Company NameEquion Energia Limited
Company StatusActive
Company Number00629687
CategoryPrivate Limited Company
Incorporation Date5 June 1959(64 years, 11 months ago)
Previous NameBp Exploration Company (Colombia) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameDiego Fernando Manrique Nieto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityColombian
StatusCurrent
Appointed01 May 2020(60 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleLawyer
Country of ResidenceColombia
Correspondence AddressCarrera 13 36-24
9th Floor
Bogota
Colombia
Director NameEdgar Molina Martinez
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2020(61 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleJoint Venture Manager
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd. Suite 4500
Houston
Texas 77056
United States
Director NameMr Jesus Chillon Fernandez
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2023(63 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleEngineer
Country of ResidenceColombia
Correspondence AddressCalle 77 #7-44
BogotÁ
Colombia
Director NameMonica Suarez Alvarez
Date of BirthMarch 1984 (Born 40 years ago)
NationalityColombian
StatusCurrent
Appointed06 July 2023(64 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleProfessional In Finance
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd 46th Floor
Houston
Texas
77056
Director NamePeter John Medlam
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(64 years, 3 months after company formation)
Appointment Duration8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Secretary NameCarlos Vicente Alcala
StatusCurrent
Appointed04 April 2024(64 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed08 October 1992(33 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1997)
RoleOil Company Executive
Correspondence Address316 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameDr John Stuart Doust
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 1997)
RoleOil Co Executive
Correspondence AddressCarrera 8 140/145
Tower 3 Apt 802
Bogota Colombia
Foreign
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(38 years, 3 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 NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(42 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 January 2011)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameKevin Michael Hostler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2001(42 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2003)
RoleBusiness Unit Leader
Correspondence AddressCarrera 2
116-20 Torre C Apartamento 306
Bogota D C
Colombia
Director NameWilliam Ellis Armstrong
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(42 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Oak
Tycehurst Hill
Loughton
Essex
IG10 1DA
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed11 February 2002(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(44 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(45 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(46 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Snbury On Thames
Middlesex
TW16 7BP
Director NameMr Alberto Galvis Melo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityColombian
StatusResigned
Appointed15 December 2009(50 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2011)
RoleOil Company Executive
Country of ResidenceColombia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJavier Genaro Gutierrez Pemberthy
Date of BirthMay 1951 (Born 73 years ago)
NationalityColombian
StatusResigned
Appointed23 January 2011(51 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2014)
RoleChief Executive Officer
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 37-69
Piso 1
Bogota
Colombia
Director NameRichard Herbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(51 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCarrera 7 No. 77-07
Piso 12
Bogota
Colombia
Director NameQuentin Harald Goodbody
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2013(54 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleVp Exploration
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 77-07
Piso 12
Bogota
Colombia
Director NameAdriana Marcela Echeverri Gutierrez
Date of BirthJune 1970 (Born 53 years ago)
NationalityColombian
StatusResigned
Appointed30 April 2014(54 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 13 No. 36-24 6th Floor
Bogota
Colombia
Director NameRafael Ernesto Guzman Ayala
Date of BirthMay 1966 (Born 58 years ago)
NationalityColombian
StatusResigned
Appointed30 April 2014(54 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 32-42 16th Floor
Bogota
Colombia
Director NameMariano Ferrari
Date of BirthAugust 1967 (Born 56 years ago)
NationalityArgentinian
StatusResigned
Appointed01 July 2015(56 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 7 N. 77 - 07 Piso 13
Bogota
Colombia
Director NameGabino Lalinde Sesma
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed20 January 2016(56 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2017)
