Company NameBp Exploration Company Limited
DirectorsKaren Maclennan and Lindsay Ann Whiting
Company StatusActive
Company NumberSC000792
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameB P Exploration Company Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKaren Maclennan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameLindsay Ann Whiting
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(108 years, 7 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr David Charles Harding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1990)
RoleEngineer
Correspondence Address10 Hippodrome Mews
London
W11 4NN
Director NameStephen James Ahearne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovehouse Place
Felsted
Essex
CM6 3DD
Director NameSir Patrick John Gillam
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1991)
RoleCompany Director
Correspondence Address8 Southwood Lane
London
N6 5EE
Director NameJulian Robin Darley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1992)
RoleOil Company Executive
Correspondence Address614 Gilbert House
Barbican
London
EC2Y 8BD
Director NameDr Leslie Atkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1990)
RoleOil Co Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCobbs 62 The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DS
Director NameEdmund John Phillip Browne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 06 November 1995)
RoleOil Company Executive
Correspondence Address19800 Marchmont Road
Shaker Heights
Ohio
44122
Director NameBasil Richard Ryland Butler
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration4 months (resigned 19 May 1989)
RoleCompany Director
Correspondence AddressThe Gables
Amersham
Bucks
HP6 5HS
Secretary NameMr Richard Carno Jones
NationalityBritish
StatusResigned
Appointed14 January 1989(87 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 October 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandridgebury Court
Sandridgebury Lane
St Albans
Hertfordshire
AL3 6JB
Director NameRodney Frank Chase
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1989(87 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1992)
RoleCorporate Executive
Correspondence Address4 Eaton Terrace
London
SW1W 8EZ
Secretary NameMr Donald Paul Debrier
NationalityAmerican
StatusResigned
Appointed27 October 1989(87 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address28 Queens Grove
St Johns Wood
London
NW8 6HJ
Director NameJames Douglas Campbell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1990(88 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1992)
RoleOil Company Executive
Correspondence AddressHanover House 21 St.John's Wood High Street
London
Director NameRodney Frank Chase
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(90 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleManaging Director
Correspondence Address4 Eaton Terrace
London
SW1W 8EZ
Director NameSir John Gordon Sinclair Buchanan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(90 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 1995)
RoleExecutive Director
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameMr Robin Dale Morris
NationalityBritish
StatusResigned
Appointed31 May 1993(91 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Of Glenboig Farm
Fintry
Stirlingshire
G63 0YH
Scotland
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleOil Company Executive
Correspondence Address316 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1999)
RoleOil Company Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameDr Jack Emitt Golden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 August 2000)
RoleOil Company Executive
Correspondence Address131 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 August 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameLyle Richard Flury
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 2000)
RoleOil Company Executive
Correspondence Address71 Bedford Gardens
London
W8 7EF
Director NameRalph Charles Alexander
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2002)
RoleOil Company Executive
Correspondence Address43 Princes Drive
Oxshott
Surrey
KT22 0UL
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameWilliam Ellis Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Oak
Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameAndrew George Inglis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2010)
RoleGroup Vice President
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2003)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(100 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameDr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(101 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2007)
RoleOil Company Executive
Correspondence Address1 St James's Square
London
SW1Y 4PD
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(102 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(104 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Michael Christopher Daly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(105 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(107 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 October 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Richard Herbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(113 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Shareholders

35.1b at £1Bp International LTD
98.54%
Ordinary
5.2m at £100Bp International LTD
1.46%
Cumulative Redeemable Preference
1 at £1Kenilworth Oil Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

4 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
1 December 2020Termination of appointment of David Alan Rider as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Karen Maclennan as a director on 30 November 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (29 pages)
1 October 2020Appointment of Miss Jan Clayton Lyons as a director on 1 October 2020 (2 pages)
1 September 2020Termination of appointment of Sandra Jean Macrae as a director on 28 August 2020 (1 page)
6 February 2020Company name changed b p exploration company LIMITED\certificate issued on 06/02/20
  • CONNOT ‐ Change of name notice
(3 pages)
6 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-28
(1 page)
31 December 2019Change of share class name or designation (2 pages)
31 December 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
31 December 2019Sub-division of shares on 9 December 2019 (7 pages)
31 December 2019Resolutions
  • RES13 ‐ That in accordance with section 618 of the companies act 2006, the 5,200,000 cumulative redeemable preference shares of £100.00 each in the issued share capital of the company be subdivided into 520,000,000 cumulative redeemable preference shares of £1.00 each 09/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 December 2019Redenomination of shares. Statement of capital 9 December 2019
  • USD 53,937,190,580.71
(5 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
16 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 December 2019Statement by Directors (3 pages)
12 December 2019Solvency Statement dated 09/12/19 (3 pages)
12 December 2019Statement of capital on 12 December 2019
  • USD 41,802,054,236
(3 pages)
12 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
23 July 2019Statement of company's objects (2 pages)
