Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY UPSTREAM UK LIMITED (SC279865)

NEO NEXT+ ENERGY UPSTREAM UK LIMITED (SC279865) is an active UK company. incorporated on 11 February 2005. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). NEO NEXT+ ENERGY UPSTREAM UK LIMITED has been registered for 21 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 1 others.

Company Number
SC279865
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
The Silver Fin Building (9th Floor), Aberdeen, AB11 6DB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY UPSTREAM UK LIMITED

NEO NEXT+ ENERGY UPSTREAM UK LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). NEO NEXT+ ENERGY UPSTREAM UK LIMITED was registered 21 years ago.(SIC: 09100)

Status

active

Active since 21 years ago

Company No

SC279865

LTD Company

Age

21 Years

Incorporated 11 February 2005

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

NEO ENERGY UPSTREAM UK LIMITED
From: 19 November 2019To: 31 March 2026
VERUS PETROLEUM UK LIMITED
From: 23 September 2014To: 19 November 2019
BRIDGE ENERGY UK LIMITED
From: 1 June 2010To: 23 September 2014
SILVERSTONE ENERGY LIMITED
From: 25 February 2005To: 1 June 2010
ASHLINN LIMITED
From: 11 February 2005To: 25 February 2005
Contact
Address

The Silver Fin Building (9th Floor) 455 Union Street Aberdeen, AB11 6DB,

Previous Addresses

The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom
From: 17 December 2018To: 18 December 2020
3 Queen's Gardens Aberdeen AB15 4YD
From: 11 February 2005To: 17 December 2018
Timeline

124 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Mar 11
Director Left
May 12
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Joined
Jun 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Secured
Jul 21
Loan Secured
Aug 21
Director Joined
Aug 21
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Capital Update
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Apr 24
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
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Oct 25
Funding Round
Mar 26
Director Joined
Apr 26
Loan Secured
Apr 26
Director Left
Apr 26
3
Funding
72
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 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 14 Jan 2013

GAIR, Robert Huw

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

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 03 Jul 2020

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

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 14 Apr 2015
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 22 Feb 2005

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 22 Feb 2005
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 14 Jan 2013

ADAMS, Robert Stephen

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 03 Jul 2020
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 01 Sept 2020
Resigned 20 Jan 2023

BACHMANN, Martin

Resigned
Gray's Inn Square, LondonWC1R 5JD
Born April 1959
Director
Appointed 30 Sept 2019
Resigned 07 Oct 2020

BANDLIEN, Einar Hans

Resigned
Nesbruveien 75, 1379 Nesbru
Born February 1948
Director
Appointed 27 Apr 2010
Resigned 30 Apr 2012

BEGBIE, Roderick Mcintosh

Resigned
Queen's Gardens, AberdeenAB15 4YD
Born April 1966
Director
Appointed 01 Oct 2014
Resigned 26 Jun 2015

BRISTER, Matthew

Resigned
Scimitar Bay Nw, Calgary
Born September 1958
Director
Appointed 29 Apr 2005
Resigned 27 Apr 2010

BRUNTON, James

Resigned
Drumoak, BanchoryAB31 5EL
Born May 1957
Director
Appointed 10 Jun 2009
Resigned 30 Nov 2013

COOK, Robert

Resigned
327 10a Street N.W., CalgaryT2N 1W7
Born December 1964
Director
Appointed 30 May 2007
Resigned 10 Jun 2009

CURRAN, Alan Thomas

Resigned
455 Union Street, AberdeenAB11 6DB
Born March 1960
Director
Appointed 18 Dec 2014
Resigned 30 Sept 2019

DURWARD, Craig

Resigned
Kepplestone Gardens, AberdeenAB15 4DH
Born January 1971
Director
Appointed 03 Dec 2013
Resigned 26 Feb 2014

EDWARDS, Ernest Joseph

Resigned
Queens Gardens, AberdeenAB15 4YD
Born March 1963
Director
Appointed 27 Apr 2010
Resigned 04 Dec 2013

ERTVAAG, Ole

Resigned
4068 Stavanger
Born July 1963
Director
Appointed 14 Jun 2017
Resigned 03 Jul 2020

GAIR, David John

Resigned
455 Union Street, AberdeenAB11 6DB
Born January 1953
Director
Appointed 16 May 2018
Resigned 03 Jul 2020

GAMBLIN, Nigel

Resigned
Corsee Road, BanchoryAB31 5RS
Born July 1971
Director
Appointed 03 Dec 2013
Resigned 25 Feb 2014

GJELSVIK, Einar

Resigned
4027 Stavanger
Born July 1972
Director
Appointed 30 Sept 2019
Resigned 07 Oct 2020

GJELSVIK, Einar

Resigned
4027 Stavanger
Born July 1972
Director
Appointed 20 Mar 2014
Resigned 18 Jan 2019

HALVORSEN, Gunnar

Resigned
455 Union Street, AberdeenAB11 6DB
Born December 1961
Director
Appointed 14 Apr 2014
Resigned 30 Sept 2019

HALVORSEN, Gunnar

Resigned
Queen's Gardens, AberdeenAB15 4YD
Born December 1961
Director
Appointed 20 Mar 2014
Resigned 14 Apr 2014

HARRIS, Paul

Resigned
455 Union Street, AberdeenAB11 6DB
Born October 1967
Director
Appointed 01 Sept 2020
Resigned 11 Oct 2024

HIDE, Hans Olav

Resigned
Postboks 8120, 4068 Stavanger
Born July 1959
Director
Appointed 14 Apr 2015
Resigned 26 Jun 2015

HOOKE, Nicholas John

Resigned
Gray's Inn Square, LondonWC1R 5JD
Born November 1957
Director
Appointed 30 Sept 2019
Resigned 03 Jul 2020

HORTON, Stephen Thomas

Resigned
263c North Deeside Road, AberdeenAB13 0HD
Born August 1953
Director
Appointed 23 Feb 2006
Resigned 23 Dec 2008

KNIGHT, John Nicholas

Resigned
455 Union Street, AberdeenAB11 6DB
Born February 1958
Director
Appointed 18 Jan 2019
Resigned 03 Jul 2020

MANZI, Catriona Evelyn

Resigned
455 Union Street, AberdeenAB11 6DB
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
455 Union Street, AberdeenAB11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2020
Ceased 11 Jun 2025
Gresham Street, LondonEC2V 7NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2018
Ceased 23 Jul 2020
455 Union Street, AberdeenAB11 6DB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

289

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
1 April 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 April 2026
MR05Certification of Charge
Certificate Change Of Name Company
31 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 Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
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 Full
27 September 2024
AAAnnual Accounts
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
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Resolution
25 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Memorandum Articles
5 August 2020
MAMA
Resolution
5 August 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Resolution
29 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Resolution
15 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Resolution
19 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Memorandum Articles
23 November 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Resolution
22 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Resolution
3 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
14 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Auditors Resignation Company
9 November 2010
AUDAUD
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Legacy
23 January 2009
169169
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
CAP-SSCAP-SS
Legacy
19 January 2009
CAP-MDSCCAP-MDSC
Legacy
19 January 2009
SH20SH20
Resolution
19 January 2009
RESOLUTIONSResolutions
Resolution
19 January 2009
RESOLUTIONSResolutions
Auditors Resignation Company
19 December 2008
AUDAUD
Legacy
3 November 2008
288cChange of Particulars
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
123Notice of Increase in Nominal Capital
Resolution
14 May 2008
RESOLUTIONSResolutions
Resolution
14 May 2008
RESOLUTIONSResolutions
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Group
13 March 2008
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
9797
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
88(2)R88(2)R
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
122122
Legacy
5 June 2007
122122
Legacy
5 June 2007
122122
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
123Notice of Increase in Nominal Capital
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
88(2)R88(2)R
Legacy
10 April 2007
88(2)R88(2)R
Legacy
10 April 2007
88(2)R88(2)R
Legacy
10 April 2007
123Notice of Increase in Nominal Capital
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288cChange of Particulars
Legacy
4 August 2006
88(2)R88(2)R
Legacy
30 March 2006
287Change of Registered Office
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
88(2)R88(2)R
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
123Notice of Increase in Nominal Capital
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
363aAnnual Return
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
123Notice of Increase in Nominal Capital
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2005
NEWINCIncorporation