Download leads from Nexok and grow your business. Find out more

Bg North Sea Holdings Limited

Documents

Total Documents618
Total Pages2,693

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates
3 December 2020Director's details changed for Mr Robert James Maxwell on 26 November 2020
12 October 2020Full accounts made up to 31 December 2019
16 July 2020Memorandum and Articles of Association
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 July 2020Statement of company's objects
1 April 2020Appointment of Mr Robert James Maxwell as a director on 1 April 2020
1 April 2020Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020
3 February 2020Confirmation statement made on 3 February 2020 with updates
4 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 December 2019Solvency Statement dated 25/11/19
4 December 2019Statement by Directors
4 December 2019Statement of capital on 4 December 2019
  • GBP 1,302,121,447
1 October 2019Full accounts made up to 31 December 2018
18 February 2019Confirmation statement made on 18 February 2019 with updates
15 August 2018Full accounts made up to 31 December 2017
1 June 2018Appointment of Mr Howard Edwin Jones as a director on 28 May 2018
18 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018
16 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 3,398,401,447
13 February 2018Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018
12 February 2018Confirmation statement made on 12 February 2018 with no updates
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017
13 October 2017Full accounts made up to 31 December 2016
13 October 2017Full accounts made up to 31 December 2016
7 August 2017Termination of appointment of Nicholas William Hermann Blaker as a director on 4 August 2017
7 August 2017Termination of appointment of Nicholas William Hermann Blaker as a director on 4 August 2017
4 August 2017Termination of appointment of Paul Stephen Vidler as a director on 4 August 2017
4 August 2017Termination of appointment of Paul Stephen Vidler as a director on 4 August 2017
3 August 2017Termination of appointment of James Gareth Seaton as a director on 31 October 2016
3 August 2017Termination of appointment of James Gareth Seaton as a director on 31 October 2016
11 July 2017Appointment of Philip Christopher Dalton as a director on 7 July 2017
11 July 2017Appointment of Philip Christopher Dalton as a director on 7 July 2017
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017
3 March 2017Appointment of Mr Gary James Archibald as a director on 1 March 2017
3 March 2017Appointment of Mr Gary James Archibald as a director on 1 March 2017
27 February 2017Confirmation statement made on 27 February 2017 with updates
27 February 2017Confirmation statement made on 27 February 2017 with updates
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016
13 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016
13 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
26 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
26 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
9 June 2016Director's details changed for Rolynda Ann Sprouse on 9 June 2016
9 June 2016Director's details changed for David Michael Kemshell on 9 June 2016
9 June 2016Director's details changed for Rolynda Ann Sprouse on 9 June 2016
9 June 2016Director's details changed for David Michael Kemshell on 9 June 2016
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
8 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
8 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
17 February 2016Appointment of Rolynda Ann Sprouse as a director on 16 February 2016
17 February 2016Appointment of Rolynda Ann Sprouse as a director on 16 February 2016
16 February 2016Appointment of David Michael Kemshell as a director on 16 February 2016
16 February 2016Appointment of David Michael Kemshell as a director on 16 February 2016
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,181,441,447
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,181,441,447
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
30 September 2015Full accounts made up to 31 December 2014
30 September 2015Full accounts made up to 31 December 2014
14 July 2015Director's details changed for Mr James Gareth Seaton on 14 July 2015
14 July 2015Director's details changed for Mr James Gareth Seaton on 14 July 2015
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015
3 June 2015Statement of company's objects
3 June 2015Statement of company's objects
