 2008
Contact
Address

30 St Mary Axe London, EC3A 8BF,

Previous Addresses

First Floor Hays House Millmead Guildford Surrey GU2 4HJ
From: 28 May 2012To: 14 July 2021
Ground Floor 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY
From: 13 November 2008To: 28 May 2012
Timeline

79 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Mar 11
Funding Round
May 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Capital Reduction
Jul 12
Funding Round
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Capital Reduction
Jun 13
Share Buyback
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Left
Aug 15
Share Issue
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 18
Funding Round
Nov 18
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Capital Update
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Mar 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Apr 26
20
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 12 Jul 2021

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 12 Jul 2021

PAYER, Nicolas Bertrand

Active
Tarland Road, AberdeeshireAB32 6JZ
Born September 1965
Director
Appointed 30 Mar 2026

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

SHEIKH, Adam Alum

Active
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025

KILFORD, Jacqueline Ann

Resigned
Millmead, GuildfordGU2 4HJ
Secretary
Appointed 13 Nov 2008
Resigned 30 Jun 2016

MCINTOSH, Andrew Graham

Resigned
St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 12 Jul 2021
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

ADAMS, Robert Stephen

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

BEAGHAN, David Robert

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1966
Director
Appointed 05 Jan 2016
Resigned 12 Jul 2021

COOPER, William Graham

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1957
Director
Appointed 12 Jan 2016
Resigned 12 Jul 2021

CRAWFORD, Roderick Ian Selwyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1960
Director
Appointed 04 Apr 2014
Resigned 12 Jul 2021

CRAWFORD, Roderick Ian Selwyn

Resigned
The Retreat, DorchesterDT2 0HF
Born March 1960
Director
Appointed 13 Nov 2008
Resigned 10 Jun 2009

DAL POZ, Federico

Resigned
Millmead, GuildfordGU2 4HJ
Born June 1978
Director
Appointed 27 Sept 2013
Resigned 04 Apr 2014

DAL POZ, Federico

Resigned
Millmead, GuildfordGU2 4HJ
Born June 1978
Director
Appointed 10 Jun 2009
Resigned 15 Jan 2013

FENWICK, Douglas William

Resigned
Millmead, GuildfordGU2 4HJ
Born December 1958
Director
Appointed 13 Nov 2008
Resigned 19 Apr 2013

HARRIS, Paul

Resigned
St Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 12 Jul 2021
Resigned 11 Oct 2024

HENRY, James Martin Richard

Resigned
St Mary Axe, LondonEC3A 8BF
Born December 1958
Director
Appointed 04 Apr 2014
Resigned 12 Jul 2021

HENRY, James Martin Richard

Resigned
Summer Wood, GuildfordGU3 1DU
Born December 1958
Director
Appointed 13 Nov 2008
Resigned 10 Jun 2009

KILFORD, Jacqueline Ann

Resigned
Millmead, GuildfordGU2 4HJ
Born August 1957
Director
Appointed 04 Apr 2014
Resigned 14 Aug 2015

KILFORD, Jacqueline Ann

Resigned
15 Aston Rise, PulboroughRH20 2JA
Born August 1957
Director
Appointed 13 Nov 2008
Resigned 10 Jun 2009

LEO, Coenraad Thomas Anton Marie

Resigned
Millmead, GuildfordGU2 4HJ
Born July 1956
Director
Appointed 10 Jun 2009
Resigned 04 Apr 2014

LINSKAILL, Christian John, Mr.

Resigned
Falcon Gardens, EdinburghEH10 4AP
Born March 1956
Director
Appointed 15 Jan 2013
Resigned 25 Sept 2013

MANZI, Catriona Evelyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MCKENZIE, Craig

Resigned
St Mary Axe, LondonEC3A 8BF
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

ROWE, Martin James

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1970
Director
Appointed 16 Jul 2013
Resigned 11 Oct 2024

ROWE, Martin James

Resigned
St Marys Road, WeybridgeKT13 9PZ
Born August 1970
Director
Appointed 13 Nov 2008
Resigned 10 Jun 2009

WOOD, Jonathan Buckley

Resigned
Millmead, GuildfordGU2 4HJ
Born May 1952
Director
Appointed 13 Nov 2008
Resigned 14 Aug 2015

ZANELLA, Marco

Resigned
Millmead, GuildfordGU2 4HJ
Born November 1955
Director
Appointed 15 Jan 2013
Resigned 01 Jan 2014

ZANOBINI, Fabio

Resigned
Millmead, GuildfordGU2 4HJ
Born October 1969
Director
Appointed 01 Jan 2014
Resigned 04 Apr 2014

ZANOBINI, Fabio

Resigned
Millmead, GuildfordGU2 4HJ
Born October 1969
Director
Appointed 10 Jun 2009
Resigned 15 Jan 2013

Persons with significant control

1

Neo Next+ Energy (Zpl) Limited

Active
St Mary Axe, LondonEC3A 8BF

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
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Resolution
4 February 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Legacy
21 August 2019
PARENT_ACCPARENT_ACC
Legacy
21 August 2019
AGREEMENT2AGREEMENT2
Legacy
21 August 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Resolution
14 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2017
AAAnnual Accounts
Legacy
20 September 2017
PARENT_ACCPARENT_ACC
Legacy
20 September 2017
GUARANTEE2GUARANTEE2
Legacy
20 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Auditors Resignation Company
10 June 2016
AUDAUD
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
28 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
27 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 November 2015
SH10Notice of Particulars of Variation
Resolution
19 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 April 2014
SH10Notice of Particulars of Variation
Memorandum Articles
8 April 2014
MEM/ARTSMEM/ARTS
Resolution
8 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Capital Return Purchase Own Shares
2 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 June 2013
SH06Cancellation of Shares
Resolution
26 June 2013
RESOLUTIONSResolutions
Memorandum Articles
26 June 2013
MEM/ARTSMEM/ARTS
Resolution
26 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Capital Cancellation Shares
31 July 2012
SH06Cancellation of Shares
Resolution
19 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Resolution
8 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Memorandum Articles
15 February 2011
MEM/ARTSMEM/ARTS
Resolution
15 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
23 June 2009
MEM/ARTSMEM/ARTS
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
225Change of Accounting Reference Date
Statement Of Affairs
26 February 2009
SASA
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
225Change of Accounting Reference Date
Resolution
27 December 2008
RESOLUTIONSResolutions
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2008
NEWINCIncorporation