Background WavePink WaveYellow Wave

APR ENERGY LIMITED (07062201)

APR ENERGY LIMITED (07062201) is an active UK company. incorporated on 30 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APR ENERGY LIMITED has been registered for 16 years. Current directors include CHEN, Bing, LI, Peter, Mr..

Company Number
07062201
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEN, Bing, LI, Peter, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APR ENERGY LIMITED

APR ENERGY LIMITED is an active company incorporated on 30 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APR ENERGY LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07062201

LTD Company

Age

16 Years

Incorporated 30 October 2009

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 4 October 2025 (5 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

APR ENERGY PLC
From: 13 June 2011To: 22 March 2016
HORIZON ACQUISITION COMPANY PLC
From: 26 November 2009To: 13 June 2011
HORIZON ACQUISITION COMPANY LIMITED
From: 30 October 2009To: 26 November 2009
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 15 May 2024To: 3 September 2025
C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 25 July 2023To: 15 May 2024
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 25 July 2023
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 5 August 2019
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 3 June 2014To: 5 August 2019
54 Baker Street London W1U 7BU
From: 21 November 2009To: 3 June 2014
1 Park Row Leeds LS1 5AB United Kingdom
From: 30 October 2009To: 21 November 2009
Timeline

92 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Jan 10
Funding Round
Jan 10
Share Issue
Jan 10
Share Issue
Jan 10
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Jun 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Funding Round
Aug 11
Funding Round
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Share Issue
Jun 12
Director Joined
Aug 12
Funding Round
Oct 13
Funding Round
Jan 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Jan 17
Funding Round
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Nov 17
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Jul 22
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
18
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LI, Peter, Mr.

Active
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 02 May 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CHEN, Bing

Active
5 Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 28 Feb 2020

LI, Peter, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born October 1983
Director
Appointed 02 May 2025

BRADSHAW, Andrew Philip

Resigned
Baker Street, LondonW1U 7BU
Secretary
Appointed 10 Mar 2010
Resigned 02 Jun 2014

DICAMILLO, Joseph

Resigned
5 Churchill Place, LondonE14 5HU
Secretary
Appointed 06 Apr 2020
Resigned 02 May 2025

DICAMILLO, Joseph, Mr.

Resigned
8th Floor, LondonEC4A 4AB
Secretary
Appointed 25 Sept 2019
Resigned 28 Feb 2020

LIST, Steven Seidel

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 02 Jun 2014
Resigned 07 Apr 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Oct 2009
Resigned 11 Mar 2010

ALLEN, Matthew Charles

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1956
Director
Appointed 25 Jan 2012
Resigned 12 Dec 2014

ANDERSON, Gregory Laurence

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born September 1962
Director
Appointed 29 May 2014
Resigned 04 Aug 2016

BAWA, Mohit Krishan

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born September 1976
Director
Appointed 22 Feb 2016
Resigned 20 Jul 2017

BENTINCK, Guy

Resigned
8th Floor, LondonEC4A 4AB
Born June 1966
Director
Appointed 26 Jan 2016
Resigned 01 Aug 2019

BOWES, Gregory Bigelow

Resigned
New York Avenue, Washington Dc
Born February 1961
Director
Appointed 13 Jun 2011
Resigned 26 Jan 2016

CAMPION, John

Resigned
8th Floor, LondonEC4A 4AB
Born January 1963
Director
Appointed 13 Jun 2011
Resigned 28 Feb 2020

CHURCH, Benjamin Thomas

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1970
Director
Appointed 07 Jul 2023
Resigned 23 Jan 2024

COURSON, Ryan

Resigned
8th Floor, LondonEC4A 4AB
Born February 1989
Director
Appointed 28 Feb 2020
Resigned 06 Apr 2020

ECCLES, Terrence Charles

Resigned
Baker Street, LondonW1U 7BU
Born January 1946
Director
Appointed 08 Jan 2010
Resigned 13 Sept 2011

