Background WavePink WaveYellow Wave

TAMAR ENERGY LIMITED (07703877)

TAMAR ENERGY LIMITED (07703877) is an active UK company. incorporated on 13 July 2011. with registered office in Bedford. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. TAMAR ENERGY LIMITED has been registered for 14 years. Current directors include FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John and 1 others.

Company Number
07703877
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
C/O Biogen Milton Parc, Bedford, MK44 1YU
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John, LISTER, Cathryn
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR ENERGY LIMITED

TAMAR ENERGY LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. TAMAR ENERGY LIMITED was registered 14 years ago.(SIC: 42220)

Status

active

Active since 14 years ago

Company No

07703877

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

C/O Biogen Milton Parc Milton Ernest Bedford, MK44 1YU,

Previous Addresses

3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom
From: 14 January 2016To: 15 February 2018
, Two London Bridge London, SE1 9RA
From: 30 April 2014To: 14 January 2016
, Bridge House London Bridge, London, SE1 9QR, England
From: 7 December 2012To: 30 April 2014
, 52 Jermyn Street, London, SW1Y 6LX
From: 9 February 2012To: 7 December 2012
, the Palace House Bishops Lane, Bishops Waltham, Southampton, Hampshire, SO32 1DP, United Kingdom
From: 13 July 2011To: 9 February 2012
Timeline

82 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Funding Round
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Jan 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Funding Round
Oct 13
Loan Secured
Oct 13
Funding Round
Dec 13
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Jun 14
Loan Cleared
Jul 14
Director Left
May 15
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
15
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FENELEY, Adam

Active
Milton Parc, BedfordMK44 1YU
Born March 1980
Director
Appointed 08 Feb 2024

FORD, Luke William

Active
Milton Parc, BedfordMK44 1YU
Born December 1987
Director
Appointed 04 Feb 2025

HUGHES, Matthew John

Active
Milton Parc, BedfordMK44 1YU
Born May 1977
Director
Appointed 15 Aug 2024

LISTER, Cathryn

Active
Milton Parc, BedfordMK44 1YU
Born August 1982
Director
Appointed 01 Dec 2018

HILTON KNOX, Susannah Clare

Resigned
London Bridge, LondonSE1 9RA
Secretary
Appointed 15 Jun 2012
Resigned 23 Dec 2014

ADAMS, Fredrik Ninian John

Resigned
Jermyn Street, LondonSW1Y 6LX
Born April 1970
Director
Appointed 21 Feb 2012
Resigned 26 Jun 2012

BOGDANERIS, Ion

Resigned
St. James''s Place, LondonSW1A 1NP
Born June 1960
Director
Appointed 13 Jul 2011
Resigned 27 Jan 2012

CREWE, Paul

Resigned
London Bridge, LondonSE1 9RA
Born September 1964
Director
Appointed 21 Feb 2012
Resigned 04 May 2015

ELLIOTT, William

Resigned
Jermyn Street, LondonSW1Y 6LX
Born April 1945
Director
Appointed 28 Mar 2012
Resigned 25 Apr 2012

FENELEY, Adam

Resigned
Milton Parc, BedfordMK44 1YU
Born March 1980
Director
Appointed 06 Feb 2018
Resigned 31 Dec 2019

FERGUSON, Nicholas Eustace Haddon

Resigned
London Bridge, LondonSE1 9RA
Born October 1948
Director
Appointed 21 Feb 2012
Resigned 04 Jun 2015

GOODLAD, Magnus James

Resigned
150 Waterloo Road, LondonSE1 8SB
Born September 1972
Director
Appointed 24 May 2016
Resigned 06 Feb 2018

HELLER, William Jacob, Mr.

Resigned
London Bridge, LondonSE1 9RA
Born September 1956
Director
Appointed 06 Feb 2014
Resigned 15 Dec 2015

HISLOP, Dean Evan

Resigned
150 Waterloo Road, LondonSE1 8SB
Born June 1971
Director
Appointed 14 Feb 2014
Resigned 06 Feb 2018

HOPKES, Oliver Patrick

Resigned
St. James's Place, LondonSW1A 1NR
Born August 1972
Director
Appointed 21 Feb 2012
Resigned 04 Feb 2014

JOHNSON, Martin Paul

Resigned
Milton Parc, BedfordMK44 1YU
Born May 1973
Director
Appointed 01 Oct 2020
Resigned 31 Oct 2022

KENNETT, Robert John

Resigned
London Bridge, LondonSE1 9RA
Born July 1950
Director
Appointed 29 Sept 2015
Resigned 14 Apr 2016

KHERATI, Rizwanullah

Resigned
150 Waterloo Road, LondonSE1 8SB
Born September 1974
Director
Appointed 17 May 2013
Resigned 06 Feb 2018

KUNZER, David Alexander

Resigned
London Bridge, LondonSE1 9RA
Born October 1967
Director
Appointed 28 Mar 2012
Resigned 02 Aug 2013

LOVELL, Alan Charles

Resigned
150 Waterloo Road, LondonSE1 8SB
Born November 1953
Director
Appointed 13 Jul 2011
Resigned 30 Apr 2017

MUSTHER, Simon

Resigned
Milton Parc, BedfordMK44 1YU
Born June 1958
Director
Appointed 06 Feb 2018
Resigned 15 Jul 2024

PARKER, Robert Joseph

Resigned
Milton Parc, BedfordMK44 1YU
Born May 1979
Director
Appointed 04 Dec 2019
Resigned 08 Feb 2024

PEAT, Michael Charles Gerrard, Sir

Resigned
London Bridge, LondonSE1 9RA
Born November 1949
Director
Appointed 27 Jun 2012
Resigned 31 May 2016

PITCHER, Simon David

Resigned
Milton Parc, BedfordMK44 1YU
Born October 1972
Director
Appointed 06 Feb 2014
Resigned 06 Feb 2018

POULSON, Daniel Haydn Withers

Resigned
Jermyn Street, LondonSW1Y 6LX
Born September 1967
Director
Appointed 21 Feb 2012
Resigned 25 Apr 2012

POWELL, Michael John

Resigned
Dubai International Financial Centre, PO BOX 506738
Born September 1961
Director
Appointed 21 Feb 2012
Resigned 15 Dec 2012

POWER, Gordon Robert

Resigned
Jermyn Street, LondonSW1Y 6LX
Born June 1953
Director
Appointed 21 Feb 2012
Resigned 25 Apr 2012

RUSSELL, James Edward Herbrand, Lord

Resigned
London Bridge, LondonSE1 9RA
Born February 1975
Director
Appointed 23 May 2012
Resigned 29 Sept 2015

SAUTELLE SMITH, Benjamin Ross

Resigned
150 Waterloo Road, LondonSE1 8SB
Born June 1986
Director
Appointed 29 May 2013
Resigned 06 Feb 2018

SHAKIL, Mansoor, Mr.

Resigned
Milton Parc, BedfordMK44 1YU
Born May 1977
Director
Appointed 27 Jun 2012
Resigned 06 Feb 2018

THOMAS, Graham Daniel Medley

Resigned
London Bridge, LondonSE1 9RA
Born June 1967
Director
Appointed 21 Feb 2012
Resigned 25 Feb 2016

VINCENT, Graeme Kenneth Charles

Resigned
Milton Parc, BedfordMK44 1YU
Born August 1965
Director
Appointed 06 Feb 2018
Resigned 22 Jul 2025

VOSKAMP, Gijs Jan Hein

Resigned
150 Waterloo Road, LondonSE1 8SB
Born November 1977
Director
Appointed 08 Jan 2016
Resigned 06 Feb 2018

WEIL, William Block

Resigned
London Bridge, LondonSE1 9RA
Born April 1976
Director
Appointed 23 May 2012
Resigned 15 Dec 2015

ZAFAR, Asad

Resigned
Dubai International Financial Centre, Dubai
Born February 1965
Director
Appointed 21 Feb 2012
Resigned 29 May 2013

Persons with significant control

1

Gracechurch Street, LondonEC3V 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Legacy
9 January 2020
PARENT_ACCPARENT_ACC
Memorandum Articles
8 January 2020
MAMA
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 July 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 July 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2018
PSC09Update to PSC Statements
Capital Alter Shares Redemption Statement Of Capital
15 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 October 2017
PSC08Cessation of Other Registrable Person PSC
Move Registers To Registered Office Company With New Address
5 October 2017
AD04Change of Accounting Records Location
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 May 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Legacy
30 August 2016
CS01Confirmation Statement
Auditors Resignation Company
8 August 2016
AUDAUD
Auditors Resignation Company
3 August 2016
AUDAUD
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
12 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Resolution
21 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Move Registers To Sail Company
11 July 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Change Sail Address Company
15 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Resolution
24 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
9 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Legacy
19 February 2013
MG01MG01
Auditors Resignation Company
7 February 2013
AUDAUD
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Legacy
7 December 2012
MG01MG01
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
30 October 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Capital Cancellation Shares
24 October 2012
SH06Cancellation of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 October 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
14 March 2012
RP04RP04
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Resolution
6 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Incorporation Company
13 July 2011
NEWINCIncorporation