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,181,441,447
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,181,441,447
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,181,441,447
26 February 2015Termination of appointment of Ian Jonathan Bradshaw as a director on 19 December 2014
26 February 2015Termination of appointment of Ian Jonathan Bradshaw as a director on 19 December 2014
3 February 2015Appointment of Mr James Gareth Seaton as a director on 27 January 2015
3 February 2015Appointment of Mr James Gareth Seaton as a director on 27 January 2015
27 January 2015Termination of appointment of Mahfoudh Bayounes as a director on 31 December 2014
27 January 2015Termination of appointment of Mahfoudh Bayounes as a director on 31 December 2014
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
22 July 2014Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014
22 July 2014Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014
1 April 2014Appointment of Nicholas William Hermann Blaker as a director
1 April 2014Appointment of Nicholas William Hermann Blaker as a director
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,181,441,447
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,181,441,447
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,181,441,447
9 January 2014Termination of appointment of William Taylor as a director
9 January 2014Termination of appointment of William Taylor as a director
10 October 2013Section 519 ca 2006
10 October 2013Section 519 ca 2006
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
31 July 2013Appointment of Chloe Silvana Barry as a secretary
31 July 2013Termination of appointment of Carol Inman as a secretary
31 July 2013Appointment of Chloe Silvana Barry as a secretary
31 July 2013Termination of appointment of Carol Inman as a secretary
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
9 January 2013Director's details changed for Mr William Emil Taylor on 21 March 2012
9 January 2013Director's details changed for Mr William Emil Taylor on 21 March 2012
17 October 2012Termination of appointment of Christopher O'shea as a director
17 October 2012Termination of appointment of Christopher O'shea as a director
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
28 August 2012Termination of appointment of John Stewart as a director
28 August 2012Termination of appointment of John Stewart as a director
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/01/2011
30 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/01/2011
30 April 2012Termination of appointment of Alan Mcculloch as a secretary
30 April 2012Termination of appointment of a director
30 April 2012Termination of appointment of Alan Mcculloch as a secretary
30 April 2012Termination of appointment of a director
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2012Appointment of Jonathan Mark Collingwood as a director
8 March 2012Statement of capital following an allotment of shares on 20 January 2011
  • GBP 3,181,539,562
  • ANNOTATION A second filed SH01 was registered on 30/05/2012
8 March 2012Statement of capital following an allotment of shares on 20 January 2011
  • GBP 3,181,539,562
  • ANNOTATION A second filed SH01 was registered on 30/05/2012
8 March 2012Appointment of Jonathan Mark Collingwood as a director
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
10 January 2012Termination of appointment of John Hughes as a director
10 January 2012Termination of appointment of John Hughes as a director
11 November 2011Appointment of Ian Jonathan Bradshaw as a director
11 November 2011Appointment of Ian Jonathan Bradshaw as a director
2 November 2011Termination of appointment of Ian Galloway as a director
2 November 2011Termination of appointment of Ian Galloway as a director
29 September 2011Full accounts made up to 31 December 2010
29 September 2011Full accounts made up to 31 December 2010
5 July 2011Appointment of Mahfoudh Bayounes as a director
5 July 2011Appointment of Mahfoudh Bayounes as a director
2 June 2011Appointment of Ian Edward Galloway as a director
2 June 2011Appointment of William Emil Taylor as a director
2 June 2011Appointment of Ian Edward Galloway as a director
2 June 2011Appointment of William Emil Taylor as a director
1 June 2011Termination of appointment of Simon Christopher Hopkinson as a director
1 June 2011Termination of appointment of Simon Christopher Hopkinson as a director
11 March 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 3,159,843,105
11 March 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 3,159,843,105
11 March 2011Statement of capital following an allotment of shares on 19 March 2010
  • GBP 3,151,285,762
11 March 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 3,158,813,740
11 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 3,168,239,605
11 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 3,168,239,605
11 March 2011Statement of capital following an allotment of shares on 19 March 2010
  • GBP 3,151,285,762
11 March 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 3,158,813,740
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
12 November 2010Appointment of John David Hughes as a director
12 November 2010Appointment of Simon Christopher Hopkinson as a director
12 November 2010Appointment of Simon Christopher Hopkinson as a director
12 November 2010Termination of appointment of Sami Iskander as a director
12 November 2010Appointment of John David Hughes as a director
12 November 2010Termination of appointment of Sami Iskander as a director
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010
4 October 2010Full accounts made up to 31 December 2009
4 October 2010Full accounts made up to 31 December 2009
27 September 2010Appointment of Rebecca Louise Dunn as a secretary
27 September 2010Appointment of Rebecca Louise Dunn as a secretary
9 September 2010Termination of appointment of Ian Hewitt as a director
9 September 2010Termination of appointment of Ian Hewitt as a director
27 August 2010Capitals not rolled up
27 August 2010Capitals not rolled up
21 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 3,145,195,016.00
21 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 3,145,195,016.00
21 May 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 3,142,445,950.00
21 May 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 3,142,445,950.00
16 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 3,139,890,404.00
16 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 3,139,890,404.00
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
25 February 2010Appointment of John Charles Wilkie Stewart as a director
25 February 2010Appointment of John Charles Wilkie Stewart as a director
22 January 2010Termination of appointment of Martin Houston as a director
22 January 2010Termination of appointment of Martin Houston as a director
19 January 2010Appointment of Christopher Michael O'shea as a director
19 January 2010Appointment of Christopher Michael O'shea as a director
19 November 2009Director's details changed for Ian Hewitt on 19 November 2009
19 November 2009Director's details changed for Ian Hewitt on 19 November 2009
17 November 2009Director's details changed for Paul Stephen Vidler on 17 November 2009
17 November 2009Director's details changed for Paul Stephen Vidler on 17 November 2009
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009
23 October 2009Ad 21/09/09-21/09/09\gbp si 937208@1=937208\gbp ic 3102277021/3103214229\
23 October 2009Ad 20/07/09-20/07/09\gbp si 2900921@1=2900921\gbp ic 3096544849/3099445770\
23 October 2009Ad 29/05/09-29/05/09\gbp si 5051025@1=5051025\gbp ic 3091493824/3096544849\
23 October 2009Ad 29/05/09-29/05/09\gbp si 5051025@1=5051025\gbp ic 3091493824/3096544849\
23 October 2009Ad 20/08/09-20/08/09\gbp si 2831251@1=2831251\gbp ic 3099445770/3102277021\
23 October 2009Ad 22/06/09-22/06/09\gbp si 6811367@1=6811367\gbp ic 3103214229/3110025596\
23 October 2009Ad 21/09/09-21/09/09\gbp si 937208@1=937208\gbp ic 3102277021/3103214229\
23 October 2009Ad 22/06/09-22/06/09\gbp si 6811367@1=6811367\gbp ic 3103214229/3110025596\
23 October 2009Ad 20/08/09-20/08/09\gbp si 2831251@1=2831251\gbp ic 3099445770/3102277021\
23 October 2009Ad 20/07/09-20/07/09\gbp si 2900921@1=2900921\gbp ic 3096544849/3099445770\
6 October 2009Full accounts made up to 31 December 2008
6 October 2009Full accounts made up to 31 December 2008
8 September 2009Particulars of a mortgage or charge / charge no: 4
8 September 2009Director appointed sami monir amin iskander
8 September 2009Particulars of a mortgage or charge / charge no: 3
8 September 2009Director appointed sami monir amin iskander
8 September 2009Particulars of a mortgage or charge / charge no: 4
8 September 2009Particulars of a mortgage or charge / charge no: 3
7 September 2009Appointment terminated director jorn berget
7 September 2009Appointment terminated director jorn berget
5 June 2009Nc inc already adjusted 31/12/08
5 June 2009Nc inc already adjusted 31/12/08
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 June 2009Capitals not rolled up
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 June 2009Capitals not rolled up
20 March 2009Capitals not rolled up
20 March 2009Capitals not rolled up
2 March 2009Director appointed ian hewitt
2 March 2009Director appointed ian hewitt
16 February 2009Return made up to 01/02/09; full list of members
16 February 2009Return made up to 01/02/09; full list of members
9 December 2008Appointment terminated director stuart fysh
9 December 2008Appointment terminated director stuart fysh
31 October 2008Full accounts made up to 31 December 2007
31 October 2008Full accounts made up to 31 December 2007
19 September 2008Ad 08/09/08-08/09/08\gbp si 10778539@1=10778539\gbp ic 2498819597/2509598136\
19 September 2008Ad 08/09/08-08/09/08\gbp si 10778539@1=10778539\gbp ic 2498819597/2509598136\
14 August 2008Ad 12/08/08-12/08/08\gbp si 17618926@1=17618926\gbp ic 3063096359/3080715285\
14 August 2008Ad 12/08/08-12/08/08\gbp si 17618926@1=17618926\gbp ic 3063096359/3080715285\
19 May 2008Return made up to 01/02/08; full list of members; amend
19 May 2008Return made up to 01/02/08; full list of members; amend
7 February 2008Return made up to 01/02/08; full list of members
7 February 2008Return made up to 01/02/08; full list of members
17 January 2008Ad 19/12/07--------- £ si 7051648@1=7051648 £ ic 3056044711/3063096359
17 January 2008Ad 19/12/07--------- £ si 7051648@1=7051648 £ ic 3056044711/3063096359
9 November 2007Accounting reference date extended from 30/12/07 to 31/12/07
9 November 2007Accounting reference date extended from 30/12/07 to 31/12/07
1 November 2007Full accounts made up to 31 December 2006
1 November 2007Full accounts made up to 31 December 2006
2 August 2007New secretary appointed
2 August 2007New secretary appointed
31 July 2007Secretary resigned
31 July 2007Secretary resigned
11 June 2007Secretary's particulars changed
11 June 2007Secretary's particulars changed
24 May 2007Secretary's particulars changed
24 May 2007Secretary's particulars changed
16 February 2007Return made up to 01/02/07; full list of members
16 February 2007Return made up to 01/02/07; full list of members
15 January 2007Ad 11/01/07--------- £ si 11784947@1=11784947 £ ic 2901090130/2912875077
15 January 2007Ad 11/01/07--------- £ si 11784947@1=11784947 £ ic 2901090130/2912875077
2 November 2006Full accounts made up to 31 December 2005
2 November 2006Full accounts made up to 31 December 2005
27 July 2006New director appointed
27 July 2006New director appointed
26 June 2006Ad 26/06/06--------- £ si 34100737@1=34100737 £ ic 2866989393/2901090130
26 June 2006Ad 26/06/06--------- £ si 34100737@1=34100737 £ ic 2866989393/2901090130
1 June 2006New director appointed
1 June 2006New director appointed
19 May 2006Ad 27/04/06--------- £ si 525833391@1=525833391 £ ic 2341156002/2866989393
19 May 2006Ad 27/04/06--------- £ si 525833391@1=525833391 £ ic 2341156002/2866989393
18 May 2006Nc inc already adjusted 26/04/06
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2006Nc inc already adjusted 26/04/06
8 May 2006Ad 08/05/06--------- £ si 10176612@1=10176612 £ ic 2330979390/2341156002
8 May 2006Ad 08/05/06--------- £ si 10176612@1=10176612 £ ic 2330979390/2341156002
5 May 2006Ad 09/12/05--------- £ si 4233708@1=4233708
5 May 2006Ad 09/12/05--------- £ si 5085498@1=5085498
5 May 2006Ad 09/12/05--------- £ si 5085498@1=5085498
5 May 2006Ad 09/12/05--------- £ si 2985869@1=2985869
5 May 2006Ad 09/12/05--------- £ si 2985869@1=2985869
5 May 2006Ad 09/12/05--------- £ si 4233708@1=4233708
3 May 2006Ad 02/09/05--------- £ si 130864559@1=130864559
3 May 2006Ad 02/09/05--------- £ si 130864559@1=130864559
23 March 2006Director resigned
23 March 2006Director resigned
22 February 2006Return made up to 01/02/06; full list of members
22 February 2006Return made up to 01/02/06; full list of members
21 February 2006Ad 11/10/05--------- £ si 12080681@1=12080681 £ ic 2318898709/2330979390
21 February 2006Director's particulars changed
21 February 2006Ad 11/10/05--------- £ si 12080681@1=12080681 £ ic 2318898709/2330979390
21 February 2006Director's particulars changed
4 November 2005Full accounts made up to 31 December 2004
4 November 2005Full accounts made up to 31 December 2004
29 September 2005Secretary resigned
29 September 2005Secretary resigned
5 September 2005New secretary appointed
5 September 2005New secretary appointed
