London
EC4A 4AB
Director Name | Mr Hendra Soetjipto Tan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 01 October 2009(83 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Professional |
Country of Residence | Indonesia |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(85 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Spencer Harry Saffer |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(85 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2009(83 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 5th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | James Edward Roberts |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 1993) |
Role | Executive Director |
Correspondence Address | 12128 Talmay Drive Dallas Texas 75240 Foreign |
Director Name | Robert Lee Keiser |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1991(65 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 1991) |
Role | Executive Director |
Correspondence Address | Little Manor House Fulmar Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | Jerry Wayne Box |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1991(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Executive Director |
Correspondence Address | 7321 Oak Bluff Drive Dallas Texas 75240 Foreign |
Secretary Name | Heather Elizabeth Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(65 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 75 Northcroft Road London W13 9SS |
Director Name | William Pickett Stokes |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1991(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1995) |
Role | Corporate Planner |
Correspondence Address | 4 Pinehurst Court Plano Texas 75034 Foreign |
Secretary Name | Miss Judith Ann Elizabeth Rollestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(65 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1993) |
Role | Lawyer |
Correspondence Address | 46 Denton Street London SW18 2JR |
Secretary Name | Mr John Thomas Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 1995) |
Role | Lawyer |
Correspondence Address | 5 Burnley Road London SW9 0SH |
Director Name | Robert Lee Keiser |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 4607 Pine Valley Frisco Texas 75034 |
Director Name | Dr Philip Arthur Vingoe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(69 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell Corner Deadhearn Lane Chalfont St. Giles Buckinghamshire HP8 4HG |
Director Name | Dr Robert Charles Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2004) |
Role | Consultant |
Correspondence Address | Apt 2301 Observatory Tower 168 Kent Street Sydney New South Wales 2000 Australia |
Director Name | Mr James Trevor Hornabrook |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(69 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 July 2009) |
Role | Exploration Consultant |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Secretary Name | Mr James Trevor Hornabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(69 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 1995) |
Role | Exploration Consultant |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Director Name | Mr Keith John Goodwin |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(69 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 July 2009) |
Role | Oil & Gas Industry Consultant |
Correspondence Address | 24 Esher Avenue Walton On Thames Surrey KT12 2TA |
Secretary Name | Mr Keith John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(69 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 July 2009) |
Role | Oil & Gas Industry Consultant |
Correspondence Address | 24 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Rashid Irawan Mangunkusumo |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 14 October 2004(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 February 2009) |
Role | Chief Operating Officer |
Correspondence Address | Jln Mpr Iv/4 Rt 005/Rw011 Cilandak Jakarta Selatan Foreign |
Director Name | Mr Lukman Ahmad Mahfoed |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 02 February 2009(82 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 July 2009) |
Role | Project Director |
Country of Residence | Indonesia |
Correspondence Address | Tanjung Mas Raya Blok B8/16 Tanjung Barat Jakarta Selatan Indonesia |
Director Name | Mr Bret Wayne Mattes |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(83 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Paul Francis Winship |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Registered Address | 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
106.1k at £1 | Kakap Holdings Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,578,134 |
Gross Profit | £4,169,803 |
Net Worth | £51,647,851 |
Cash | £8,583 |
Current Liabilities | £10,926,256 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
5 February 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 |
10 December 2020 | Group of companies' accounts made up to 31 December 2019 (70 pages) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (66 pages) |
9 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Rudy Suparman on 5 August 2019 (2 pages) |
5 August 2019 | Registered 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 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (59 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
25 May 2018 | Satisfaction of charge 5 in full (1 page) |
25 May 2018 | Satisfaction of charge 4 in full (1 page) |
25 May 2018 | Satisfaction of charge 6 in full (1 page) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 November 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
30 November 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 June 2014 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages) |