RoleUnit Business Director For Columbia
Country of ResidenceSpain
Correspondence Address17 Rue Amar Dekkar El Biar 16030
Alger
Algeria
Director NameMr Felipe Bayon Pardo
Date of BirthJune 1965 (Born 58 years ago)
NationalityColombian
StatusResigned
Appointed27 April 2016(56 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2017)
RoleVice President
Country of ResidenceColombia
Correspondence AddressCarrera 13 No. 36- 24
Bogota
Colombia
Director NameMr Luis Antonio Garcia Sanchez
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed03 August 2017(58 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleLawyer - Economist
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 77 - 07 Piso 13
Bogota
Colombia
Director NameMr Julio Cesar Herrera Martinez
Date of BirthOctober 1966 (Born 57 years ago)
NationalityColombian
StatusResigned
Appointed01 March 2018(58 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2018)
RolePublic Accountant
Country of ResidenceColombia
Correspondence AddressCarrera 7 No. 32 - 42 Torre Sur Oriental 6th Floor
Bogota
Colombia
Director NameMr Alberto Consuegra
Date of BirthJuly 1959 (Born 64 years ago)
NationalityColombian
StatusResigned
Appointed26 March 2019(59 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2020)
RoleExecutive Vp Of Operations
Country of ResidenceColombia
Correspondence AddressCarrera 13 #36-24
12th Floor
Bogota
Colombia
Director NameMr Javier Leonardo Cardenas Laiton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityColombian
StatusResigned
Appointed03 February 2020(60 years, 8 months after company formation)
Appointment Duration10 months (resigned 02 December 2020)
RoleAccountant
Country of ResidenceColombia
Correspondence AddressCarrera 13 #36-24
Bogota
Colombia
Director NameLuisa Fernanda Rodriguez Baron
Date of BirthApril 1972 (Born 52 years ago)
NationalityColombian
StatusResigned
Appointed28 August 2020(61 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2020)
RolePetroleum Engineer
Country of ResidenceColombia
Correspondence AddressCalle 77 #7-44 Floor 13
Bogota
Colombia
Director NameLivan Blanco Valiente
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2021(61 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2022)
RoleTechnical Services And Hse Manager At Repsol
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nicolas Guy Foucart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2022(63 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 March 2023)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(51 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2011(51 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 December 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.equion-energia.com

Location

Registered AddressDuo, Level 6
280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

114.8m at £0.8Ecopetrol Sa
50.96%
Ordinary
110.3m at £0.8Talisman Colombia Holdco LTD
48.96%
Ordinary
-OTHER
0.08%
-

Financials

Year2014
Turnover£855,520,462
Gross Profit£214,310,267
Net Worth£551,570,141
Cash£127,600,363
Current Liabilities£190,515,598

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

5 March 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 29 December 2020 (1 page)
16 February 2021Appointment of Livan Blanco Valiente as a director on 3 February 2021 (2 pages)
15 February 2021Termination of appointment of Luis Maria Pedrosa Romero as a director on 3 February 2021 (1 page)
15 February 2021Termination of appointment of Maria Victoria Vargas as a director on 12 February 2021 (1 page)
29 December 2020Registered 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 2020Appointment of Luis Maria Pedrosa Romero as a director on 1 December 2020 (2 pages)
16 December 2020Termination of appointment of Javier Leonardo Cardenas Laiton as a director on 2 December 2020 (1 page)
16 December 2020Appointment of Maria Victoria Vargas as a director on 2 December 2020 (2 pages)
16 December 2020Termination of appointment of Alberto Consuegra as a director on 2 December 2020 (1 page)
16 December 2020Appointment of Edgar Molina Martinez as a director on 2 December 2020 (2 pages)
16 December 2020Termination of appointment of Luisa Fernanda Rodriguez Baron as a director on 1 December 2020 (1 page)
23 September 2020Termination of appointment of Camilo Ernesto Vela Villota as a director on 1 May 2020 (1 page)
22 September 2020Termination of appointment of a director (1 page)
21 September 2020Appointment of Luisa Fernanda Rodriguez Baron as a director on 28 August 2020 (2 pages)
21 September 2020Termination of appointment of Evandro Correa Nacul as a director on 28 August 2020 (1 page)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 June 2020Appointment of Diego Fernando Manrique Nieto as a director on 1 May 2020 (2 pages)
14 May 2020Group of companies' accounts made up to 31 December 2019 (138 pages)
17 February 2020Termination of appointment of Alberto Vargas Penalosa as a director on 3 February 2020 (1 page)
17 February 2020Appointment of Mr Javier Leonardo Cardenas Laiton as a director on 3 February 2020 (2 pages)
6 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 August 2019Second filing of Confirmation Statement dated 26/06/2018 (6 pages)
2 August 2019Second filing of Confirmation Statement dated 26/06/2017 (6 pages)
3 June 2019Change of details for Talisman Colombia Holdco Limited as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Change of details for Talisman Colombia Holdco Limited as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Change of details for Ecopetrol S.A as a person with significant control on 30 May 2019 (2 pages)
9 May 2019Group of companies' accounts made up to 31 December 2018 (106 pages)
8 April 2019Appointment of Mr Alberto Consuegra as a director on 26 March 2019 (2 pages)
5 April 2019Termination of appointment of Hector Manosalva Rojas as a director on 26 March 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
26 November 2018Appointment of Mr Alberto Vargas Penalosa as a director on 8 November 2018 (2 pages)
21 November 2018Termination of appointment of Julio Cesar Herrera Martinez as a director on 8 November 2018 (1 page)
28 June 2018Confirmation statement made on 26 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 02/08/2019
(4 pages)
27 April 2018Appointment of Mr Julio Cesar Herrera Martinez as a director on 1 March 2018 (2 pages)
27 April 2018Termination of appointment of Juan Manuel Rojas Payan as a director on 1 March 2018 (1 page)
17 April 2018Group of companies' accounts made up to 31 December 2017 (119 pages)
15 February 2018Appointment of Mr Camilo Ernesto Vela Villota as a director on 7 November 2017 (2 pages)
14 February 2018Termination of appointment of Felipe Bayon Pardo as a director on 7 November 2017 (1 page)
12 October 2017Appointment of Mr Luis Antonio Garcia Sanchez as a director on 3 August 2017 (2 pages)
12 October 2017Appointment of Mr Luis Antonio Garcia Sanchez as a director on 3 August 2017 (2 pages)
11 October 2017Termination of appointment of Gabino Lalinde Sesma as a director on 3 August 2017 (1 page)
11 October 2017Termination of appointment of Gabino Lalinde Sesma as a director on 3 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 June 2017Notification of Ecopetrol S.A as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Talisman Colombia Holdco Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Notification of Talisman Colombia Holdco Limited as a person with significant control on 6 April 2016 (1 page)
28 June 201726/06/17 Statement of Capital gbp 197858535.877179
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 02/08/2019.
(6 pages)
28 June 2017Notification of Ecopetrol S.A as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Registered 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 2017Registered 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 2017Appointment of Mr Juan Manuel Rojas Payan as a director on 31 March 2017 (2 pages)
26 May 2017Appointment of Mr Juan Manuel Rojas Payan as a director on 31 March 2017 (2 pages)
26 May 2017Termination of appointment of Maria Fernanda Suarez Londono as a director on 31 March 2017 (1 page)
26 May 2017Termination of appointment of Maria Fernanda Suarez Londono as a director on 31 March 2017 (1 page)
11 April 2017Group of companies' accounts made up to 31 December 2016 (125 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (125 pages)
29 December 2016Statement of capital on 29 December 2016
  • GBP 197,858,535.877179
(3 pages)
29 December 2016Statement of capital on 29 December 2016
  • GBP 197,858,535.877179
(3 pages)
28 December 2016Statement by Directors (6 pages)
28 December 2016Solvency Statement dated 15/12/16 (6 pages)
28 December 2016Statement by Directors (6 pages)
28 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 December 2016Solvency Statement dated 15/12/16 (6 pages)
28 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 August 2016Appointment of Ms Maria Fernanda Suarez Londono as a director on 27 April 2016 (2 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 201,908,834.2656
(7 pages)
10 August 2016Appointment of Ms Maria Fernanda Suarez Londono as a director on 27 April 2016 (2 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 201,908,834.2656
(7 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (133 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (133 pages)
24 May 2016Appointment of Mr Felipe Bayon Pardo as a director on 27 April 2016 (2 pages)
24 May 2016Appointment of Mr Felipe Bayon Pardo as a director on 27 April 2016 (2 pages)
23 May 2016Termination of appointment of Erwin Alejandro Porras Parra as a director on 27 April 2016 (1 page)
23 May 2016Termination of appointment of Erwin Alejandro Porras Parra as a director on 27 April 2016 (1 page)
3 February 2016Appointment of Gabino Lalinde Sesma as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Gabino Lalinde Sesma as a director on 20 January 2016 (2 pages)
2 February 2016Termination of appointment of Mariano Ferrari as a director on 20 January 2016 (1 page)
2 February 2016Termination of appointment of Mariano Ferrari as a director on 20 January 2016 (1 page)
9 December 2015Termination of appointment of Camilo Marulanda Lopez as a director on 22 October 2015 (1 page)
9 December 2015Termination of appointment of Camilo Marulanda Lopez as a director on 22 October 2015 (1 page)
31 July 2015Termination of appointment of Julian Rojas Tovar as a director on 26 May 2015 (1 page)
31 July 2015Termination of appointment of Julian Rojas Tovar as a director on 26 May 2015 (1 page)
27 July 2015Appointment of Julian Rojas Tovar as a director on 31 March 2015 (2 pages)
27 July 2015Appointment of Julian Rojas Tovar as a director on 31 March 2015 (2 pages)
13 July 2015Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mariano Ferrari as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Quentin Harald Goodbody as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Evandro Correa Nacul as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Edward Spaulding as a director on 1 July 2015 (1 page)
7 July 2015Group of companies' accounts made up to 31 December 2014 (72 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (72 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 201,908,834.2656
(8 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 201,908,834.2656
(8 pages)
4 June 2015Appointment of Erwin Alejandro Porras Parra as a director on 25 May 2015 (2 pages)
4 June 2015Appointment of Erwin Alejandro Porras Parra as a director on 25 May 2015 (2 pages)
6 May 2015Termination of appointment of Adriana Marcela Echeverri Gutierrez as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Rafael Ernesto Guzman Ayala as a director on 31 March 2015 (1 page)
6 May 2015Appointment of Mr. Camilo Marulanda Lopez as a director on 31 March 2015 (2 pages)
6 May 2015Termination of appointment of Rafael Ernesto Guzman Ayala as a director on 31 March 2015 (1 page)
6 May 2015Appointment of Mr. Camilo Marulanda Lopez as a director on 31 March 2015 (2 pages)
6 May 2015Termination of appointment of Adriana Marcela Echeverri Gutierrez as a director on 31 March 2015 (1 page)
22 August 2014Group of companies' accounts made up to 31 December 2013 (66 pages)
22 August 2014Group of companies' accounts made up to 31 December 2013 (66 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 201,908,834.2656
(8 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 201,908,834.2656
(8 pages)
12 May 2014Appointment of Rafael Ernesto Guzman Ayala as a director (2 pages)
12 May 2014Appointment of Adriana Marcela Echeverri Gutierrez as a director (2 pages)
12 May 2014Termination of appointment of Camilo Marulanda Lopez as a director (1 page)
12 May 2014Termination of appointment of Camilo Marulanda Lopez as a director (1 page)
12 May 2014Termination of appointment of Javier Gutierrez Pemberthy as a director (1 page)
12 May 2014Appointment of Adriana Marcela Echeverri Gutierrez as a director (2 pages)
12 May 2014Termination of appointment of Javier Gutierrez Pemberthy as a director (1 page)
12 May 2014Appointment of Rafael Ernesto Guzman Ayala as a director (2 pages)
22 October 2013Appointment of Quentin Harald Goodbody as a director (2 pages)
22 October 2013Termination of appointment of Richard Herbert as a director (1 page)
22 October 2013Termination of appointment of Richard Herbert as a director (1 page)
22 October 2013Appointment of Quentin Harald Goodbody as a director (2 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
14 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 March 2013Group of companies' accounts made up to 30 June 2012 (57 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (57 pages)
2 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 November 2012Statement by directors (6 pages)
2 November 2012Solvency statement dated 26/10/12 (4 pages)
2 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 November 2012Solvency statement dated 26/10/12 (4 pages)
2 November 2012Statement by directors (6 pages)
2 November 2012 (4 pages)
2 November 2012 (4 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (57 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
21 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
21 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (30 pages)
27 September 2011Full accounts made up to 31 December 2010 (30 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
18 March 2011Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Richard Herbert on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Richard Herbert on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Hector Manosalva Rojas on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Christopher Edward Spaulding on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Richard Herbert on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Javier Genaro Gutierrez Pemberthy on 4 March 2011 (2 pages)
18 March 2011Director's details changed for Camilo Marulanda Lopez on 4 March 2011 (2 pages)
3 February 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
3 February 2011Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages)
3 February 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 February 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
3 February 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
3 February 2011Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 3 February 2011 (2 pages)
2 February 2011Company name changed bp exploration company (colombia) LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
2 February 2011Company name changed bp exploration company (colombia) LIMITED\certificate issued on 02/02/11
  • CONNOT ‐
(3 pages)
24 January 2011Solvency statement dated 23/01/11 (3 pages)
24 January 2011Termination of appointment of Felipe Posada as a director (2 pages)
24 January 2011Statement by directors (3 pages)
24 January 2011Termination of appointment of Alberto Galvis Melo as a director (2 pages)
24 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 January 2011Statement of capital on 24 January 2011
  • GBP 2,251,168,768
(4 pages)
24 January 2011Statement by directors (3 pages)
24 January 2011Appointment of Christopher Edward Spaulding as a director (3 pages)
24 January 2011Appointment of Camilo Marulanda Lopez as a director (3 pages)
24 January 2011Appointment of Javier Genaro Gutierrez Pemberthy as a director (3 pages)
24 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 January 2011Appointment of Hector Manosalva Rojas as a director (3 pages)
24 January 2011Appointment of Camilo Marulanda Lopez as a director (3 pages)
24 January 2011Appointment of Javier Genaro Gutierrez Pemberthy as a director (3 pages)
24 January 2011Termination of appointment of John Skipper as a director (2 pages)
24 January 2011Solvency statement dated 23/01/11 (3 pages)
24 January 2011Termination of appointment of John Skipper as a director (2 pages)
24 January 2011Termination of appointment of Alberto Galvis Melo as a director (2 pages)
24 January 2011Appointment of Hector Manosalva Rojas as a director (3 pages)
24 January 2011Termination of appointment of John Bartlett as a director (2 pages)
24 January 2011Appointment of Richard Herbert as a director (3 pages)
24 January 2011Termination of appointment of Felipe Posada as a director (2 pages)
24 January 2011Appointment of Richard Herbert as a director (3 pages)
24 January 2011Statement of capital on 24 January 2011
  • GBP 2,251,168,768
(4 pages)
24 January 2011Termination of appointment of John Bartlett as a director (2 pages)
24 January 2011Appointment of Christopher Edward Spaulding as a director (3 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)
13 September 2010Full accounts made up to 31 December 2009 (29 pages)
13 September 2010Full accounts made up to 31 December 2009 (29 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 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)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
21 December 2009Appointment of Mr Alberto Galvis Melo as a director (2 pages)
21 December 2009Appointment of Mr Alberto Galvis Melo as a director (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr. John Harold Bartlett 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)
19 August 2009Return made up to 30/07/09; full list of members (8 pages)
19 August 2009Return made up to 30/07/09; full list of members (8 pages)
12 August 2009Full accounts made up to 31 December 2008 (32 pages)
12 August 2009Full accounts made up to 31 December 2008 (32 pages)
2 July 2009Director appointed felipe posada (1 page)
2 July 2009Director appointed felipe posada (1 page)
2 July 2009Appointment terminated director william armstrong (1 page)
2 July 2009Appointment terminated director william armstrong (1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
10 September 2008Full accounts made up to 31 December 2007 (32 pages)
10 September 2008Full accounts made up to 31 December 2007 (32 pages)
18 August 2008Return made up to 30/07/08; full list of members (8 pages)
18 August 2008Return made up to 30/07/08; full list of members (8 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Memorandum and Articles of Association (12 pages)
24 April 2008Memorandum and Articles of Association (12 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
28 September 2007Full accounts made up to 31 December 2006 (31 pages)
28 September 2007Full accounts made up to 31 December 2006 (31 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2006Full accounts made up to 31 December 2005 (20 pages)
17 August 2006Full accounts made up to 31 December 2005 (20 pages)
15 August 2006Return made up to 30/07/06; full list of members (9 pages)
15 August 2006Return made up to 30/07/06; full list of members (9 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
18 August 2005Return made up to 30/07/05; full list of members (6 pages)
18 August 2005Return made up to 30/07/05; full list of members (6 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
22 October 2004Full accounts made up to 31 December 2003 (24 pages)
22 October 2004Full accounts made up to 31 December 2003 (24 pages)
15 September 2004Return made up to 30/07/04; full list of members (7 pages)