27 May 2005Director's particulars changed
27 May 2005Director's particulars changed
28 February 2005New director appointed
28 February 2005New director appointed
26 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2005New director appointed
8 February 2005New director appointed
8 February 2005Director resigned
8 February 2005Director resigned
8 February 2005Director resigned
8 February 2005Director resigned
23 November 2004New director appointed
23 November 2004New director appointed
20 October 2004Director resigned
20 October 2004Director resigned
19 October 2004Full accounts made up to 31 December 2003
19 October 2004Full accounts made up to 31 December 2003
3 March 2004Return made up to 01/02/04; no change of members
3 March 2004Return made up to 01/02/04; no change of members
1 November 2003Full accounts made up to 31 December 2002
1 November 2003Full accounts made up to 31 December 2002
1 May 2003Secretary resigned
1 May 2003Secretary resigned
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
25 February 2003Director's particulars changed
25 February 2003Return made up to 01/02/03; full list of members
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT
25 February 2003Director's particulars changed
25 February 2003Director's particulars changed
25 February 2003Director's particulars changed
25 February 2003Return made up to 01/02/03; full list of members
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT
18 November 2002New secretary appointed
18 November 2002New secretary appointed
12 November 2002Full accounts made up to 31 December 2001
12 November 2002Full accounts made up to 31 December 2001
4 November 2002New secretary appointed
4 November 2002New secretary appointed
4 November 2002Secretary resigned
4 November 2002Secretary resigned
25 October 2002Delivery ext'd 3 mth 31/12/01
25 October 2002Delivery ext'd 3 mth 31/12/01
13 September 2002Ad 12/07/02--------- £ si 613101000@1=613101000 £ ic 1705797709/2318898709
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 September 2002Ad 08/07/02--------- £ si 1705797609@1=1705797609 £ ic 100/1705797709
13 September 2002Nc inc already adjusted 12/07/02
13 September 2002Nc inc already adjusted 12/07/02
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 September 2002Ad 08/07/02--------- £ si 1705797609@1=1705797609 £ ic 100/1705797709
13 September 2002Ad 12/07/02--------- £ si 613101000@1=613101000 £ ic 1705797709/2318898709
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 July 2002£ nc 500000000/2000000000 01/07/02
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 July 2002£ nc 500000000/2000000000 01/07/02
12 February 2002Return made up to 01/02/02; full list of members
12 February 2002Return made up to 01/02/02; full list of members
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
18 October 2001Full accounts made up to 31 December 2000
18 October 2001Full accounts made up to 31 December 2000
1 May 2001Declaration of satisfaction of mortgage/charge
1 May 2001Declaration of satisfaction of mortgage/charge
1 May 2001Declaration of satisfaction of mortgage/charge
1 May 2001Declaration of satisfaction of mortgage/charge
15 March 2001Director resigned
15 March 2001Director resigned
15 March 2001Director resigned
15 March 2001Director resigned
19 February 2001Return made up to 01/02/01; full list of members
19 February 2001Return made up to 01/02/01; full list of members
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Full accounts made up to 31 December 1999
11 September 2000Director resigned
11 September 2000Director resigned
11 September 2000Director resigned
11 September 2000Director resigned
1 June 2000New director appointed
1 June 2000New director appointed
23 May 2000Director's particulars changed
23 May 2000Director's particulars changed
21 April 2000Particulars of property mortgage/charge
21 April 2000Particulars of property mortgage/charge
21 April 2000Particulars of property mortgage/charge
21 April 2000Particulars of property mortgage/charge
29 February 2000Return made up to 01/02/00; full list of members
29 February 2000Return made up to 01/02/00; full list of members
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999New director appointed
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999New director appointed
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999New director appointed
19 November 1999New director appointed
3 September 1999Director resigned
3 September 1999Director resigned
21 July 1999Director resigned