10 May 2012 | Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages) |
10 February 2012 | Termination of appointment of Bret Mattes as a director (1 page) |
10 February 2012 | Termination of appointment of Bret Mattes as a director (1 page) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page) |
27 September 2011 | Appointment of Spencer Saffer as a director (2 pages) |
27 September 2011 | Appointment of Spencer Saffer as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Winship as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Winship as a director (1 page) |
24 June 2011 | Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages) |
21 March 2011 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
21 March 2011 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
6 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
6 January 2011 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 October 2010 | Termination of appointment of Robin Baker as a director (1 page) |
1 October 2010 | Termination of appointment of Robin Baker as a director (1 page) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Bret Wayne Mattes on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rudy Suparman on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rudy Suparman on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rudy Suparman on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Bret Wayne Mattes on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Bret Wayne Mattes on 1 June 2010 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
9 January 2010 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
4 January 2010 | Appointment of Hendra Soetjipto Tan as a director (2 pages) |
4 January 2010 | Appointment of Hendra Soetjipto Tan as a director (2 pages) |
17 December 2009 | Secretary's details changed for Clifford Chance Secretaries 2009 Limited on 1 September 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Clifford Chance Secretaries 2009 Limited on 1 September 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Clifford Chance Secretaries 2009 Limited on 1 September 2009 (2 pages) |
12 October 2009 | Appointment of Paul Francis Winship as a director (3 pages) |
12 October 2009 | Appointment of Robin Gregory Baker as a director (3 pages) |
12 October 2009 | Appointment of Paul Francis Winship as a director (3 pages) |
12 October 2009 | Appointment of Robin Gregory Baker as a director (3 pages) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages) |
10 August 2009 | Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages) |
10 August 2009 | Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages) |
2 August 2009 | Appointment terminated director lukman mahfoed (1 page) |
2 August 2009 | Appointment terminate, director and secretary keith john goodwin logged form (1 page) |
2 August 2009 | Appointment terminated director james hornabrook (1 page) |
2 August 2009 | Appointment terminated director lukman mahfoed (1 page) |
2 August 2009 | Appointment terminate, director and secretary keith john goodwin logged form (1 page) |
2 August 2009 | Director appointed rudy suparman (2 pages) |
2 August 2009 | Director appointed rudy suparman (2 pages) |
2 August 2009 | Appointment terminated director james hornabrook (1 page) |
2 August 2009 | Director appointed bret wayne mattes (2 pages) |
2 August 2009 | Director appointed bret wayne mattes (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA england (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA england (1 page) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 February 2009 | Director appointed mr lukman ahmad mahfoed (1 page) |
9 February 2009 | Director appointed mr lukman ahmad mahfoed (1 page) |
6 February 2009 | Appointment terminated director rashid mangunkusumo (1 page) |
6 February 2009 | Appointment terminated director rashid mangunkusumo (1 page) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 34 south molton street london W1K 5RG (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 34 south molton street london W1K 5RG (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
2 March 2006 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
2 March 2006 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Director resigned (2 pages) |
30 July 2004 | Director resigned (2 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page) |
5 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
5 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page) |
11 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
11 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
5 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
16 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
16 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
28 April 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
28 April 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
5 November 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
5 November 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
4 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Memorandum and Articles of Association (10 pages) |
15 September 1996 | Memorandum and Articles of Association (10 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
14 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
14 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
10 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: middle luxton upottery honiton devon EX14 8LJ (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: middle luxton upottery honiton devon EX14 8LJ (1 page) |
14 September 1995 | Return made up to 02/08/95; full list of members
|
14 September 1995 | Return made up to 02/08/95; full list of members
|
11 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: the charter place vine street uxbridge middlesex, UB8 1EZ (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: the charter place vine street uxbridge middlesex, UB8 1EZ (1 page) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
7 July 1995 | Declaration of assistance for shares acquisition (30 pages) |
7 July 1995 | Declaration of assistance for shares acquisition (30 pages) |
4 July 1995 | Director resigned;new director appointed (4 pages) |
4 July 1995 | Director resigned;new director appointed (4 pages) |
29 June 1995 | Company name changed oryx U.K. (indonesian holdings) LIMITED\certificate issued on 30/06/95 (4 pages) |
29 June 1995 | Company name changed oryx U.K. (indonesian holdings) LIMITED\certificate issued on 30/06/95 (4 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
4 November 1994 | Full group accounts made up to 31 December 1993 (13 pages) |
4 November 1994 | Full group accounts made up to 31 December 1993 (13 pages) |
3 August 1994 | Return made up to 02/08/94; no change of members (5 pages) |
3 August 1994 | Return made up to 02/08/94; no change of members (5 pages) |
11 October 1993 | Full group accounts made up to 31 December 1992 (13 pages) |
11 October 1993 | Full group accounts made up to 31 December 1992 (13 pages) |
10 September 1993 | New director appointed (2 pages) |
10 September 1993 | New director appointed (2 pages) |
22 August 1993 | Return made up to 02/08/93; full list of members (5 pages) |
22 August 1993 | Return made up to 02/08/93; full list of members (5 pages) |
4 March 1993 | Director resigned (2 pages) |
4 March 1993 | Director resigned (2 pages) |
23 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
12 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 August 1992 | Return made up to 02/08/92; no change of members
|
12 August 1992 | Return made up to 02/08/92; no change of members
|
12 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
3 March 1992 | Full group accounts made up to 31 December 1990 (14 pages) |
3 March 1992 | Full group accounts made up to 31 December 1990 (14 pages) |
13 November 1991 | Secretary resigned;director's particulars changed (2 pages) |
13 November 1991 | Secretary resigned;director's particulars changed (2 pages) |
22 August 1991 | Return made up to 02/08/91; no change of members (6 pages) |
22 August 1991 | Return made up to 02/08/91; no change of members (6 pages) |
21 August 1990 | Registered office changed on 21/08/90 from: the pentagon fifth floor 48 chiswell street london, EC1Y 4SB (2 pages) |
21 August 1990 | Registered office changed on 21/08/90 from: the pentagon fifth floor 48 chiswell street london, EC1Y 4SB (2 pages) |
21 August 1990 | Return made up to 02/08/90; full list of members (4 pages) |
21 August 1990 | Return made up to 02/08/90; full list of members (4 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (5 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (5 pages) |
3 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
12 April 1990 | Company name changed\certificate issued on 12/04/90 (2 pages) |
12 April 1990 | Company name changed\certificate issued on 12/04/90 (2 pages) |
21 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 January 1990 | Registered office changed on 21/01/90 from: britannic house moor lane london EC2Y 9BU (2 pages) |
21 January 1990 | Registered office changed on 21/01/90 from: britannic house moor lane london EC2Y 9BU (2 pages) |
21 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
31 October 1989 | Ad 16/10/89--------- £ si 6100@1 (2 pages) |
31 October 1989 | Ad 16/10/89--------- £ si 6100@1 (2 pages) |
23 October 1989 | Director resigned (1 page) |
23 October 1989 | Director resigned (1 page) |
17 October 1989 | Nc inc already adjusted (1 page) |
17 October 1989 | Nc inc already adjusted (1 page) |
5 October 1989 | Resolutions
|
5 October 1989 | Nc inc already adjusted (1 page) |
5 October 1989 | Nc inc already adjusted (1 page) |
5 October 1989 | Resolutions
|
2 October 1989 | £ nc 100000/110000 (1 page) |
2 October 1989 | Resolutions
|
2 October 1989 | Resolutions
|
2 October 1989 | Company name changed\certificate issued on 02/10/89 (3 pages) |
2 October 1989 | Company name changed\certificate issued on 02/10/89 (3 pages) |
2 October 1989 | £ nc 100000/110000 (1 page) |
11 July 1989 | Return made up to 29/06/89; full list of members (6 pages) |
11 July 1989 | Return made up to 29/06/89; full list of members (6 pages) |
7 July 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
7 July 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
11 August 1988 | Return made up to 28/06/88; full list of members (6 pages) |
11 August 1988 | Return made up to 28/06/88; full list of members (6 pages) |
25 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
15 July 1988 | Accounts made up to 31 December 1987 (2 pages) |
15 July 1988 | Accounts made up to 31 December 1987 (2 pages) |
23 August 1987 | Director resigned;new director appointed (2 pages) |
23 August 1987 | Director resigned;new director appointed (2 pages) |
4 June 1987 | Return made up to 20/04/87; full list of members (4 pages) |
4 June 1987 | Return made up to 20/04/87; full list of members (4 pages) |
25 April 1987 | Accounts for a dormant company made up to 31 December 1986 (2 pages) |
25 April 1987 | Accounts for a dormant company made up to 31 December 1986 (2 pages) |
8 July 1986 | Annual return made up to 10/06/86 (4 pages) |
8 July 1986 | Annual return made up to 10/06/86 (4 pages) |
9 June 1986 | Director resigned;new director appointed (2 pages) |
9 June 1986 | Director resigned;new director appointed (2 pages) |
6 June 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
6 June 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |