9th Floor
Bogota
Colombia
Director Name | Edgar Molina Martinez |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 December 2020(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Joint Venture Manager |
Country of Residence | United States |
Correspondence Address | 2800 Post Oak Blvd. Suite 4500 Houston Texas 77056 United States |
Director Name | Mr Jesus Chillon Fernandez |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2023(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Engineer |
Country of Residence | Colombia |
Correspondence Address | Calle 77 #7-44 BogotÁ Colombia |
Director Name | Monica Suarez Alvarez |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 06 July 2023(64 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Professional In Finance |
Country of Residence | United States |
Correspondence Address | 2800 Post Oak Blvd 46th Floor Houston Texas 77056 |
Director Name | Peter John Medlam |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(64 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Secretary Name | Carlos Vicente Alcala |
---|---|
Status | Current |
Appointed | 04 April 2024(64 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Correspondence Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 316 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Dr John Stuart Doust |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(36 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1997) |
Role | Oil Co Executive |
Correspondence Address | Carrera 8 140/145 Tower 3 Apt 802 Bogota Colombia Foreign |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1999) |
Role | Oil Company Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 January 2011) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Kevin Michael Hostler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2003) |
Role | Business Unit Leader |
Correspondence Address | Carrera 2 116-20 Torre C Apartamento 306 Bogota D C Colombia |
Director Name | William Ellis Armstrong |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2009) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Oak Tycehurst Hill Loughton Essex IG10 1DA |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(44 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Snbury On Thames Middlesex TW16 7BP |
Director Name | Mr Alberto Galvis Melo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 15 December 2009(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2011) |
Role | Oil Company Executive |
Country of Residence | Colombia |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Javier Genaro Gutierrez Pemberthy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 23 January 2011(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2014) |
Role | Chief Executive Officer |
Country of Residence | Colombia |
Correspondence Address | Carrera 7 No. 37-69 Piso 1 Bogota Colombia |
Director Name | Richard Herbert |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Carrera 7 No. 77-07 Piso 12 Bogota Colombia |
Director Name | Quentin Harald Goodbody |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 2013(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2015) |
Role | Vp Exploration |
Country of Residence | Colombia |
Correspondence Address | Carrera 7 No. 77-07 Piso 12 Bogota Colombia |
Director Name | Adriana Marcela Echeverri Gutierrez |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 30 April 2014(54 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | Carrera 13 No. 36-24 6th Floor Bogota Colombia |
Director Name | Rafael Ernesto Guzman Ayala |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 30 April 2014(54 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | Carrera 7 No. 32-42 16th Floor Bogota Colombia |
Director Name | Mariano Ferrari |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 01 July 2015(56 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | Carrera 7 N. 77 - 07 Piso 13 Bogota Colombia |
Director Name | Gabino Lalinde Sesma |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 January 2016(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2017) |
Role | Unit Business Director For Columbia |
Country of Residence | Spain |
Correspondence Address | 17 Rue Amar Dekkar El Biar 16030 Alger Algeria |
Director Name | Mr Felipe Bayon Pardo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 27 April 2016(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2017) |
Role | Vice President |
Country of Residence | Colombia |
Correspondence Address | Carrera 13 No. 36- 24 Bogota Colombia |
Director Name | Mr Luis Antonio Garcia Sanchez |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 August 2017(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2022) |
Role | Lawyer - Economist |
Country of Residence | Colombia |
Correspondence Address | Carrera 7 No. 77 - 07 Piso 13 Bogota Colombia |