FAIREY, Michael Edward

Resigned
Hitchin Road, CodicoteSG4 8TH
Born June 1948
Director
Appointed 08 Jan 2010
Resigned 26 Aug 2014

FERRY, Charles

Resigned
8th Floor, LondonEC4A 4AB
Born November 1966
Director
Appointed 28 Feb 2020
Resigned 06 Apr 2020

GINNS, Jonathan

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born May 1964
Director
Appointed 26 Jan 2016
Resigned 22 Feb 2016

HASAN, Kazi

Resigned
8th Floor, LondonEC4A 4AB
Born January 1977
Director
Appointed 15 Jun 2018
Resigned 28 Feb 2020

HAWKES, Edward Jonathan Cameron

Resigned
Baker Street, LondonW1U 7BU
Born January 1977
Director
Appointed 30 Oct 2009
Resigned 12 Dec 2014

HUGHES, James

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1962
Director
Appointed 25 Jan 2012
Resigned 22 Jan 2016

JAISINGHANI, Haresh

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born July 1966
Director
Appointed 25 Jan 2012
Resigned 22 Jan 2016

JEMMETT-PAGE, Shonaid Christina Ross

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born March 1960
Director
Appointed 19 Jul 2012
Resigned 22 Jan 2016

KINGSMILL, Denise Patricia Byrne, Baroness

Resigned
Westminster, LondonSW1A 0PW
Born April 1947
Director
Appointed 08 Jan 2010
Resigned 25 Mar 2015

MCINTOSH, William Alan

Resigned
Watson House, LondonW1U 7BU
Born November 1967
Director
Appointed 06 Nov 2009
Resigned 13 Jun 2011

MCLEAN, Quinn

Resigned
8th Floor, LondonEC4A 4AB
Born May 1979
Director
Appointed 26 Jan 2016
Resigned 28 Feb 2020

OSMOND, Hugh Edward Mark

Resigned
Watson House, LondonW1U 7BU
Born March 1962
Director
Appointed 06 Nov 2009
Resigned 13 Jun 2011

SCHWARTZ, Aron

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born February 1971
Director
Appointed 26 Jan 2016
Resigned 20 Jul 2017

SILVEIRA, Jorge Martin

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1984
Director
Appointed 23 Jan 2024
Resigned 02 May 2025

SOKOL, David

Resigned
8th Floor, LondonEC4A 4AB
Born September 1956
Director
Appointed 28 Feb 2020
Resigned 19 Jan 2022

TALBOT, Graham

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1964
Director
Appointed 19 Jan 2022
Resigned 07 Jul 2023

Persons with significant control

1

8th Floor, LondonEC4A 4AB

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

199

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2020
MR01Registration of a Charge
Memorandum Articles
6 March 2020
MAMA
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
22 March 2016
CERT10CERT10
Re Registration Memorandum Articles
22 March 2016
MARMAR
Resolution
22 March 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 March 2016
RR02RR02
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Resolution
17 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Second Filing Of Form With Form Type
11 June 2014
RP04RP04
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Interim
4 June 2014
AAAnnual Accounts
Resolution
4 June 2014
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Interim
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Resolution
9 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Memorandum Articles
19 June 2012
MEM/ARTSMEM/ARTS
Capital Alter Shares Redemption Statement Of Capital
7 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
6 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Auditors Resignation Company
17 January 2012
AUDAUD
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Resolution
10 March 2010
RESOLUTIONSResolutions
Resolution
15 February 2010
RESOLUTIONSResolutions
Resolution
12 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Resolution
28 January 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
28 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Resolution
16 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2009
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Accounts Balance Sheet
26 November 2009
BSBS
Auditors Report
26 November 2009
AUDRAUDR
Auditors Statement
26 November 2009
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
26 November 2009
CERT5CERT5
Re Registration Memorandum Articles
26 November 2009
MARMAR
Resolution
26 November 2009
RESOLUTIONSResolutions
Reregistration Private To Public Company
26 November 2009
RR01RR01
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Incorporation Company
30 October 2009
NEWINCIncorporation