15 September 2004Return made up to 30/07/04; full list of members (7 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (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)
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)
3 February 2004Full accounts made up to 31 December 2002 (21 pages)
3 February 2004Full accounts made up to 31 December 2002 (21 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
4 September 2003Return made up to 30/07/03; full list of members (7 pages)
4 September 2003Return made up to 30/07/03; full list of members (7 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
23 January 2003Full accounts made up to 31 December 2001 (15 pages)
23 January 2003Full accounts made up to 31 December 2001 (15 pages)
11 December 2002Secretary's particulars changed (1 page)
11 December 2002Secretary's particulars changed (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 October 2002Return made up to 30/07/02; full list of members (8 pages)
1 October 2002Return made up to 30/07/02; full list of members (8 pages)
9 September 2002Ad 31/01/02--------- £ si 7296640@1=7296640 £ ic 582872128/590168768 (2 pages)
9 September 2002Ad 31/01/02--------- £ si 7296640@1=7296640 £ ic 582872128/590168768 (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
19 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)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Location of register of members (1 page)
27 July 2001Location of register of members (1 page)
31 January 2001Full accounts made up to 31 December 1999 (14 pages)
31 January 2001Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
24 August 2000Return made up to 30/07/00; full list of members (7 pages)
24 August 2000Return made up to 30/07/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
31 December 1998Full accounts made up to 31 December 1997 (15 pages)
31 December 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 September 1998Return made up to 01/09/98; full list of members (8 pages)
17 September 1998Return made up to 01/09/98; full list of members (8 pages)
5 February 1998Wgm ic 790000002/0 05/01/98 wgm sr 35909091@22=790000002 (1 page)
5 February 1998Wgm ic 790000002/0 05/01/98 wgm sr 35909091@22=790000002 (1 page)
28 January 1998Full accounts made up to 31 December 1996 (15 pages)
28 January 1998Full accounts made up to 31 December 1996 (15 pages)
23 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998£ nc 1137000000/1307000000 05/01/98 (1 page)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998£ nc 1110000000/1137000000 22/12/97 (1 page)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1998Ad 22/12/97-05/01/98 £ si 426344855@1=426344855 £ ic 156527273/582872128 (2 pages)
23 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998£ nc 1110000000/1137000000 22/12/97 (1 page)
23 January 1998Ad 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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Return made up to 01/09/97; full list of members (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Return made up to 01/09/97; full list of members (6 pages)
17 October 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
10 November 1996Full accounts made up to 31 December 1995 (14 pages)
10 November 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 September 1996Return made up to 01/09/96; full list of members (7 pages)
30 September 1996Return made up to 01/09/96; full list of members (7 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
31 October 1995Return made up to 01/10/95; full list of members (14 pages)
31 October 1995Return made up to 01/10/95; full list of members (14 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (6 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
20 April 1995Nc inc already adjusted 31/03/95 (1 page)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 April 1995Nc inc already adjusted 31/03/95 (1 page)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 April 1995Ad 31/03/95--------- £ si 48800000@1=48800000 £ ic 107727273/156527273 (4 pages)
20 April 1995Ad 31/03/95--------- £ si 48800000@1=48800000 £ ic 107727273/156527273 (4 pages)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
16 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
6 October 1994Full accounts made up to 31 December 1993 (12 pages)
6 October 1994Full accounts made up to 31 December 1993 (12 pages)
21 October 1993Full accounts made up to 31 December 1992 (11 pages)
21 October 1993Full accounts made up to 31 December 1992 (11 pages)
26 January 1993Full accounts made up to 31 December 1991 (10 pages)
26 January 1993Full accounts made up to 31 December 1991 (10 pages)
17 December 1991Full accounts made up to 31 December 1990 (10 pages)
17 December 1991Full accounts made up to 31 December 1990 (10 pages)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
25 October 1990Full accounts made up to 31 December 1989 (9 pages)
25 October 1990Full accounts made up to 31 December 1989 (9 pages)
5 June 1959Incorporation (29 pages)
5 June 1959Incorporation (29 pages)
1 September 1958Allotment of shares (2 pages)
1 September 1958Allotment of shares (2 pages)