Director Name | Mr Julio Cesar Herrera Martinez |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 01 March 2018(58 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2018) |
Role | Public Accountant |
Country of Residence | Colombia |
Correspondence Address | Carrera 7 No. 32 - 42 Torre Sur Oriental 6th Floor Bogota Colombia |
Director Name | Mr Alberto Consuegra |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 26 March 2019(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2020) |
Role | Executive Vp Of Operations |
Country of Residence | Colombia |
Correspondence Address | Carrera 13 #36-24 12th Floor Bogota Colombia |
Director Name | Mr Javier Leonardo Cardenas Laiton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 03 February 2020(60 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 02 December 2020) |
Role | Accountant |
Country of Residence | Colombia |
Correspondence Address | Carrera 13 #36-24 Bogota Colombia |
Director Name | Luisa Fernanda Rodriguez Baron |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 28 August 2020(61 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2020) |
Role | Petroleum Engineer |
Country of Residence | Colombia |
Correspondence Address | Calle 77 #7-44 Floor 13 Bogota Colombia |
Director Name | Livan Blanco Valiente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2021(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2022) |
Role | Technical Services And Hse Manager At Repsol |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Nicolas Guy Foucart |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2022(63 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 March 2023) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(51 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2011) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 December 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.equion-energia.com |
---|
Registered Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
114.8m at £0.8 | Ecopetrol Sa 50.96% Ordinary |
---|---|
110.3m at £0.8 | Talisman Colombia Holdco LTD 48.96% Ordinary |
- | OTHER 0.08% - |
Year | 2014 |
---|---|
Turnover | £855,520,462 |
Gross Profit | £214,310,267 |
Net Worth | £551,570,141 |
Cash | £127,600,363 |
Current Liabilities | £190,515,598 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
5 March 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 29 December 2020 (1 page) |
---|---|
16 February 2021 | Appointment of Livan Blanco Valiente as a director on 3 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Luis Maria Pedrosa Romero as a director on 3 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Maria Victoria Vargas as a director on 12 February 2021 (1 page) |
29 December 2020 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 29 December 2020 (1 page) |
18 December 2020 | Appointment of Luis Maria Pedrosa Romero as a director on 1 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Javier Leonardo Cardenas Laiton as a director on 2 December 2020 (1 page) |
16 December 2020 | Appointment of Maria Victoria Vargas as a director on 2 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Alberto Consuegra as a director on 2 December 2020 (1 page) |
16 December 2020 | Appointment of Edgar Molina Martinez as a director on 2 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Luisa Fernanda Rodriguez Baron as a director on 1 December 2020 (1 page) |
23 September 2020 | Termination of appointment of Camilo Ernesto Vela Villota as a director on 1 May 2020 (1 page) |
22 September 2020 | Termination of appointment of a director (1 page) |
21 September 2020 | Appointment of Luisa Fernanda Rodriguez Baron as a director on 28 August 2020 (2 pages) |
21 September 2020 | Termination of appointment of Evandro Correa Nacul as a director on 28 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Diego Fernando Manrique Nieto as a director on 1 May 2020 (2 pages) |
14 May 2020 | Group of companies' accounts made up to 31 December 2019 (138 pages) |
17 February 2020 | Termination of appointment of Alberto Vargas Penalosa as a director on 3 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Javier Leonardo Cardenas Laiton as a director on 3 February 2020 (2 pages) |
6 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 August 2019 | Second filing of Confirmation Statement dated 26/06/2018 (6 pages) |
2 August 2019 | Second filing of Confirmation Statement dated 26/06/2017 (6 pages) |
3 June 2019 | Change of details for Talisman Colombia Holdco Limited as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Change of details for Talisman Colombia Holdco Limited as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Change of details for Ecopetrol S.A as a person with significant control on 30 May 2019 (2 pages) |
9 May 2019 | Group of companies' accounts made up to 31 December 2018 (106 pages) |
8 April 2019 | Appointment of Mr Alberto Consuegra as a director on 26 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Hector Manosalva Rojas as a director on 26 March 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
26 November 2018 | Appointment of Mr Alberto Vargas Penalosa as a director on 8 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Julio Cesar Herrera Martinez as a director on 8 November 2018 (1 page) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates
|
27 April 2018 | Appointment of Mr Julio Cesar Herrera Martinez as a director on 1 March 2018 (2 pages) |
27 April 2018 | Termination of appointment of Juan Manuel Rojas Payan as a director on 1 March 2018 (1 page) |
17 April 2018 | Group of companies' accounts made up to 31 December 2017 (119 pages) |
15 February 2018 | Appointment of Mr Camilo Ernesto Vela Villota as a director on 7 November 2017 (2 pages) |
14 February 2018 | Termination of appointment of Felipe Bayon Pardo as a director on 7 November 2017 (1 page) |
12 October 2017 | Appointment of Mr Luis Antonio Garcia Sanchez as a director on 3 August 2017 (2 pages) |
12 October 2017 | Appointment of Mr Luis Antonio Garcia Sanchez as a director on 3 August 2017 (2 pages) |
11 October 2017 | Termination of appointment of Gabino Lalinde Sesma as a director on 3 August 2017 (1 page) |
11 October 2017 | Termination of appointment of Gabino Lalinde Sesma as a director on 3 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
28 June 2017 | Notification of Ecopetrol S.A as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Talisman Colombia Holdco Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Talisman Colombia Holdco Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | 26/06/17 Statement of Capital gbp 197858535.877179
|
28 June 2017 | Notification of Ecopetrol S.A as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Registered office address changed from C/O Jordans Limited 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from C/O Jordans Limited 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 June 2017 (1 page) |
26 May 2017 | Appointment of Mr Juan Manuel Rojas Payan as a director on 31 March 2017 (2 pages) |
26 May 2017 | Appointment of Mr Juan Manuel Rojas Payan as a director on 31 March 2017 (2 pages) |
26 May 2017 | Termination of appointment of Maria Fernanda Suarez Londono as a director on 31 March 2017 (1 page) |
26 May 2017 | Termination of appointment of Maria Fernanda Suarez Londono as a director on 31 March 2017 (1 page) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (125 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (125 pages) |
29 December 2016 | Statement of capital on 29 December 2016
|
29 December 2016 | Statement of capital on 29 December 2016
|
28 December 2016 | Statement by Directors (6 pages) |
28 December 2016 | Solvency Statement dated 15/12/16 (6 pages) |
28 December 2016 | Statement by Directors (6 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Solvency Statement dated 15/12/16 (6 pages) |
28 December 2016 | Resolutions
|
10 August 2016 | Appointment of Ms Maria Fernanda Suarez Londono as a director on 27 April 2016 (2 pages) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Appointment of Ms Maria Fernanda Suarez Londono as a director on 27 April 2016 (2 pages) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (133 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (133 pages) |
24 May 2016 | Appointment of Mr Felipe Bayon Pardo as a director on 27 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Felipe Bayon Pardo as a director on 27 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Erwin Alejandro Porras Parra as a director on 27 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Erwin Alejandro Porras Parra as a director on 27 April 2016 (1 page) |
3 February 2016 | Appointment of Gabino Lalinde Sesma as a director on 20 January 2016 (2 pages) |
3 February 2016 | Appointment of Gabino Lalinde Sesma as a director on 20 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Mariano Ferrari as a director on 20 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Mariano Ferrari as a director on 20 January 2016 (1 page) |
9 December 2015 | Termination of appointment of Camilo Marulanda Lopez as a director on 22 October 2015 (1 page) |
9 December 2015 | Termination of appointment of Camilo Marulanda Lopez as a director on 22 October 2015 (1 page) |
31 July 2015 | Termination of appointment of Julian Rojas Tovar as a director on 26 May 2015 (1 page) |
31 July 2015 | Termination of appointment of Julian Rojas Tovar as a director on 26 May 2015 (1 page) |
27 July 2015 | Appointment of Julian Rojas Tovar as a director on 31 March 2015 (2 pages) |
27 July 2015 | Appointment of Julian Rojas Tovar as a director on 31 March 2015 (2 pages) |
13 July 2015 | Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (72 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (72 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 June 2015 | Appointment of Erwin Alejandro Porras Parra as a director on 25 May 2015 (2 pages) |
4 June 2015 | Appointment of Erwin Alejandro Porras Parra as a director on 25 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Adriana Marcela Echeverri Gutierrez as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Rafael Ernesto Guzman Ayala as a director on 31 March 2015 (1 page) |
6 May 2015 | Appointment of Mr. Camilo Marulanda Lopez as a director on 31 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Rafael Ernesto Guzman Ayala as a director on 31 March 2015 (1 page) |
6 May 2015 | Appointment of Mr. Camilo Marulanda Lopez as a director on 31 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Adriana Marcela Echeverri Gutierrez as a director on 31 March 2015 (1 page) |
22 August 2014 | Group of companies' accounts made up to 31 December 2013 (66 pages) |
22 August 2014 | Group of companies' accounts made up to 31 December 2013 (66 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 May 2014 | Appointment of Rafael Ernesto Guzman Ayala as a director (2 pages) |
12 May 2014 | Appointment of Adriana Marcela Echeverri Gutierrez as a director (2 pages) |
12 May 2014 | Termination of appointment of Camilo Marulanda Lopez as a director (1 page) |
12 May 2014 | Termination of appointment of Camilo Marulanda Lopez as a director (1 page) |
12 May 2014 | Termination of appointment of Javier Gutierrez Pemberthy as a director (1 page) |
12 May 2014 | Appointment of Adriana Marcela Echeverri Gutierrez as a director (2 pages) |
12 May 2014 | Termination of appointment of Javier Gutierrez Pemberthy as a director (1 page) |
12 May 2014 | Appointment of Rafael Ernesto Guzman Ayala as a director (2 pages) |
22 October 2013 | Appointment of Quentin Harald Goodbody as a director (2 pages) |
22 October 2013 | Termination of appointment of Richard Herbert as a director (1 page) |
22 October 2013 | Termination of appointment of Richard Herbert as a director (1 page) |
22 October 2013 | Appointment of Quentin Harald Goodbody as a director (2 pages) |
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (57 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (57 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Statement by directors (6 pages) |
2 November 2012 | Solvency statement dated 26/10/12 (4 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Solvency statement dated 26/10/12 (4 pages) |
2 November 2012 | Statement by directors (6 pages) |
2 November 2012 | (4 pages) |
2 November 2012 | (4 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (57 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
21 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Herbert on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Herbert on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Herbert on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages) |
3 February 2011 | Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
3 February 2011 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages) |
3 February 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
3 February 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
3 February 2011 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages) |
2 February 2011 | Company name changed bp exploration company (colombia) LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Company name changed bp exploration company (colombia) LIMITED\certificate issued on 02/02/11
|
24 January 2011 | Solvency statement dated 23/01/11 (3 pages) |
24 January 2011 | Termination of appointment of Felipe Posada as a director (2 pages) |
24 January 2011 | Statement by directors (3 pages) |
24 January 2011 | Termination of appointment of Alberto Galvis Melo as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Statement of capital on 24 January 2011
|
24 January 2011 | Statement by directors (3 pages) |
24 January 2011 | Appointment of Christopher Edward Spaulding as a director (3 pages) |
24 January 2011 | Appointment of Camilo Marulanda Lopez as a director (3 pages) |
24 January 2011 | Appointment of Javier Genaro Gutierrez Pemberthy as a director (3 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Appointment of Hector Manosalva Rojas as a director (3 pages) |
24 January 2011 | Appointment of Camilo Marulanda Lopez as a director (3 pages) |
24 January 2011 | Appointment of Javier Genaro Gutierrez Pemberthy as a director (3 pages) |
24 January 2011 | Termination of appointment of John Skipper as a director (2 pages) |
24 January 2011 | Solvency statement dated 23/01/11 (3 pages) |
24 January 2011 | Termination of appointment of John Skipper as a director (2 pages) |
24 January 2011 | Termination of appointment of Alberto Galvis Melo as a director (2 pages) |
24 January 2011 | Appointment of Hector Manosalva Rojas as a director (3 pages) |
24 January 2011 | Termination of appointment of John Bartlett as a director (2 pages) |
24 January 2011 | Appointment of Richard Herbert as a director (3 pages) |
24 January 2011 | Termination of appointment of Felipe Posada as a director (2 pages) |
24 January 2011 | Appointment of Richard Herbert as a director (3 pages) |
24 January 2011 | Statement of capital on 24 January 2011
|
24 January 2011 | Termination of appointment of John Bartlett as a director (2 pages) |
24 January 2011 | Appointment of Christopher Edward Spaulding as a director (3 pages) |
4 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
4 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
26 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
28 January 2010 | Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages) |
21 December 2009 | Appointment of Mr Alberto Galvis Melo as a director (2 pages) |
21 December 2009 | Appointment of Mr Alberto Galvis Melo as a director (2 pages) |
27 November 2009 | Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
19 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
2 July 2009 | Director appointed felipe posada (1 page) |
2 July 2009 | Director appointed felipe posada (1 page) |
2 July 2009 | Appointment terminated director william armstrong (1 page) |
2 July 2009 | Appointment terminated director william armstrong (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
10 September 2008 | Full accounts made up to 31 December 2007 (32 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (32 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Memorandum and Articles of Association (12 pages) |
24 April 2008 | Memorandum and Articles of Association (12 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (31 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (31 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
15 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
4 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
23 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 October 2002 | Return made up to 30/07/02; full list of members (8 pages) |
1 October 2002 | Return made up to 30/07/02; full list of members (8 pages) |
9 September 2002 | Ad 31/01/02--------- £ si 7296640@1=7296640 £ ic 582872128/590168768 (2 pages) |
9 September 2002 | Ad 31/01/02--------- £ si 7296640@1=7296640 £ ic 582872128/590168768 (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 30/07/01; full list of members
|
3 August 2001 | Return made up to 30/07/01; full list of members
|
27 July 2001 | Location of register of members (1 page) |
27 July 2001 | Location of register of members (1 page) |
31 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
24 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
31 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
17 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
5 February 1998 | Wgm ic 790000002/0 05/01/98 wgm sr 35909091@22=790000002 (1 page) |
5 February 1998 | Wgm ic 790000002/0 05/01/98 wgm sr 35909091@22=790000002 (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | £ nc 1137000000/1307000000 05/01/98 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | £ nc 1110000000/1137000000 22/12/97 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Ad 22/12/97-05/01/98 £ si 426344855@1=426344855 £ ic 156527273/582872128 (2 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | £ nc 1110000000/1137000000 22/12/97 (1 page) |
23 January 1998 | Ad 22/12/97-05/01/98 £ si 426344855@1=426344855 £ ic 156527273/582872128 (2 pages) |
23 January 1998 | £ nc 1137000000/1307000000 05/01/98 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
17 October 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
10 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
30 September 1996 | Return made up to 01/09/96; full list of members (7 pages) |
30 September 1996 | Return made up to 01/09/96; full list of members (7 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (6 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
20 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Ad 31/03/95--------- £ si 48800000@1=48800000 £ ic 107727273/156527273 (4 pages) |
20 April 1995 | Ad 31/03/95--------- £ si 48800000@1=48800000 £ ic 107727273/156527273 (4 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
26 January 1993 | Full accounts made up to 31 December 1991 (10 pages) |
26 January 1993 | Full accounts made up to 31 December 1991 (10 pages) |
17 December 1991 | Full accounts made up to 31 December 1990 (10 pages) |
17 December 1991 | Full accounts made up to 31 December 1990 (10 pages) |
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
25 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
25 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
5 June 1959 | Incorporation (29 pages) |
5 June 1959 | Incorporation (29 pages) |
1 September 1958 | Allotment of shares (2 pages) |
1 September 1958 | Allotment of shares (2 pages) |