Company NameAzule Energy Exploration (Angola) Limited
Company StatusActive
Company Number00615393
CategoryPrivate Limited Company
Incorporation Date24 November 1958(65 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Joseph Richard Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameAdriano Mongini
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameHiten Jekisandas Mehta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Philip Duncan Hemmens
StatusCurrent
Appointed02 March 2023(64 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Michael Stephen Fidler
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(64 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Nicola Ghedi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(64 years, 4 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 1992)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Mark Traill Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 5 months after company formation)
Appointment Duration3 months (resigned 17 July 1992)
RoleAccountant
Correspondence AddressRoundabout Cottage
Norwood Hill
Horley
Surrey
RH6 0HR
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed16 April 1992(33 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 1992)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(33 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 December 1992)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed05 December 1992(34 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameSamuel Arnold David Bamford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 August 1998)
RoleGeophysicist
Correspondence Address36 Davenant Road
Oxford
Oxfordshire
OX2 8BY
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleOil Company Executive
Correspondence Address316 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(38 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1999)
RoleOil Company Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameAlan Morrison Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2000)
RoleOil Company Executive
Correspondence AddressKirkhill House Albert Road
Oldmeldrum
Aberdeenshire
AB51 0DB
Scotland
Director NameDr Jack Emitt Golden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(40 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 1999)
RoleOil Company Executive
Correspondence Address131 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameDavid Geoffrey Philip Eyton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(40 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 December 1999)
RoleOil Company Executive
Correspondence AddressOwls Barn
Loop Farm Road, Lytchett Matravers
Poole
Dorset
BH16 6BU
Director NameKevin Hostler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(41 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleBusiness Unit Leader
Correspondence AddressOwls Barn
Loop Farm Road, Lytchett Matravers
Poole
Dorset
BH16 6BU
Director NameRichard Herbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(42 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleGeologist
Correspondence AddressBrookside
Coombe Bissett
Salisbury
Wiltshire
SP5 4LR
Director NameMark Robert Bly
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2001(42 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2003)
RoleManager
Correspondence Address106 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameRalph Charles Alexander
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2001(42 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 June 2002)
RoleOil Company Executive
Correspondence Address43 Princes Drive
Oxshott
Surrey
KT22 0UL
Director NameJoseph Hugh Bryant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2001(42 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2004)
RoleOil Company Executive
Correspondence AddressThe Waltons
23 Cranley Road Burwood Park
Walton On Thames
KT12 5BT
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(43 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameRobert Warren Dudley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(43 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 March 2003)
RoleOil Company Executive
Correspondence Address6 Wellington Place
Cobham
Surrey
KT11 2BF
Director NameJohn Edward Lynch Jr
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2003(44 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2006)
RoleAttorney
Correspondence AddressChilton House
Ravenscroft Road St George's Hill
Weybridge
Surrey
KT13 0NX
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(46 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(47 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJames Henry Dupree
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(47 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 May 2007)
RoleOil Company Executive
Correspondence Address99 Onslow Road
Hersham
Walton On Thames
Surrey
KT12 5AY
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(48 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameRobert Thomas Fryar
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(50 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2011)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(50 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr James Stephen Blythe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(52 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(56 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2016)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Richard Herbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(56 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Adriano Bastos
Date of BirthJune 1964 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed01 July 2020(61 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicolo' Aggogeri
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2022(63 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(51 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2022)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX

Contact

Websitebeechillgarage.co.uk
Telephone028 90647007
Telephone regionNorthern Ireland

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.9b at £1Bp Exploration Operating Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£1,376,151,053
Net Worth£2,147,483,647
Cash£9,112,035
Current Liabilities£905,906,120

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

20 June 2007Delivered on: 5 July 2007
Persons entitled: Angola Lng Limited

Classification: Second priority deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second ranking fixed charge the charged property meaning all rights and claims to which the company is now or may hereafter become entitled to all moneys now or at any time standing to the credit of the bechtel escrow account. See the mortgage charge document for full details.
Outstanding
20 June 2007Delivered on: 5 July 2007
Persons entitled: Angola Lng Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking fixed charge the charged property meaning all rights and claims to which the company is now or may hereafter become entitled to all moneys now or at any time standing to the credit of angola lng escrow account. See the mortgage charge document for full details.
Outstanding
20 June 2007Delivered on: 26 June 2007
Persons entitled: Bechtel Overseas Corporation and Overseas Bechtel, Incorporated

Classification: First priority deed of charge
Secured details: All monies due or to become due from angola lng limited to the chargee.
Particulars: First ranking fixed charge the charged property meaning all rights and claims to which the company is now or may hereafter become entitled to all moneys now or at any time standing to the credit of the bechtel escrow account and any authorised investments representing all or part of or acquired from moneys standing to the credit of the bechtel escrow acocunt together with all rights attaching thereto other than any income standing to the credit of the bechtel escrow account. See the mortgage charge document for full details.
Outstanding
17 October 1960Delivered on: 26 October 1960
Persons entitled: Royal Exchange Assurance of Royal Exchange London E.C.

Classification: Deed supplemental to three deeds dated 13/1/59 & 14/1/60 and 23/3/60.
Secured details: For securing sums amounting to in the aggregate not less than £700,000 and not more than £900,000.
Particulars: All tank vessels purchased from and for the time being chartered to bp tanker co LTD pursuant to the principal deed all hire moneys receivable from bp tanker company LTD in respect of such tank vessels the interest of the company inall insurances/on such tank vessels.
Outstanding
14 January 1960Delivered on: 27 January 1960
Persons entitled: Royal Exchange Assurance.

Classification: Series of debentures
Outstanding
28 October 1959Delivered on: 30 October 1959
Persons entitled: Royal Exchange Assurance

Classification: Mortgage
Secured details: For further securing all monies secured by a trust deed dated 13/01/1959.
Particulars: 64/64 shares in M.S. british trust official no. 301003.
Outstanding
13 January 1959Delivered on: 3 February 1959
Persons entitled: Royal Exchange Assurance

Classification: Deed
Secured details: Sums not exceeding in the aggregate £4,000,000.
Particulars: (See doc no 10).
Outstanding
1 August 2022Delivered on: 4 August 2022
Persons entitled: Smbc Bank International PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 January 1959Delivered on: 3 February 1959
Persons entitled: Royal Exchange Assurance

Classification: Series of debentures
Outstanding
28 May 1981Delivered on: 2 June 1981
Persons entitled: Royal Exchange Assurance

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 13/1/59 and deeds supplemental thereto.
Particulars: 64/64TH shares in the motor vessel "british esk" official no 360799.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
1 October 2020Appointment of Miss Jan Clayton Lyons as a director on 1 October 2020 (2 pages)
1 September 2020Termination of appointment of Sandra Jean Macrae as a director on 28 August 2020 (1 page)
29 July 2020Resolutions
  • RES13 ‐ Company business 10/07/2020
(2 pages)
27 July 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 10/08/2020.
(47 pages)
3 July 2020Appointment of Mr Adriano Bastos as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Stephen Willis as a director on 1 July 2020 (1 page)
17 March 2020Termination of appointment of David Alan Rider as a director on 15 March 2020 (1 page)
17 March 2020Appointment of Karen Maclennan as a director on 15 March 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (40 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (37 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (34 pages)
18 September 2017Full accounts made up to 31 December 2016 (34 pages)
8 June 2017Appointment of Mr Stephen Willis as a director on 1 May 2017 (2 pages)
8 June 2017Appointment of Mr Stephen Willis as a director on 1 May 2017 (2 pages)
7 June 2017Termination of appointment of Darryl Keith Willis as a director on 1 March 2017 (1 page)
7 June 2017Termination of appointment of Darryl Keith Willis as a director on 1 March 2017 (1 page)
6 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (38 pages)
7 October 2016Full accounts made up to 31 December 2015 (38 pages)
31 May 2016Termination of appointment of Richard Herbert as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Richard Herbert as a director on 27 May 2016 (1 page)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,904,462,078
(5 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,904,462,078
(5 pages)
8 January 2016Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
7 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
18 November 2015Termination of appointment of Alan Philip Martin as a director on 1 October 2015 (1 page)
18 November 2015Termination of appointment of Alan Philip Martin as a director on 1 October 2015 (1 page)
18 November 2015Termination of appointment of Alan Philip Martin as a director on 1 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (31 pages)
13 October 2015Full accounts made up to 31 December 2014 (31 pages)
5 October 2015Appointment of Mr Richard Herbert as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Richard Herbert as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Richard Herbert as a director on 1 October 2015 (2 pages)
2 September 2015Appointment of Mr. John Harold Bartlett as a director on 8 July 2015 (2 pages)
2 September 2015Appointment of Mr. John Harold Bartlett as a director on 8 July 2015 (2 pages)
2 September 2015Appointment of Mr. John Harold Bartlett as a director on 8 July 2015 (2 pages)
16 March 2015Appointment of Mr Darryl Keith Willis as a director on 1 February 2015 (2 pages)
16 March 2015Appointment of Mr Darryl Keith Willis as a director on 1 February 2015 (2 pages)
16 March 2015Appointment of Mr Darryl Keith Willis as a director on 1 February 2015 (2 pages)
13 March 2015Termination of appointment of Martyn Morris as a director on 1 February 2015 (1 page)
13 March 2015Termination of appointment of Martyn Morris as a director on 1 February 2015 (1 page)
13 March 2015Termination of appointment of Martyn Morris as a director on 1 February 2015 (1 page)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,904,462,078
(4 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,904,462,078
(4 pages)
5 December 2014Appointment of Mr David Alan Rider as a director on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
5 December 2014Appointment of Mr David Alan Rider as a director on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
5 December 2014Appointment of Mr David Alan Rider as a director on 1 December 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (32 pages)
30 September 2014Full accounts made up to 31 December 2013 (32 pages)
30 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 January 2014 (17 pages)
30 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/11/2013.
(6 pages)
30 April 2014Second filing of AR01 previously delivered to Companies House made up to 30 January 2014 (17 pages)
30 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/11/2013.
(6 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,904,462,078
  • ANNOTATION A second filed AR01 was registered on 30/04/2014.
(5 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,904,462,078
  • ANNOTATION A second filed AR01 was registered on 30/04/2014.
(5 pages)
23 December 2013Director's details changed for Martyn Morris on 27 November 2013 (2 pages)
23 December 2013Director's details changed for Martyn Morris on 27 November 2013 (2 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,707,754,156
  • ANNOTATION A second filed SH01 was registered on 30/04/2014.
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,707,754,156
  • ANNOTATION A second filed SH01 was registered on 30/04/2014.
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,707,754,156
  • ANNOTATION A second filed SH01 was registered on 30/04/2014.
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (32 pages)
30 September 2013Full accounts made up to 31 December 2012 (32 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (34 pages)
2 October 2012Full accounts made up to 31 December 2011 (34 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 November 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
24 November 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
30 September 2011Full accounts made up to 31 December 2010 (35 pages)
30 September 2011Full accounts made up to 31 December 2010 (35 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
18 May 2011Termination of appointment of Robert Fryar as a director (1 page)
18 May 2011Termination of appointment of Robert Fryar as a director (1 page)
18 May 2011Appointment of Mr Alan Philip Martin as a director (2 pages)
18 May 2011Appointment of Mr Alan Philip Martin as a director (2 pages)
4 May 2011Termination of appointment of Robert Fearnley as a director (1 page)
4 May 2011Appointment of Mr James Stephen Blythe as a director (2 pages)
4 May 2011Termination of appointment of Robert Fearnley as a director (1 page)
4 May 2011Appointment of Mr James Stephen Blythe as a director (2 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
19 November 2010Appointment of Martyn Morris as a director (2 pages)
19 November 2010Appointment of Martyn Morris as a director (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
4 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
4 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
21 September 2010Full accounts made up to 31 December 2009 (29 pages)
21 September 2010Full accounts made up to 31 December 2009 (29 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Robert Thomas Fryar on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Robert Thomas Fryar on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Robert Thomas Fryar on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (26 pages)
1 October 2009Full accounts made up to 31 December 2008 (26 pages)
4 March 2009Director appointed robert thomas fryar (1 page)
4 March 2009Appointment terminated director mary shafer malicki (1 page)
4 March 2009Director appointed robert thomas fryar (1 page)
4 March 2009Appointment terminated director mary shafer malicki (1 page)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
1 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 October 2008Full accounts made up to 31 December 2007 (23 pages)
21 May 2008Director's change of particulars / mary shafer malicki / 01/07/2007 (1 page)
21 May 2008Director's change of particulars / mary shafer malicki / 01/07/2007 (1 page)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2007Memorandum and Articles of Association (11 pages)
13 November 2007Memorandum and Articles of Association (11 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2007Full accounts made up to 31 December 2006 (20 pages)
9 September 2007Full accounts made up to 31 December 2006 (20 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
16 February 2007Return made up to 30/01/07; full list of members (5 pages)
16 February 2007Return made up to 30/01/07; full list of members (5 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (20 pages)
31 October 2006Full accounts made up to 31 December 2005 (20 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
7 March 2006Return made up to 30/01/06; full list of members (6 pages)
7 March 2006Return made up to 30/01/06; full list of members (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
21 October 2005Nc inc already adjusted 01/07/05 (2 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Ad 22/06/05--------- £ si 1105555250@1=1105555250 £ ic 600000000/1705555250 (2 pages)
21 October 2005Nc inc already adjusted 01/07/05 (2 pages)
21 October 2005Ad 22/06/05--------- £ si 1105555250@1=1105555250 £ ic 600000000/1705555250 (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
28 January 2005Full accounts made up to 31 December 2003 (19 pages)
28 January 2005Full accounts made up to 31 December 2003 (19 pages)
4 January 2005New director appointed (4 pages)
4 January 2005New director appointed (4 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
4 March 2004Return made up to 30/01/04; full list of members (5 pages)
4 March 2004Return made up to 30/01/04; full list of members (5 pages)
16 February 2004Location of register of members (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
19 December 2003Full accounts made up to 31 December 2002 (16 pages)
19 December 2003Full accounts made up to 31 December 2002 (16 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
19 February 2003Return made up to 30/01/03; full list of members (6 pages)
19 February 2003Return made up to 30/01/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 December 2001 (13 pages)
3 February 2003Full accounts made up to 31 December 2001 (13 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
20 February 2002Return made up to 30/01/02; full list of members (7 pages)
20 February 2002Return made up to 30/01/02; full list of members (7 pages)
14 January 2002Full accounts made up to 31 December 2000 (11 pages)
14 January 2002Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Nc inc already adjusted 27/07/01 (1 page)
7 August 2001Ad 30/07/01--------- £ si 599965000@1=599965000 £ ic 35000/600000000 (2 pages)
7 August 2001Nc inc already adjusted 27/07/01 (1 page)
7 August 2001Ad 30/07/01--------- £ si 599965000@1=599965000 £ ic 35000/600000000 (2 pages)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2001Location of register of members (1 page)
19 April 2001Location of register of members (1 page)
19 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
5 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
2 May 1999Return made up to 01/04/99; full list of members (6 pages)
2 May 1999Return made up to 01/04/99; full list of members (6 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
21 April 1998Return made up to 01/04/98; full list of members (7 pages)
21 April 1998Return made up to 01/04/98; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
30 April 1997Return made up to 01/04/97; full list of members (6 pages)
30 April 1997Return made up to 01/04/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 May 1996Return made up to 01/04/96; full list of members (6 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Return made up to 01/04/96; full list of members (6 pages)
10 May 1996New director appointed (2 pages)
21 September 1995Director resigned;new director appointed (4 pages)
21 September 1995Director resigned;new director appointed (4 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 April 1995Return made up to 01/04/95; full list of members (10 pages)
21 April 1995Return made up to 01/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
9 July 1993Company name changed bp exploration (equatorial guine a) LIMITED\certificate issued on 12/07/93 (2 pages)
9 July 1993Company name changed bp exploration (equatorial guine a) LIMITED\certificate issued on 12/07/93 (2 pages)
14 December 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 December 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 December 1992Company name changed clyde charter company LIMITED\certificate issued on 15/12/92 (2 pages)
14 December 1992Company name changed clyde charter company LIMITED\certificate issued on 15/12/92 (2 pages)
26 April 1973Memorandum and Articles of Association (11 pages)
26 April 1973Memorandum and Articles of Association (11 pages)
24 November 1958Certificate of incorporation (1 page)
24 November 1958Certificate of incorporation (1 page)