14 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 May 2018Appointment of Sandra Jean Macrae as a director on 11 April 2018 (2 pages)
1 February 2018Termination of appointment of John Harold Bartlett as a director on 31 December 2017 (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
7 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 41,802,054,236
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 41,802,054,236
(3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
25 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 41,116,888,084
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 41,116,888,084
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 40,154,117,791
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 40,154,117,791
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 39,067,119,073
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 39,067,119,073
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 38,604,691,328
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 38,604,691,328
(3 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 22 December 2016
  • GBP 37,273,535,061.00
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 21 December 2016
  • GBP 37,076,610,983.00
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • GBP 37,760,291,236.00
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 22 December 2016
  • GBP 37,273,535,061.00
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 21 December 2016
  • GBP 37,076,610,983.00
(7 pages)
21 June 2017Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • GBP 37,760,291,236.00
(7 pages)
18 May 2017Termination of appointment of Shiva Pezeshki Mcmahon as a director on 10 May 2017 (1 page)
18 May 2017Termination of appointment of Shiva Pezeshki Mcmahon as a director on 10 May 2017 (1 page)
5 April 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 37,614,648,385
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2017
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 37,614,648,385
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2017
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 37,127,892,210
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2017
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 37,127,892,210
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2017
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 36,930,968,132
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2017
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 36,930,968,132
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/06/2017
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 36,914,785,593
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 36,914,785,593
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 36,906,694,324
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 36,906,694,324
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 21 December 2015
  • GBP 36,097,567,372
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 21 December 2015
  • GBP 36,097,567,372
(3 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 October 2016Appointment of Shiva Pezeshki Mcmahon as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Shiva Pezeshki Mcmahon as a director on 24 October 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
24 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 35,996,992,892
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 35,996,992,892
(3 pages)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2016Termination of appointment of Richard Herbert as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Richard Herbert as a director on 27 May 2016 (1 page)
24 February 2016Director's details changed for Mr. John Harold Bartlett on 1 November 2015 (2 pages)
24 February 2016Director's details changed for Mr. John Harold Bartlett on 1 November 2015 (2 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 35,613,542,607
(5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 35,613,542,607
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 35,613,542,607
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 35,613,542,607
(3 pages)
26 October 2015Second filing of SH01 previously delivered to Companies House (6 pages)
26 October 2015Second filing of SH01 previously delivered to Companies House (6 pages)
23 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 34,966,440,009
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 34,966,440,009
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 October 2015Appointment of Mr Richard Herbert as a director on 8 July 2015 (2 pages)
5 October 2015Appointment of Mr Richard Herbert as a director on 8 July 2015 (2 pages)
5 October 2015Appointment of Mr Richard Herbert as a director on 8 July 2015 (2 pages)
22 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 32,178,501,285
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2015.
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 32,178,501,285
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2015.
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 32,178,501,285
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 32,178,501,285
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2015.
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 32,871,577,965
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 32,871,577,965
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 31,254,561,342
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 31,254,561,342
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 31,254,561,342
(3 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders (5 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders (5 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 20,841,623,267
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 20,841,623,267
(3 pages)
29 October 2014Appointment of David Alan Rider as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Roger Christopher Harrington as a director on 14 October 2014 (1 page)
29 October 2014Appointment of David Alan Rider as a director on 14 October 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 13,841,718,721
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 13,841,718,721
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 12,911,688,030
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 12,911,688,030
(3 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 October 2014Full accounts made up to 31 December 2013 (18 pages)
25 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 12,133,889,511
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 12,133,889,511
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 11,219,339,013
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 11,219,339,013
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 11,219,339,013
(3 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (18 pages)
24 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (18 pages)
24 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
24 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
24 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
17 January 2014Termination of appointment of Michael Daly as a director (1 page)
17 January 2014Termination of appointment of Michael Daly as a director (1 page)
6 January 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 7,506,473,342
  • ANNOTATION A second filed SH01 was registered on 24/04/2014.