21 July 1999Director resigned
2 June 1999Full accounts made up to 31 December 1998
2 June 1999Full accounts made up to 31 December 1998
7 April 1999Return made up to 01/02/99; full list of members
7 April 1999Return made up to 01/02/99; full list of members
2 April 1999Director resigned
2 April 1999Director resigned
16 March 1999Secretary resigned
16 March 1999Secretary resigned
25 January 1999Secretary resigned
25 January 1999Secretary resigned
22 December 1998New director appointed
22 December 1998New director appointed
3 December 1998Director resigned
3 December 1998Director resigned
16 October 1998New director appointed
16 October 1998New director appointed
1 September 1998New secretary appointed
1 September 1998New secretary appointed
13 August 1998Auditor's resignation
13 August 1998Auditor's resignation
5 August 1998Full accounts made up to 31 December 1997
5 August 1998Full accounts made up to 31 December 1997
8 July 1998New director appointed
8 July 1998New director appointed
30 June 1998Director's particulars changed
30 June 1998Director's particulars changed
18 February 1998Return made up to 01/02/98; full list of members
18 February 1998Director's particulars changed
18 February 1998Director's particulars changed
18 February 1998Return made up to 01/02/98; full list of members
16 February 1998Director's particulars changed
16 February 1998Director's particulars changed
6 February 1998Director's particulars changed
6 February 1998Director's particulars changed
22 October 1997New director appointed
22 October 1997New director appointed
22 September 1997New director appointed
22 September 1997New director appointed
7 August 1997Full accounts made up to 31 December 1996
7 August 1997Full accounts made up to 31 December 1996
6 June 1997Director resigned
6 June 1997Director resigned
19 February 1997Return made up to 01/02/97; full list of members
19 February 1997Return made up to 01/02/97; full list of members
19 February 1997Director's particulars changed
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor rd london SW1V 3JL
19 February 1997Director's particulars changed
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor rd london SW1V 3JL
29 January 1997Director resigned
29 January 1997Director resigned
4 December 1996New director appointed
4 December 1996New director appointed
24 October 1996New director appointed
24 October 1996New director appointed
1 October 1996Director resigned
1 October 1996Director resigned
26 September 1996New secretary appointed
26 September 1996New secretary appointed
10 September 1996Secretary resigned
10 September 1996Secretary resigned
19 June 1996Full accounts made up to 31 December 1995
19 June 1996Full accounts made up to 31 December 1995
9 June 1996Director's particulars changed
9 June 1996Director's particulars changed
8 May 1996New director appointed
8 May 1996New director appointed
16 April 1996New director appointed
16 April 1996New director appointed
13 April 1996New director appointed
13 April 1996New director appointed
4 April 1996Director resigned
4 April 1996Director resigned
21 March 1996Director resigned
21 March 1996Director resigned
21 March 1996Director resigned
21 March 1996Director resigned
8 March 1996Director resigned
8 March 1996Director resigned
8 March 1996Director resigned
8 March 1996Director resigned
14 February 1996Return made up to 01/02/96; full list of members
14 February 1996Return made up to 01/02/96; full list of members
28 January 1996Director's particulars changed
28 January 1996Director's particulars changed
10 January 1996Director resigned
10 January 1996Director resigned
4 January 1996New director appointed
4 January 1996New director appointed
13 December 1995New director appointed
13 December 1995New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
12 September 1995Full accounts made up to 31 December 1994
12 September 1995Full accounts made up to 31 December 1994
14 July 1995Secretary resigned;new secretary appointed
14 July 1995Secretary resigned;new secretary appointed
7 March 1995Secretary resigned;new secretary appointed
7 March 1995Secretary resigned;new secretary appointed
21 February 1995Return made up to 01/02/95; full list of members
21 February 1995Return made up to 01/02/95; full list of members
6 September 1994Full accounts made up to 31 December 1993
6 September 1994Full accounts made up to 31 December 1993
8 August 1994New director appointed
8 August 1994New director appointed
23 March 1994Director resigned
23 March 1994Director resigned
22 March 1994New director appointed
22 March 1994New director appointed
28 February 1994Return made up to 01/02/94; full list of members
28 February 1994Return made up to 01/02/94; full list of members
16 February 1994Director resigned
16 February 1994Director resigned
18 January 1994Director resigned
18 January 1994Director resigned
23 November 1993Director resigned
23 November 1993Director resigned
13 October 1993New director appointed
13 October 1993New director appointed
10 September 1993Director's particulars changed
10 September 1993Director's particulars changed
26 August 1993Director resigned;new director appointed
26 August 1993Director resigned;new director appointed
4 August 1993Full accounts made up to 31 December 1992
4 August 1993Full accounts made up to 31 December 1992
1 March 1993Return made up to 01/02/93; no change of members
1 March 1993Return made up to 01/02/93; no change of members
4 November 1992Full accounts made up to 31 December 1991
4 November 1992Full accounts made up to 31 December 1991
7 July 1992Director's particulars changed
7 July 1992Director's particulars changed
2 July 1992Director's particulars changed
2 July 1992Director's particulars changed
11 February 1992Return made up to 01/02/92; full list of members
11 February 1992Return made up to 01/02/92; full list of members
5 November 1991Director's particulars changed
5 November 1991Director's particulars changed
15 August 1991Director's particulars changed
15 August 1991Director's particulars changed
12 August 1991New secretary appointed
12 August 1991New secretary appointed
28 May 1991Full accounts made up to 31 December 1990
28 May 1991Full accounts made up to 31 December 1990
5 March 1991New director appointed
5 March 1991Return made up to 01/02/91; full list of members
5 March 1991Return made up to 01/02/91; full list of members
5 March 1991New director appointed
24 February 1991New director appointed
24 February 1991New director appointed
4 December 1990Accounting reference date shortened from 30/09 to 30/12
4 December 1990Accounting reference date shortened from 30/09 to 30/12
30 November 1990Return made up to 26/11/90; full list of members
30 November 1990Return made up to 26/11/90; full list of members
28 November 1990Company name changed north sea holdings LIMITED\certificate issued on 29/11/90
28 November 1990Company name changed north sea holdings LIMITED\certificate issued on 29/11/90
22 November 1990Director resigned
22 November 1990Director resigned
2 November 1990New secretary appointed
2 November 1990New secretary appointed
22 June 1990New director appointed
22 June 1990New director appointed
6 April 1990New director appointed
6 April 1990New director appointed
5 April 1990Accounting reference date extended from 31/03 to 30/09
5 April 1990Accounting reference date extended from 31/03 to 30/09
6 February 1990Memorandum and Articles of Association
6 February 1990Memorandum and Articles of Association
1 February 1990Company name changed cramtrip LIMITED\certificate issued on 02/02/90
1 February 1990Company name changed cramtrip LIMITED\certificate issued on 02/02/90
4 October 1989New director appointed
4 October 1989New director appointed
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 September 1989Wd 19/09/89 ad 01/09/89--------- £ si 98@1=98 £ ic 2/100
26 September 1989Wd 19/09/89 ad 01/09/89--------- £ si 98@1=98 £ ic 2/100
26 September 1989Nc inc already adjusted
26 September 1989Nc inc already adjusted
25 September 1989Accounting reference date notified as 31/03
25 September 1989Registered office changed on 25/09/89 from: 2 stephen street london W1P 1PL
25 September 1989Accounting reference date notified as 31/03
25 September 1989New secretary appointed
25 September 1989Registered office changed on 25/09/89 from: 2 stephen street london W1P 1PL
25 September 1989New secretary appointed
12 September 1989Registered office changed on 12/09/89 from: 2 baches street london N1 6UB
12 September 1989Director resigned;new director appointed
12 September 1989Director resigned;new director appointed
12 September 1989Registered office changed on 12/09/89 from: 2 baches street london N1 6UB
5 September 1989Memorandum and Articles of Association
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 September 1989Memorandum and Articles of Association
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 May 1989Incorporation
15 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing