Company NameNovus UK (Indonesian Holdings) Limited
Company StatusActive
Company Number00212729
CategoryPrivate Limited Company
Incorporation Date26 March 1926(98 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Rudy Suparman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndonesian
StatusCurrent
Appointed14 July 2009(83 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Hendra Soetjipto Tan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndonesian
StatusCurrent
Appointed01 October 2009(83 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleProfessional
Country of ResidenceIndonesia
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(85 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(85 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed14 July 2009(83 years, 4 months after company formation)
Appointment Duration14 years, 9 months
Correspondence Address5th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameJames Edward Roberts
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1993)
RoleExecutive Director
Correspondence Address12128 Talmay Drive
Dallas Texas 75240
Foreign
Director NameRobert Lee Keiser
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1991(65 years, 4 months after company formation)
Appointment Duration3 months (resigned 05 November 1991)
RoleExecutive Director
Correspondence AddressLittle Manor House
Fulmar Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameJerry Wayne Box
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1991(65 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleExecutive Director
Correspondence Address7321 Oak Bluff Drive
Dallas Texas 75240
Foreign
Secretary NameHeather Elizabeth Knox
NationalityBritish
StatusResigned
Appointed02 August 1991(65 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence Address75 Northcroft Road
London
W13 9SS
Director NameWilliam Pickett Stokes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1991(65 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleCorporate Planner
Correspondence Address4 Pinehurst Court
Plano Texas 75034
Foreign
Secretary NameMiss Judith Ann Elizabeth Rollestone
NationalityBritish
StatusResigned
Appointed06 February 1992(65 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 1993)
RoleLawyer
Correspondence Address46 Denton Street
London
SW18 2JR
Secretary NameMr John Thomas Bostock
NationalityBritish
StatusResigned
Appointed04 February 1993(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1995)
RoleLawyer
Correspondence Address5 Burnley Road
London
SW9 0SH
Director NameRobert Lee Keiser
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1993(67 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address4607 Pine Valley
Frisco
Texas
75034
Director NameDr Philip Arthur Vingoe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(69 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Corner
Deadhearn Lane
Chalfont St. Giles
Buckinghamshire
HP8 4HG
Director NameDr Robert Charles Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(69 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2004)
RoleConsultant
Correspondence AddressApt 2301 Observatory Tower
168 Kent Street
Sydney
New South Wales 2000
Australia
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(69 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 July 2009)
RoleExploration Consultant
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Secretary NameMr James Trevor Hornabrook
NationalityBritish
StatusResigned
Appointed18 May 1995(69 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 1995)
RoleExploration Consultant
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameMr Keith John Goodwin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(69 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 July 2009)
RoleOil & Gas Industry Consultant
Correspondence Address24 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Secretary NameMr Keith John Goodwin
NationalityBritish
StatusResigned
Appointed03 August 1995(69 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 July 2009)
RoleOil & Gas Industry Consultant
Correspondence Address24 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameRashid Irawan Mangunkusumo
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIndonesian
StatusResigned
Appointed14 October 2004(78 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2009)
RoleChief Operating Officer
Correspondence AddressJln Mpr Iv/4 Rt 005/Rw011
Cilandak
Jakarta Selatan
Foreign
Director NameMr Lukman Ahmad Mahfoed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndonesian
StatusResigned
Appointed02 February 2009(82 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 July 2009)
RoleProject Director
Country of ResidenceIndonesia
Correspondence AddressTanjung Mas Raya Blok B8/16 Tanjung Barat
Jakarta Selatan
Indonesia
Director NameMr Bret Wayne Mattes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(83 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(83 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 September 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Paul Francis Winship
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(83 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP

Location

Registered Address13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

106.1k at £1Kakap Holdings Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,578,134
Gross Profit£4,169,803
Net Worth£51,647,851
Cash£8,583
Current Liabilities£10,926,256

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

5 February 2013Delivered on: 7 February 2013
Persons entitled: Dsb Bank LTD (Security Agent)

Classification: The subordination and security agreement
Secured details: Us$60,000,000 and all monies due or to become due and all other monies due or to become due from the company or certain other companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all sums under or in connection with: each affiliate subordinated loan agreement. Each master inter company loan agreement. The sehl-seog intercompany loand agreement see image for full details.
Outstanding
5 February 2013Delivered on: 7 February 2013
Persons entitled: Dsb Bank LTD (Security Agent)

Classification: The share charge
Secured details: Us$60,000,000 and all monies due or to become due and all other monies due or to become due from the company or certain other companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargors right title and interest in and to its share in novus UK (kakap) limited specified in the share charge see image for full details.
Outstanding
5 February 2013Delivered on: 7 February 2013
Persons entitled: Dsb Bank LTD (Security Agent)

Classification: Debenture
Secured details: Us$60,000,000 and all monies due or to become due and all other monies due or to become due from the company or certain other companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 January 2010Delivered on: 22 January 2010
Satisfied on: 16 November 2012
Persons entitled: Dbs Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from any obligor or security provider to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 January 2010Delivered on: 22 January 2010
Satisfied on: 16 November 2012
Persons entitled: Dbs Bank LTD

Classification: Share charge
Secured details: All monies due or to become due from any obligor or security provider to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the charged property being the shares - one ordinary share with a nominal value of GBP1 see image for full details.
Fully Satisfied
15 April 1999Delivered on: 22 April 1999
Satisfied on: 26 September 2003
Persons entitled: City of London Real Property Company Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 20 february 1998.
Particulars: The deposit sum of £20,625.
Fully Satisfied

Filing History

25 July 2023Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023 (1 page)
20 June 2023Notification of Ilham Akbar Habibie as a person with significant control on 1 December 2022 (2 pages)
20 June 2023Cessation of Prajogo Pangestu as a person with significant control on 1 December 2022 (1 page)
20 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 June 2023Notification of Yusuf Handri Rachmantio as a person with significant control on 1 December 2022 (2 pages)
14 June 2023Group of companies' accounts made up to 31 December 2021 (69 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Termination of appointment of Rudy Suparman as a director on 30 November 2022 (1 page)
28 March 2023Appointment of Mr Catur Prasetya Wibowo as a director on 1 December 2022 (2 pages)
28 March 2023Termination of appointment of James Patrick Johnston Fairrie as a director on 28 December 2022 (1 page)
28 March 2023Appointment of Mr Yusuf Handri Rachmantio as a director on 1 December 2022 (2 pages)
28 March 2023Termination of appointment of Spencer Harry Saffer as a director on 28 December 2022 (1 page)
28 March 2023Termination of appointment of Hendra Soetjipto Tan as a director on 30 November 2022 (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 December 2020 (69 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 December 2020Group of companies' accounts made up to 31 December 2019 (70 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (66 pages)
9 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Director's details changed for Mr Rudy Suparman on 5 August 2019 (2 pages)
5 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page)
10 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (59 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
25 May 2018Satisfaction of charge 5 in full (1 page)
25 May 2018Satisfaction of charge 4 in full (1 page)
25 May 2018Satisfaction of charge 6 in full (1 page)
5 October 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 November 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
30 November 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 106,100
(7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 106,100
(7 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 106,100
(7 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 106,100
(7 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 106,100
(7 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 106,100
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 106,100
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 106,100
(7 pages)
5 June 2014Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages)
10 May 2012Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages)
16 February 2012Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages)
16 February 2012Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages)
10 February 2012Termination of appointment of Bret Mattes as a director (1 page)
10 February 2012Termination of appointment of Bret Mattes as a director (1 page)
6 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page)
27 September 2011Appointment of Spencer Saffer as a director (2 pages)
27 September 2011Appointment of Spencer Saffer as a director (2 pages)
5 August 2011Termination of appointment of Paul Winship as a director (1 page)
5 August 2011Termination of appointment of Paul Winship as a director (1 page)
24 June 2011Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
24 June 2011Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages)
23 June 2011Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages)
23 June 2011Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages)
23 June 2011Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages)
21 March 2011Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
21 March 2011Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
6 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
6 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
1 October 2010Termination of appointment of Robin Baker as a director (1 page)
1 October 2010Termination of appointment of Robin Baker as a director (1 page)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Bret Wayne Mattes on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rudy Suparman on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rudy Suparman on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rudy Suparman on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Bret Wayne Mattes on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Bret Wayne Mattes on 1 June 2010 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
9 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
4 January 2010Appointment of Hendra Soetjipto Tan as a director (2 pages)
4 January 2010Appointment of Hendra Soetjipto Tan as a director (2 pages)
17 December 2009Secretary's details changed for Clifford Chance Secretaries 2009 Limited on 1 September 2009 (2 pages)
17 December 2009Secretary's details changed for Clifford Chance Secretaries 2009 Limited on 1 September 2009 (2 pages)
17 December 2009Secretary's details changed for Clifford Chance Secretaries 2009 Limited on 1 September 2009 (2 pages)
12 October 2009Appointment of Paul Francis Winship as a director (3 pages)
12 October 2009Appointment of Robin Gregory Baker as a director (3 pages)
12 October 2009Appointment of Paul Francis Winship as a director (3 pages)
12 October 2009Appointment of Robin Gregory Baker as a director (3 pages)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages)
10 August 2009Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages)
10 August 2009Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages)
2 August 2009Appointment terminated director lukman mahfoed (1 page)
2 August 2009Appointment terminate, director and secretary keith john goodwin logged form (1 page)
2 August 2009Appointment terminated director james hornabrook (1 page)
2 August 2009Appointment terminated director lukman mahfoed (1 page)
2 August 2009Appointment terminate, director and secretary keith john goodwin logged form (1 page)
2 August 2009Director appointed rudy suparman (2 pages)
2 August 2009Director appointed rudy suparman (2 pages)
2 August 2009Appointment terminated director james hornabrook (1 page)
2 August 2009Director appointed bret wayne mattes (2 pages)
2 August 2009Director appointed bret wayne mattes (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA england (1 page)
27 July 2009Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA england (1 page)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 February 2009Director appointed mr lukman ahmad mahfoed (1 page)
9 February 2009Director appointed mr lukman ahmad mahfoed (1 page)
6 February 2009Appointment terminated director rashid mangunkusumo (1 page)
6 February 2009Appointment terminated director rashid mangunkusumo (1 page)
29 August 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
29 August 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
28 July 2008Registered office changed on 28/07/2008 from 34 south molton street london W1K 5RG (1 page)
28 July 2008Registered office changed on 28/07/2008 from 34 south molton street london W1K 5RG (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
14 June 2007Return made up to 01/06/07; full list of members (7 pages)
14 June 2007Return made up to 01/06/07; full list of members (7 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
22 June 2006Return made up to 01/06/06; full list of members (7 pages)
22 June 2006Return made up to 01/06/06; full list of members (7 pages)
2 March 2006Group of companies' accounts made up to 31 December 2004 (16 pages)
2 March 2006Group of companies' accounts made up to 31 December 2004 (16 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
30 July 2004Director resigned (2 pages)
30 July 2004Director resigned (2 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page)
20 March 2003Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page)
30 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
7 June 2001Return made up to 01/06/01; full list of members (7 pages)
7 June 2001Return made up to 01/06/01; full list of members (7 pages)
31 October 2000Full group accounts made up to 31 December 1999 (17 pages)
31 October 2000Full group accounts made up to 31 December 1999 (17 pages)
7 June 2000Return made up to 01/06/00; full list of members (7 pages)
7 June 2000Return made up to 01/06/00; full list of members (7 pages)
28 October 1999Full group accounts made up to 31 December 1998 (18 pages)
28 October 1999Full group accounts made up to 31 December 1998 (18 pages)
6 June 1999Return made up to 01/06/99; no change of members (4 pages)
6 June 1999Return made up to 01/06/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
21 October 1998Full group accounts made up to 31 December 1997 (18 pages)
21 October 1998Full group accounts made up to 31 December 1997 (18 pages)
24 September 1998Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page)
24 September 1998Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
11 March 1998Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page)
11 March 1998Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page)
11 August 1997Full group accounts made up to 31 December 1996 (19 pages)
11 August 1997Full group accounts made up to 31 December 1996 (19 pages)
5 July 1997Return made up to 13/06/97; full list of members (6 pages)
5 July 1997Return made up to 13/06/97; full list of members (6 pages)
16 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
28 April 1997Full group accounts made up to 30 June 1996 (19 pages)
28 April 1997Full group accounts made up to 30 June 1996 (19 pages)
5 November 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
5 November 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
4 November 1996Full group accounts made up to 31 December 1995 (18 pages)
4 November 1996Full group accounts made up to 31 December 1995 (18 pages)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996Memorandum and Articles of Association (10 pages)
15 September 1996Memorandum and Articles of Association (10 pages)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
10 July 1996Auditor's resignation (1 page)
10 July 1996Auditor's resignation (1 page)
19 December 1995Secretary resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: middle luxton upottery honiton devon EX14 8LJ (1 page)
25 September 1995Registered office changed on 25/09/95 from: middle luxton upottery honiton devon EX14 8LJ (1 page)
14 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
23 August 1995Registered office changed on 23/08/95 from: the charter place vine street uxbridge middlesex, UB8 1EZ (1 page)
