SERICA ENERGY PLC

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Amba Secretaries Limited as a secretary on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Mr John Alexander Stockdale as a secretary on 2025-07-14

View Document

02/06/252 June 2025 Resolutions

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

27/05/2527 May 2025 Termination of appointment of Jerome Schmitt as a director on 2025-05-22

View Document

03/03/253 March 2025 Register inspection address has been changed from Link Group 10th Floor Central Square Street 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Mufg Corporate Markets (Uk) Limited 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-01-08

View Document

09/07/249 July 2024 Director's details changed for Mr Michiel Soeting on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr Martin Francis David Copeland on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr Robert Stephen Lawson on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Ms Sian Lloyd Rees on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr David Michael Latin on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr Guillaume Jean Roger Vermersch on 2024-07-01

View Document

09/07/249 July 2024 Registered office address changed from 4th Floor 72 Welbeck Street London W1G 0AY England to 4th Floor 72 Welbeck Street London W1G 0AY on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from First Floor 48 George Street London W1U 7DY England to 4th Floor 72 Welbeck Street London W1G 0AY on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Jerome Schmitt on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Ms Katherine Jane Coppinger on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Ms Kaat Juliana Van Hecke on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr Christopher Martin Cox on 2024-07-01

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of Mr Christopher Martin Cox as a director on 2024-07-01

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Malcolm Webb as a director on 2024-06-27

View Document

17/06/2417 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2417 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2417 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/2417 June 2024 Interim accounts made up to 2024-06-04

View Document

11/06/2411 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

13/05/2413 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2413 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

24/04/2424 April 2024 Termination of appointment of Mitchell Robert Flegg as a director on 2024-04-24

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

05/02/245 February 2024 Termination of appointment of Andrew Stewart Bell as a director on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Martin Francis David Copeland as a director on 2024-02-05

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

26/01/2426 January 2024 Registration of charge 054509500015, created on 2024-01-17

View Document

19/01/2419 January 2024 Registration of charge 054509500014, created on 2024-01-17

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

11/12/2311 December 2023 Satisfaction of charge 11 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 2 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 1 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 054509500013 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 12 in full

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Ms Kaat Juliana Van Hecke as a director on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Ms Sian Lloyd Rees as a director on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Trevor William Garlick as a director on 2023-07-17

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

30/06/2330 June 2023 Termination of appointment of Antony Craven Walker as a director on 2023-06-29

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

17/06/2317 June 2023 Interim accounts made up to 2023-04-10

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

09/05/239 May 2023 Director's details changed for Mr David Michael Latin on 2022-07-21

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

04/04/234 April 2023 Interim accounts made up to 2022-04-18

View Document

23/03/2323 March 2023 Appointment of Mr Robert Stephen Lawson as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Guillaume Jean Roger Vermersch as a director on 2023-03-23

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

01/02/231 February 2023 Appointment of Mr Michiel Soeting as a director on 2023-02-01

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-07

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

09/05/229 May 2022 Termination of appointment of Ian Roland Vann as a director on 2022-04-30

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-11-12

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

07/12/217 December 2021 Appointment of Mr David Michael Latin as a director on 2021-12-07

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-08-16

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-08-16

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

28/09/2128 September 2021 Appointment of Mr Richard Andrew Rose as a director on 2021-09-28

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Termination of appointment of Neil Pike as a director on 2021-06-24

View Document

12/06/2112 June 2021 Statement of capital following an allotment of shares on 2021-04-27

View Document

12/06/2112 June 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

12/06/2112 June 2021 Statement of capital following an allotment of shares on 2021-04-13

View Document

12/06/2112 June 2021 Statement of capital following an allotment of shares on 2021-05-19

View Document

26/08/2026 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/2022 August 2020 13/07/20 STATEMENT OF CAPITAL GBP 50000.00 13/07/20 STATEMENT OF CAPITAL USD 26756518.60

View Document

04/08/204 August 2020 15/06/20 STATEMENT OF CAPITAL GBP 50000 15/06/20 STATEMENT OF CAPITAL USD 26752173.90

View Document

03/07/203 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 50000 13/05/20 STATEMENT OF CAPITAL USD 26747866.00

View Document

22/06/2022 June 2020 INTERIM ACCOUNTS MADE UP TO 21/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS KATHERINE JANE COPPINGER

View Document

29/04/2029 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 50000 14/04/20 STATEMENT OF CAPITAL USD 26743172.30

View Document

05/03/205 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 50000 13/02/20 STATEMENT OF CAPITAL USD 26731488.70

View Document

29/01/2029 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 50000 13/01/20 STATEMENT OF CAPITAL USD 2672711.46

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/05/1926 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 50000 13/05/19 STATEMENT OF CAPITAL USD 26506610.6

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 52 GEORGE STREET LONDON W1U 7EA

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR TREVOR WILLIAM GARLICK

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MALCOLM WEBB

View Document

20/09/1820 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 50000 12/09/18 STATEMENT OF CAPITAL USD 26475781.9

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN

View Document

08/08/188 August 2018 CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 19/04/18 STATEMENT OF CAPITAL GBP 50000 19/04/18 STATEMENT OF CAPITAL USD 263982.81

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRIS

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PIKE / 13/07/2017

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

04/06/164 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054509500013

View Document

24/05/1624 May 2016 04/06/15 STATEMENT OF CAPITAL GBP 50000 04/06/15 STATEMENT OF CAPITAL USD 26367.904

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MS AMANDA MACFARLANE BATEMAN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY JANETTE DAVIES

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN THEEDE

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROLAND VANN / 01/01/2015

View Document

09/06/159 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PIKE / 01/01/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL THEEDE / 01/01/2015

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR MITCHELL FLEGG

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEARNE

View Document

12/08/1412 August 2014 12/05/14 BULK LIST

View Document

11/07/1411 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/12/132 December 2013 15/11/13 STATEMENT OF CAPITAL GBP 50000

View Document

22/11/1322 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1330 July 2013 12/05/13 BULK LIST

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SADLER

View Document

08/03/138 March 2013 02/11/12 STATEMENT OF CAPITAL GBP 50000 02/11/12 STATEMENT OF CAPITAL USD 318277031

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR JEFFREY HARRIS

View Document

27/11/1227 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 50000 02/11/12 STATEMENT OF CAPITAL USD 18277031

View Document

09/11/129 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG

View Document

03/09/123 September 2012 12/05/12 BULK LIST

View Document

13/08/1213 August 2012 SAIL ADDRESS CREATED

View Document

13/08/1213 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTWRIGHT

View Document

14/05/1214 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 50000 29/03/12 STATEMENT OF CAPITAL USD 176770310

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRY CARTWRIGHT / 03/05/2012

View Document

11/08/1111 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 12/05/11 BULK LIST

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS

View Document

28/02/1128 February 2011 05/01/11 STATEMENT OF CAPITAL USD 17663031 05/01/11 STATEMENT OF CAPITAL GBP 50000

View Document

28/02/1128 February 2011 06/01/11 STATEMENT OF CAPITAL GBP 50000 06/01/11 STATEMENT OF CAPITAL USD 17662292

View Document

20/10/1020 October 2010 25/06/07 STATEMENT OF CAPITAL USD 17657031.0 25/06/07 STATEMENT OF CAPITAL GBP 50000

View Document

20/10/1020 October 2010 16/06/08 STATEMENT OF CAPITAL USD 17667031.0 16/06/08 STATEMENT OF CAPITAL GBP 50000

View Document

20/10/1020 October 2010 21/08/07 STATEMENT OF CAPITAL USD 17657031.0 21/08/07 STATEMENT OF CAPITAL GBP 101138.5

View Document

19/10/1019 October 2010 08/01/07 STATEMENT OF CAPITAL USD 17667031.0 08/01/07 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 19/05/06 STATEMENT OF CAPITAL USD 17667031.0 19/05/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 19/09/05 STATEMENT OF CAPITAL USD 17659281.0 19/09/05 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 14/10/05 STATEMENT OF CAPITAL USD 17674218.5 14/10/05 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 03/08/06 STATEMENT OF CAPITAL USD 17674736.0 03/08/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 11/07/06 STATEMENT OF CAPITAL USD 17662093.5 11/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 10/05/06 STATEMENT OF CAPITAL USD 17668651.0 10/05/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 22/06/07 STATEMENT OF CAPITAL USD 17667559.2 22/06/07 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 26/07/06 STATEMENT OF CAPITAL USD 17688281.0 26/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 21/06/06 STATEMENT OF CAPITAL USD 17660156.0 21/06/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 20/10/05 STATEMENT OF CAPITAL USD 17658031.0 20/10/05 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 04/08/06 STATEMENT OF CAPITAL USD 17676406.0 04/08/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 14/07/06 STATEMENT OF CAPITAL USD 17819531.0 14/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 15/05/06 STATEMENT OF CAPITAL USD 17675781.0 15/05/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 31/07/06 STATEMENT OF CAPITAL USD 17663281.0 31/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 06/07/06 STATEMENT OF CAPITAL USD 17663281.0 06/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 22/02/06 STATEMENT OF CAPITAL USD 17657031.0 22/02/06 STATEMENT OF CAPITAL GBP 56250

View Document

19/10/1019 October 2010 02/08/06 STATEMENT OF CAPITAL USD 17798281.0 02/08/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 07/07/06 STATEMENT OF CAPITAL USD 17660156.0 07/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 20/03/06 STATEMENT OF CAPITAL USD 17660156.0 20/03/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 27/07/06 STATEMENT OF CAPITAL USD 17674218.5 27/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 27/06/06 STATEMENT OF CAPITAL USD 17660156.0 27/06/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 13/12/05 STATEMENT OF CAPITAL USD 24393873.1 13/12/05 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 08/01/07 STATEMENT OF CAPITAL USD 17677031.0 08/01/07 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 17/07/06 STATEMENT OF CAPITAL USD 17677031.0 17/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 24/05/06 STATEMENT OF CAPITAL USD 17658593.5 24/05/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 02/09/05 STATEMENT OF CAPITAL USD 17660031.0 02/09/05 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 28/07/06 STATEMENT OF CAPITAL USD 17668206.0 28/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 05/07/06 STATEMENT OF CAPITAL USD 17661718.5 05/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 17/02/06 STATEMENT OF CAPITAL USD 17662031.0 17/02/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 15/01/07 STATEMENT OF CAPITAL USD 17667031.0 15/01/07 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 25/07/06 STATEMENT OF CAPITAL USD 17660156.0 25/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 09/06/06 STATEMENT OF CAPITAL USD 17660156.0 09/06/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 25/05/06 STATEMENT OF CAPITAL USD 17812343.6 25/05/06 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 21/07/06 STATEMENT OF CAPITAL USD 17782031.0 21/07/06 STATEMENT OF CAPITAL GBP 50000

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, 87-89 BAKER STREET, LONDON, W1U 6RJ

View Document

09/07/109 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/109 July 2010 ADOPT ARTICLES 25/06/2010

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROLAND VANN / 12/05/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANETTE LESLEY DAVIES / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL THEEDE / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ELLIS / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CRAVEN WALKER / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEARNE / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SADLER / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRY CARTWRIGHT / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PIKE / 12/05/2010

View Document

23/06/1023 June 2010 12/05/10 BULK LIST

View Document

18/06/1018 June 2010 06/04/10 STATEMENT OF CAPITAL USD 17634851 06/04/10 STATEMENT OF CAPITAL GBP 50000

View Document

18/06/1018 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 50000 20/04/10 STATEMENT OF CAPITAL USD 17637051

View Document

06/05/106 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/08/091 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

03/07/093 July 2009 USD NC 25000000/35000000 25/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JANETTE DAVIES / 20/09/2008

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEARNE / 01/06/2009

View Document

02/12/082 December 2008 DIRECTOR APPOINTED PETER DAVID SADLER

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 SECRETARY APPOINTED JANETTE LESLEY DAVIES

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY REGINALD SEWARD PEARCE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JONATHAN HARRY CARTWRIGHT

View Document

17/01/0817 January 2008 NC INC ALREADY ADJUSTED 04/01/08

View Document

17/01/0817 January 2008 US$ NC 20000000/25000000 04/

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 52 BEDFORD ROW, LONDON, WC1R 4LR

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0528 October 2005 SHARES AGREEMENT OTC

View Document

06/10/056 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/056 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/056 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/09/052 September 2005 APPLICATION COMMENCE BUSINESS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company