Background WavePink WaveYellow Wave

INEOS UK E&P HOLDINGS LIMITED (SC200459)

INEOS UK E&P HOLDINGS LIMITED (SC200459) is an active UK company. incorporated on 30 September 1999. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. INEOS UK E&P HOLDINGS LIMITED has been registered for 26 years. Current directors include BUCKNALL, David James, PIZZEY, Andrew James, ROSE, Richard Andrew and 1 others.

Company Number
SC200459
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BUCKNALL, David James, PIZZEY, Andrew James, ROSE, Richard Andrew, SLATER, Simon Geoffrey
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS UK E&P HOLDINGS LIMITED

INEOS UK E&P HOLDINGS LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. INEOS UK E&P HOLDINGS LIMITED was registered 26 years ago.(SIC: 06200)

Status

active

Active since 26 years ago

Company No

SC200459

LTD Company

Age

26 Years

Incorporated 30 September 1999

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

DEA UK E&P HOLDINGS LIMITED
From: 23 March 2015To: 1 December 2015
RWE DEA UK HOLDINGS LIMITED
From: 23 May 2002To: 23 March 2015
RWE.DEA UK HOLDINGS LIMITED
From: 17 May 2002To: 23 May 2002
HIGHLAND ENERGY HOLDINGS LIMITED
From: 4 July 2000To: 17 May 2002
LEDGE 494 LIMITED
From: 30 September 1999To: 4 July 2000
Contact
Address

Brodies House 31-33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

Queens House 13 Queens Road Aberdeen AB15 4YL
From: 3 October 2012To: 30 November 2015
Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 30 September 1999To: 3 October 2012
Timeline

62 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Sept 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jun 20
Loan Cleared
Aug 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Director Left
Dec 25
2
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCLUCAS, Gemma Louise

Active
Britten Street, LondonSW3 3TY
Secretary
Appointed 28 Jan 2015

PACE, Cordelia Alexis Loveday

Active
31-33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 30 Apr 2018

BUCKNALL, David James

Active
31-33 Union Grove, AberdeenAB10 6SD
Born March 1968
Director
Appointed 01 Nov 2021

PIZZEY, Andrew James

Active
Britten Street, LondonSW3 3TY
Born November 1970
Director
Appointed 30 Nov 2015

ROSE, Richard Andrew

Active
31-33 Union Grove, AberdeenAB10 6SD
Born November 1972
Director
Appointed 10 Aug 2022

SLATER, Simon Geoffrey

Active
31-33 Union Grove, AberdeenAB10 6SD
Born June 1968
Director
Appointed 19 Jun 2024

BATE, Christopher Malcolm

Resigned
Bryn-Y-Mor, GwyneddLL57 2HG
Secretary
Appointed 11 May 2000
Resigned 12 Nov 2003

COREY, Stuart Adrian

Resigned
15-19, LondonSW3 3TY
Secretary
Appointed 05 Feb 2015
Resigned 30 Apr 2018

DERBYSHIRE, Mark William

Resigned
163 Compass House, LondonSW18 1DJ
Secretary
Appointed 12 Nov 2003
Resigned 24 May 2004

MITCHELL, Nicholas Jon

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 20 Oct 2008
Resigned 17 Jun 2016

MITCHELL, Nicholas Jon

Resigned
10 Rainville Road, LondonW6 9HA
Secretary
Appointed 24 May 2004
Resigned 24 Jan 2007

REDDING, Sandra Faye

Resigned
13 Queens Road, AberdeenAB15 4YL
Secretary
Appointed 24 Jan 2007
Resigned 03 Dec 2014

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 12 Nov 2003

ANDERSON, Gareth Jon

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born November 1973
Director
Appointed 01 Jun 2019
Resigned 11 Nov 2020

AUSTIN, John Anthony

Resigned
143 Hookfield, EpsomKT19 8JH
Born February 1956
Director
Appointed 17 Apr 2003
Resigned 22 Feb 2006

BISTER, Hans-Juergen, Dr

Resigned
90 High Holborn, LondonWC1V 6LJ
Born September 1962
Director
Appointed 09 May 2016
Resigned 11 Oct 2017

BROOKS, David Nicholas

Resigned
Britten Street, LondonSW3 3TY
Born January 1966
Director
Appointed 11 Oct 2017
Resigned 11 Sept 2020

COKER, Adrian John

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born January 1963
Director
Appointed 02 Nov 2020
Resigned 29 Jan 2021

COKER, Adrian John

Resigned
90 High Holborn, LondonWC1V 6LJ
Born January 1963
Director
Appointed 09 May 2016
Resigned 11 Oct 2017

DALGAARD, Tanja Jo Ebbe

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born January 1972
Director
Appointed 01 Jun 2019
Resigned 02 Nov 2020

GADE, Mads Weng

Resigned
15-19 Britten Street, LondonSW3 3TY
Born August 1978
Director
Appointed 31 Jan 2018
Resigned 19 Jun 2024

GINNS, Jonathan Frank, Mr.

Resigned
High Holborn, LondonWC1V 6LJ
Born November 1973
Director
Appointed 30 Nov 2015
Resigned 06 May 2016

HOBBS, Mark Jonathan

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born June 1973
Director
Appointed 31 May 2022
Resigned 23 Aug 2023

HOGAN, John Anthony

Resigned
The Malthouse Heaverham Road, SevenoaksTN15 6NE
Born April 1953
Director
Appointed 16 Oct 2000
Resigned 05 Feb 2002

HONEYBOURNE, John William Gervase

Resigned
614 Regentview Drive, Texas
Born March 1951
Director
Appointed 27 Apr 2000
Resigned 05 Feb 2002

HUGHES, Mark Andrew

Resigned
15-19, LondonSW3 3TY
Born November 1957
Director
Appointed 09 May 2016
Resigned 31 Jan 2018

HUNTER, Alexander

Resigned
35 Pittengullies Brae, PeterculterAB14 0QU
Born May 1954
Director
Appointed 11 May 2000
Resigned 24 Jun 2002

JEFFS, Paul Torquil, Dr

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born August 1952
Director
Appointed 17 Apr 2003
Resigned 21 Apr 2016

JOHANNSEN, Colja

Resigned
4 The Cloisters, LondonW2 4DL
Born March 1964
Director
Appointed 01 Oct 2005
Resigned 01 Sept 2010

KREMSKI, Thomas, Dr

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born May 1963
Director
Appointed 07 Mar 2008
Resigned 30 Nov 2015

LANGE, René Bak

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born May 1978
Director
Appointed 04 Sept 2023
Resigned 11 Dec 2025

LIPPOLD, Annette

Resigned
90 High Holborn, LondonWC1V 6LJ
Born March 1963
Director
Appointed 27 May 2014
Resigned 30 Nov 2015

LLEWELLYN, Michael

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born March 1983
Director
Appointed 02 Nov 2020
Resigned 10 Aug 2022

MACAULAY, William E.

Resigned
7 Hill Road, Greenwich
Born September 1945
Director
Appointed 18 May 2000
Resigned 05 Feb 2002

MACDONALD, Jeffrey Saunders

Resigned
18114 Langsbury Drive, Texas
Born February 1956
Director
Appointed 11 May 2000
Resigned 05 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
15-19 Britten Street, LondonSW3 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Chapel Lane, LyndhurstSO43 7FG

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
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

243

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 April 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Auditors Resignation Company
19 November 2019
AUDAUD
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Resolution
6 September 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Resolution
26 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
11 July 2013
RP04RP04
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Resolution
14 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Resolution
7 June 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Resolution
28 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Statement Of Companys Objects
12 May 2010
CC04CC04
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
287Change of Registered Office
Legacy
12 January 2007
287Change of Registered Office
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288cChange of Particulars
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
27 April 2005
88(2)R88(2)R
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
123Notice of Increase in Nominal Capital
Legacy
20 December 2004
88(2)R88(2)R
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
123Notice of Increase in Nominal Capital
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
12 February 2004
419a(Scot)419a(Scot)
Legacy
12 February 2004
419a(Scot)419a(Scot)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
363aAnnual Return
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
15 October 2002
363aAnnual Return
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 May 2002
MEM/ARTSMEM/ARTS
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
122122
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Legacy
8 April 2002
288cChange of Particulars
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
287Change of Registered Office
Legacy
23 February 2001
288cChange of Particulars
Legacy
26 January 2001
288cChange of Particulars
Legacy
17 December 2000
363aAnnual Return
Legacy
17 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
88(2)R88(2)R
Legacy
10 October 2000
363aAnnual Return
Legacy
5 September 2000
88(2)R88(2)R
Legacy
12 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2000
88(2)R88(2)R
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
410(Scot)410(Scot)
Legacy
26 May 2000
410(Scot)410(Scot)
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
19 May 2000
MEM/ARTSMEM/ARTS
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
123Notice of Increase in Nominal Capital
Legacy
19 May 2000
122122
Incorporation Company
30 September 1999
NEWINCIncorporation