23 August 1995Registered office changed on 23/08/95 from: the charter place vine street uxbridge middlesex, UB8 1EZ (1 page)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995Secretary resigned (2 pages)
7 July 1995Declaration of assistance for shares acquisition (30 pages)
7 July 1995Declaration of assistance for shares acquisition (30 pages)
4 July 1995Director resigned;new director appointed (4 pages)
4 July 1995Director resigned;new director appointed (4 pages)
29 June 1995Company name changed oryx U.K. (indonesian holdings) LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed oryx U.K. (indonesian holdings) LIMITED\certificate issued on 30/06/95 (4 pages)
1 June 1995Full group accounts made up to 31 December 1994 (14 pages)
1 June 1995Full group accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (181 pages)
4 November 1994Full group accounts made up to 31 December 1993 (13 pages)
4 November 1994Full group accounts made up to 31 December 1993 (13 pages)
3 August 1994Return made up to 02/08/94; no change of members (5 pages)
3 August 1994Return made up to 02/08/94; no change of members (5 pages)
11 October 1993Full group accounts made up to 31 December 1992 (13 pages)
11 October 1993Full group accounts made up to 31 December 1992 (13 pages)
10 September 1993New director appointed (2 pages)
10 September 1993New director appointed (2 pages)
22 August 1993Return made up to 02/08/93; full list of members (5 pages)
22 August 1993Return made up to 02/08/93; full list of members (5 pages)
4 March 1993Director resigned (2 pages)
4 March 1993Director resigned (2 pages)
23 February 1993Secretary resigned;new secretary appointed (2 pages)
23 February 1993Secretary resigned;new secretary appointed (2 pages)
12 August 1992Secretary resigned;new secretary appointed (2 pages)
12 August 1992Return made up to 02/08/92; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 August 1992Return made up to 02/08/92; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 August 1992Secretary resigned;new secretary appointed (2 pages)
23 June 1992Full group accounts made up to 31 December 1991 (13 pages)
23 June 1992Full group accounts made up to 31 December 1991 (13 pages)
3 March 1992Full group accounts made up to 31 December 1990 (14 pages)
3 March 1992Full group accounts made up to 31 December 1990 (14 pages)
13 November 1991Secretary resigned;director's particulars changed (2 pages)
13 November 1991Secretary resigned;director's particulars changed (2 pages)
22 August 1991Return made up to 02/08/91; no change of members (6 pages)
22 August 1991Return made up to 02/08/91; no change of members (6 pages)
21 August 1990Registered office changed on 21/08/90 from: the pentagon fifth floor 48 chiswell street london, EC1Y 4SB (2 pages)
21 August 1990Registered office changed on 21/08/90 from: the pentagon fifth floor 48 chiswell street london, EC1Y 4SB (2 pages)
21 August 1990Return made up to 02/08/90; full list of members (4 pages)
21 August 1990Return made up to 02/08/90; full list of members (4 pages)
6 August 1990Full accounts made up to 31 December 1989 (5 pages)
6 August 1990Full accounts made up to 31 December 1989 (5 pages)
3 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 April 1990Company name changed\certificate issued on 12/04/90 (2 pages)
12 April 1990Company name changed\certificate issued on 12/04/90 (2 pages)
21 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 January 1990Registered office changed on 21/01/90 from: britannic house moor lane london EC2Y 9BU (2 pages)
21 January 1990Registered office changed on 21/01/90 from: britannic house moor lane london EC2Y 9BU (2 pages)
21 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
31 October 1989Ad 16/10/89--------- £ si 6100@1 (2 pages)
31 October 1989Ad 16/10/89--------- £ si 6100@1 (2 pages)
23 October 1989Director resigned (1 page)
23 October 1989Director resigned (1 page)
17 October 1989Nc inc already adjusted (1 page)
17 October 1989Nc inc already adjusted (1 page)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
5 October 1989Nc inc already adjusted (1 page)
5 October 1989Nc inc already adjusted (1 page)
5 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
2 October 1989£ nc 100000/110000 (1 page)
2 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1989Company name changed\certificate issued on 02/10/89 (3 pages)
2 October 1989Company name changed\certificate issued on 02/10/89 (3 pages)
2 October 1989£ nc 100000/110000 (1 page)
11 July 1989Return made up to 29/06/89; full list of members (6 pages)
11 July 1989Return made up to 29/06/89; full list of members (6 pages)
7 July 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
7 July 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
11 August 1988Return made up to 28/06/88; full list of members (6 pages)
11 August 1988Return made up to 28/06/88; full list of members (6 pages)
25 July 1988Secretary resigned;new secretary appointed (2 pages)
25 July 1988Secretary resigned;new secretary appointed (2 pages)
15 July 1988Accounts made up to 31 December 1987 (2 pages)
15 July 1988Accounts made up to 31 December 1987 (2 pages)
23 August 1987Director resigned;new director appointed (2 pages)
23 August 1987Director resigned;new director appointed (2 pages)
4 June 1987Return made up to 20/04/87; full list of members (4 pages)
4 June 1987Return made up to 20/04/87; full list of members (4 pages)
25 April 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
25 April 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
8 July 1986Annual return made up to 10/06/86 (4 pages)
8 July 1986Annual return made up to 10/06/86 (4 pages)
9 June 1986Director resigned;new director appointed (2 pages)
9 June 1986Director resigned;new director appointed (2 pages)
6 June 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
6 June 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)