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 7,506,473,342
  • ANNOTATION A second filed SH01 was registered on 24/04/2014.
(4 pages)
23 December 2013Director's details changed for Dr. Michael Christopher Daly on 29 November 2013 (2 pages)
23 December 2013Director's details changed for Dr. Michael Christopher Daly on 29 November 2013 (2 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,393,575,182
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(6 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,393,575,182
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(6 pages)
11 December 2013Second filing of SH01 previously delivered to Companies House (6 pages)
11 December 2013Second filing of SH01 previously delivered to Companies House (6 pages)
20 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 7,255,274,952
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 7,255,274,952
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,855,937,221
  • ANNOTATION Another second filed SH01 was registered on 24/04/2014.
  • ANNOTATION A second filed SH01 was registered on 11/12/2013.
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,855,937,221
  • ANNOTATION Another second filed SH01 was registered on 24/04/2014.
  • ANNOTATION A second filed SH01 was registered on 11/12/2013.
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 6,855,937,221
  • ANNOTATION Another second filed SH01 was registered on 24/04/2014.
  • ANNOTATION A second filed SH01 was registered on 11/12/2013.
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages)
5 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 6,853,047,230
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 6,853,047,230
(3 pages)
28 December 2012Statement of capital following an allotment of shares on 28 December 2012
  • GBP 4,361,273,279
(3 pages)
28 December 2012Statement of capital following an allotment of shares on 28 December 2012
  • GBP 4,361,273,279
(3 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 October 2012Full accounts made up to 31 December 2011 (17 pages)
20 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 4,162,410,526
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 4,162,410,526
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 4,162,410,526
(3 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 2,243,024,730
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 2,243,024,730
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,159,172,770
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,159,172,770
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,159,172,770
(3 pages)
6 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 March 2010Termination of appointment of a director (1 page)
1 March 2010Termination of appointment of a director (1 page)
15 January 2010Director's details changed for Michael Christopher Daly on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Christopher Daly on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Christopher Daly on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Andrew George Inglis on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew George Inglis on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew George Inglis on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
9 July 2009Director appointed john harold bartlett (3 pages)
9 July 2009Appointment terminated director william armstrong (1 page)
9 July 2009Appointment terminated director william armstrong (1 page)
9 July 2009Director appointed john harold bartlett (3 pages)
12 January 2009Return made up to 30/11/08; full list of members (5 pages)
12 January 2009Return made up to 30/11/08; full list of members (5 pages)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (16 pages)
29 September 2008Full accounts made up to 31 December 2007 (16 pages)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
29 November 2007Memorandum and Articles of Association (11 pages)
29 November 2007Memorandum and Articles of Association (11 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Full accounts made up to 31 December 2006 (15 pages)
8 August 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 September 2006Full accounts made up to 31 December 2005 (13 pages)
14 September 2006Full accounts made up to 31 December 2005 (13 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
5 January 2006Return made up to 30/11/05; full list of members (7 pages)
5 January 2006Return made up to 30/11/05; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
7 January 2005Return made up to 30/11/04; full list of members (7 pages)
7 January 2005Return made up to 30/11/04; full list of members (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (15 pages)
21 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
10 December 2003Full accounts made up to 31 December 2002 (14 pages)
10 December 2003Full accounts made up to 31 December 2002 (14 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 December 2001 (13 pages)
14 February 2003Full accounts made up to 31 December 2001 (13 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 December 2002Secretary's particulars changed (1 page)
10 December 2002Secretary's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (1 page)
30 January 2002Full accounts made up to 31 December 2000 (12 pages)
30 January 2002Full accounts made up to 31 December 2000 (12 pages)
12 December 2001Return made up to 29/11/01; full list of members (8 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Return made up to 29/11/01; full list of members (8 pages)
3 November 2001Director's particulars changed (1 page)
3 November 2001Director's particulars changed (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
6 February 2001Full accounts made up to 31 December 1999 (13 pages)
6 February 2001Full accounts made up to 31 December 1999 (13 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
15 January 2001Return made up to 29/11/00; full list of members (9 pages)
15 January 2001Return made up to 29/11/00; full list of members (9 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Memorandum and Articles of Association (14 pages)
4 October 2000Memorandum and Articles of Association (14 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
20 December 1999Return made up to 29/11/99; full list of members (8 pages)
20 December 1999Return made up to 29/11/99; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
22 September 1999Director resigned (2 pages)
22 September 1999Director resigned (2 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
4 January 1999Return made up to 01/12/98; full list of members (9 pages)
4 January 1999Return made up to 01/12/98; full list of members (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (82 pages)
22 October 1998Full accounts made up to 31 December 1997 (82 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
4 January 1998Return made up to 01/12/97; full list of members (11 pages)
4 January 1998Return made up to 01/12/97; full list of members (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
21 April 1997Ad 25/03/97--------- £ si 250000@100=25000000 £ ic 755335000/780335000 (2 pages)
21 April 1997Ad 25/03/97--------- £ si 250000@100=25000000 £ ic 755335000/780335000 (2 pages)
6 April 1997£ ic 520335000/260335000 30/12/96 £ sr 2600000@100=260000000 (1 page)
6 April 1997Ad 17/02/97--------- £ si 4950000@100=495000000 £ ic 260335000/755335000 (2 pages)
6 April 1997£ ic 520335000/260335000 30/12/96 £ sr 2600000@100=260000000 (1 page)
6 April 1997Ad 17/02/97--------- £ si 4950000@100=495000000 £ ic 260335000/755335000 (2 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1997£ nc 520335000/800335000 17/02/97 (1 page)
26 February 1997£ nc 520335000/800335000 17/02/97 (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1997Ad 30/12/96--------- £ si 260000000@1=260000000 £ ic 260335000/520335000 (2 pages)
6 January 1997£ nc 260335000/520335000 30/12/96 (1 page)
6 January 1997£ nc 260335000/520335000 30/12/96 (1 page)
6 January 1997Ad 30/12/96--------- £ si 260000000@1=260000000 £ ic 260335000/520335000 (2 pages)
30 December 1996Return made up to 01/12/96; full list of members (10 pages)
30 December 1996Return made up to 01/12/96; full list of members (10 pages)
21 November 1996Registered office changed on 21/11/96 from: burnside road farburn industrial estate dyce aberdeen AB2 0PB (1 page)
21 November 1996Registered office changed on 21/11/96 from: burnside road farburn industrial estate dyce aberdeen AB2 0PB (1 page)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Ad 05/08/96--------- £ si 1000000@100=100000000 £ ic 160335000/260335000 (2 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Ad 05/08/96--------- £ si 1000000@100=100000000 £ ic 160335000/260335000 (2 pages)
12 August 1996Nc inc already adjusted 02/08/96 (1 page)
12 August 1996Nc inc already adjusted 02/08/96 (1 page)
5 July 1996Memorandum and Articles of Association (2 pages)
5 July 1996Memorandum and Articles of Association (2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996£ nc 335000/160335000 01/07/96 (1 page)
5 July 1996Ad 01/07/96--------- £ si 1600000@100=160000000 £ ic 335000/160335000 (2 pages)
5 July 1996Ad 01/07/96--------- £ si 1600000@100=160000000 £ ic 335000/160335000 (2 pages)
5 July 1996£ nc 335000/160335000 01/07/96 (1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 December 1995Return made up to 01/12/95; full list of members (20 pages)
19 December 1995Return made up to 01/12/95; full list of members (20 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
8 November 1995New director appointed (6 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (96 pages)
6 October 1995Full accounts made up to 31 December 1994 (96 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995Director resigned;new director appointed (6 pages)
8 August 1995Director resigned;new director appointed (6 pages)
2 August 1995Director resigned (4 pages)
2 August 1995Director resigned (4 pages)
3 October 1994Full accounts made up to 31 December 1993 (87 pages)
3 October 1994Full accounts made up to 31 December 1993 (87 pages)
3 February 1992Full accounts made up to 31 December 1990 (11 pages)
3 February 1992Full accounts made up to 31 December 1990 (11 pages)
18 January 1991Full accounts made up to 31 December 1989 (11 pages)
18 January 1991Full accounts made up to 31 December 1989 (11 pages)
29 November 1963Company name changed\certificate issued on 29/11/63 (2 pages)
29 November 1963Company name changed\certificate issued on 29/11/63 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)