Company NameRepsol Resources UK Limited
Company StatusActive
Company Number00825828
CategoryPrivate Limited Company
Incorporation Date3 November 1964(59 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMiss Gemma Barbara
StatusCurrent
Appointed20 January 2014(49 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameJose Carlos De Vicente Bravo
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed27 September 2018(53 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleExecutive Director
Country of ResidenceSpain
Correspondence Address163 Holburn Steet
Aberdeen
AB10 6BZ
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Holburn Steet
Aberdeen
AB10 6BZ
Scotland
Director NameMr Francisco Jose Gea Pascual Del Riquelme
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Managing Director E&P
Country of ResidenceSpain
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameGeorge Eynon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 1991(26 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1991)
RolePetroleum Geologist
Correspondence Address414 Superior Avenue Sw
Calgary
Alberta T3c 2j4
Foreign
Director NameLeslie Raymond Beddoes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1994)
RolePetroleum Geologist
Correspondence Address12111 Lake Louise Way Se
Calgary
Alberta T2j 2m3
Foreign
Secretary NameWalter Rookehurst Roberts
NationalityBritish
StatusResigned
Appointed22 May 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameStewart Glen Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 1994)
RoleManaging Director
Correspondence AddressChanting Hill 14 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameWilliam Robert Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1994(29 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 August 1994)
RoleEngineer
Correspondence Address610 Stratton Terrace Sw
Calgary
Alberta
T3h 1m6
Director NameMr Wayne Irvine Bobye
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 1994(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 September 1995)
RoleExecutive
Correspondence Address8 Canova Road Sw
Calgary Alberta T2w 2gr
Canada
Director NameJames William Buckee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(29 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2007)
RoleExecutive
Correspondence Address240/40th Avenue Sw
Calgary
Alberta
T2s 0x3
Canada
Secretary NameBrenda Mary Butler
NationalityBritish
StatusResigned
Appointed17 May 1995(30 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address27 Calsaseat Road
Aberdeen
Grampian
AB25 3UY
Scotland
Director NameAlexander Paul Blakeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(31 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressOld Montrose House
Montrose
Angus
DD10 9LN
Scotland
Secretary NameGary Rulon Zemp
NationalityBritish
StatusResigned
Appointed05 April 1999(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address271 North Deeside Road
Milltimber
Aberdeenshire
AB13 0HD
Scotland
Director NameMr Andrew Philip Dawson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameMs Jacquelynn Forsyth Craw
NationalityBritish
StatusResigned
Appointed12 July 2002(37 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameMr Nicholas Wilhelm Ainsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(38 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 October 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House Contlaw Road
Milltimber
Aberdeen
AB13 0EL
Scotland
Director NameMs Jacquelynn Forsyth Craw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(39 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2009)
RoleLegal Manager
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Secretary NameLouise Anne Cowie
NationalityBritish
StatusResigned
Appointed16 February 2004(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2006)
RoleLegal Adviser
Correspondence Address33 Carnie Drive
Elrick
Aberdeenshire
AB32 6HZ
Scotland
Director NameMr Philip David Dolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2007(42 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr David Owen Heslop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(43 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2008)
RoleVice President - Gfa
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnhead
Blairs
Aberdeen
AB12 5YX
Scotland
Director NameMr John Eason Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(44 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 January 2009)
RoleVice President - Fca
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Geoffrey Robert Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(44 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 06 January 2009)
RoleVice President - Wells
Country of ResidenceScotland
Correspondence AddressThe Fairways
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameMr Nicholas Wilhelm Ainsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleVice President - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House Contlaw Road
Milltimber
Aberdeen
AB13 0EL
Scotland
Secretary NameMs Gillian Lowson
StatusResigned
Appointed22 December 2009(45 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2013)
RoleCompany Director
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Paul Anthony Ferneyhough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(45 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2010)
RoleVp - Commercial, Planning & Marketing
Country of ResidenceScotland
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BZ
Scotland
Director NameMr Rodney Booher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2010(45 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Geoffrey Robert Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(46 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2012)
RoleSvp & Uk Country Manager
Country of ResidenceScotland
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Adrian Gavin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(47 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 2012)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTalisman House 163
Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr John Robert Baillie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2014(50 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2016)
RoleSenior Vp Non-Operated Assets & Corporate Strategy
Country of ResidenceSwitzerland
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Luis Aurelio Cabra
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2015(50 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2018)
RoleExecutive Vice President E&P
Country of ResidenceSpain
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Manuel Tomas Garcia Blanco
Date of BirthMay 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2015(50 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 September 2022)
RoleE&P Regional Executive Director, Europe, Africa,
Country of ResidenceSpain
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Guangjun Chen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed27 March 2017(52 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2017)
RoleSenior Vice President, Growth
Country of ResidenceSwitzerland
Correspondence Address163 Holburn Street
Aberdeen
AB10 6BZ
Scotland

Contact

Websitewww.talisman-sinopec.com/
Telephone01224 352500
Telephone regionAberdeen

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£1,378,438,163
Gross Profit-£61,586,894
Net Worth-£275,957,597
Cash£80,354,642
Current Liabilities£448,442,660

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

30 June 2022Delivered on: 11 July 2022
Persons entitled: 20-20 Trustee Services Limited as the Trustee of the Repsol Sinopec Pension and Life Scheme

Classification: A registered charge
Outstanding
17 May 2005Delivered on: 11 July 2005
Satisfied on: 27 August 2014
Persons entitled: Orkney Islands Council

Classification: Standard security which was presented for registration in scotland on 22 june dated 13 may and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 454.66 acres island of flotta orkney.
Fully Satisfied
23 August 1996Delivered on: 10 September 1996
Satisfied on: 12 August 1998
Persons entitled: Pancanadian Petroleum Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a royalty agreement dated 30TH june 1987, as amended and novated and as defined in the deed.
Particulars: All of the company's right, title and interest under or in respect of an 11 1/3 % interest in united kingdom petroleum production licence no. P.307 dated 5TH october 1979. see the mortgage charge document for full details.
Fully Satisfied
11 August 1994Delivered on: 12 August 1994
Satisfied on: 29 June 1995
Persons entitled: Royal Bank of Canada

Classification: Guarantee containing trust and subordination provisions
Secured details: All debts and liabilities,present or future matured or not at any time owing or remaining unpaid by talisman energy inc.to royal bank of canada as agent for itself and the lenders named in the credit agreement or to the lenders under that certain cdn$550,000,000 credit agreement dated 4 august 1994.
Particulars: All indebtedness and liability,present and future of talisman energy inc.to the company and all payments received by the company from talisman energy inc.in respect of such indebtedness and liability.
Fully Satisfied
11 August 1994Delivered on: 12 August 1994
Satisfied on: 29 June 1995
Persons entitled: Royal Bank of Canada

Classification: Guarantee containing trust and subordination provisions
Secured details: All debts and liabilities present or future matured or not at any time owing or remaining unpaid by talisman energy inc.to royal bank of canada as agent for itself and the lenders named in the credit agreement or to the lenders arising under that certain cdn$700,000,000 credit agreement dated 4 august 1994.
Particulars: All indebtedness and liability,present and future of talisman energy inc.to the company and all payments received by the company from talisman energy inc.in respect of such indebtedness and liability.
Fully Satisfied
19 April 1991Delivered on: 1 May 1991
Satisfied on: 5 August 1998
Persons entitled: Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due mr stewart glen gibson and mrs jane katheryn gibson to the chargee under the terms of the chargee.
Particulars: Freehold land dwelling house and premises together k/a "chanting hill" 14 stoneyfields, farnham, surrey 6U9 8DX.
Fully Satisfied
27 March 1979Delivered on: 10 July 1985
Persons entitled: Westar Exploration (U.K.) Limited and Westar Finance (U.K.) Limited

Classification: Scottish assignation as corroborated by a corroborative assignation d/d 2/7/85.
Secured details: All monies due or to become due from the company to the chargees under the terms of the definitive agreement the assignation and the corroborative assignation.
Particulars: An assignment of an undivided 9.8% interest in licence P.108, the operating agreement relating thereto (both as defined in the said definitive agreement) and all rights, property and assets whether corporeal or incorporeal which are attributable to such interest whether held at or acquired after the date of the assignation. (See doc M39 for details).
Fully Satisfied

Filing History

18 February 2024Confirmation statement made on 16 February 2024 with updates (4 pages)
21 December 2023Cessation of Repsol Upstream, B.V. as a person with significant control on 1 December 2023 (1 page)
21 December 2023Change of details for Talisman Colombia Holdco Limited as a person with significant control on 1 December 2023 (2 pages)
30 November 2023Notification of Repsol Upstream, B.V. as a person with significant control on 31 October 2023 (2 pages)
30 November 2023Cessation of Addax Petroleum Uk Limited as a person with significant control on 31 October 2023 (1 page)
8 November 2023Company name changed repsol sinopec resources uk LIMITED\certificate issued on 08/11/23
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2023Termination of appointment of Dale Kelly Moore as a director on 31 October 2023 (1 page)
2 November 2023Termination of appointment of Quanmin Zhao as a director on 31 October 2023 (1 page)
23 June 2023Group of companies' accounts made up to 31 December 2022 (116 pages)
26 May 2023All of the property or undertaking has been released from charge 008258280007 (5 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 November 2022Group of companies' accounts made up to 31 December 2021 (110 pages)
14 October 2022Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H0BL United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H0BL on 14 October 2022 (1 page)
13 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H0BL on 13 October 2022 (1 page)
30 September 2022Termination of appointment of Manuel Tomas Garcia Blanco as a director on 8 September 2022 (1 page)
28 September 2022Appointment of Mr Francisco Jose Gea Pascual Del Riquelme as a director on 8 September 2022 (2 pages)
11 July 2022Registration of charge 008258280007, created on 30 June 2022 (74 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
12 January 2022Secretary's details changed for Miss Gemma Crawford on 11 January 2022 (1 page)
14 July 2021Group of companies' accounts made up to 31 December 2020 (100 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 January 2021Appointment of Mr Quanmin Zhao as a director on 31 December 2020 (2 pages)
7 January 2021Termination of appointment of Che Hung Lo as a director on 31 December 2020 (1 page)
21 December 2020Appointment of Mr Leslie James Thomas as a director on 11 December 2020 (2 pages)
21 August 2020Termination of appointment of Roger Stephen Ramshaw as a director on 18 August 2020 (1 page)
15 July 2020Group of companies' accounts made up to 31 December 2019 (97 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 July 2019Group of companies' accounts made up to 31 December 2018 (93 pages)
22 July 2019Director's details changed for Jose Carlos Vicente Bravo on 18 July 2019 (2 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
1 February 2019Director's details changed for Jose Carlos Vicente Bravo on 31 January 2019 (2 pages)
9 October 2018Director's details changed for Jose Carlos Vicente Bravo on 9 October 2018 (2 pages)
8 October 2018Appointment of Jose Carlos Vincente Bravo as a director on 27 September 2018 (2 pages)
8 October 2018Termination of appointment of Luis Aurelio Cabra as a director on 27 September 2018 (1 page)
17 August 2018Change of details for Addax Petroleum Uk Limited as a person with significant control on 8 August 2018 (5 pages)
17 August 2018Change of details for Talisman Colombia Holdco Limited as a person with significant control on 8 August 2018 (5 pages)
18 July 2018Termination of appointment of Rudong Liu as a director on 5 July 2018 (1 page)
18 July 2018Appointment of Mr Dale Kelly Moore as a director on 5 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Dale Kelly Moore on 17 July 2018 (2 pages)
11 July 2018Group of companies' accounts made up to 31 December 2017 (84 pages)
16 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
24 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 2,484,552,272.75
(4 pages)
24 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 2,484,552,272.75
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 2,474,552,272.75
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 2,474,552,272.75
(4 pages)
29 August 2017Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages)
29 August 2017Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages)
23 August 2017Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page)
23 August 2017Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page)
10 August 2017Group of companies' accounts made up to 31 December 2016 (92 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (92 pages)
27 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,462,052,272.75
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,462,052,272.75
(4 pages)
26 July 2017Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page)
26 July 2017Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages)
26 July 2017Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page)
26 July 2017Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,457,052,272.75
(4 pages)
20 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,457,052,272.75
(4 pages)
11 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page)
10 July 2017Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,424,552,272.75
(6 pages)
10 July 2017Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,424,552,272.75
(6 pages)
4 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2,447,052,272.75
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2,447,052,272.75
(4 pages)
26 June 2017Second filing of a statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,437,052,272.75
(7 pages)
26 June 2017Second filing of a statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,437,052,272.75
(7 pages)
5 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,427,073,807.113
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,427,073,807.113
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,427,052,272.75
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,427,052,272.75
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 2,422,052,272.75
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 2,422,052,272.75
(3 pages)
29 March 2017Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages)
3 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 2,414,552,272.75
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 2,414,552,272.75
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 2,409,552,272.75
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 2,409,552,272.75
(3 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 2,404,552,272.75
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 2,404,552,272.75
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,382,052,272.75
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,392,052,272.75
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,382,052,272.75
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,392,052,272.75
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,382,052,272.75
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,382,052,272.75
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 2,327,052,272.75
(4 pages)
15 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 2,327,052,272.75
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 2,359,552,272.75
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 2,359,552,272.75
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,334,552,272.75
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,334,552,272.75
(4 pages)
18 September 2016Group of companies' accounts made up to 31 December 2015 (86 pages)
18 September 2016Group of companies' accounts made up to 31 December 2015 (86 pages)
16 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 2,314,552,272.75
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 2,314,552,272.75
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,294,552,272.75
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,294,552,272.75
(4 pages)
15 August 2016Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages)
21 July 2016Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages)
15 July 2016Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page)
15 July 2016Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page)
4 July 2016Company name changed talisman sinopec energy uk LIMITED\certificate issued on 04/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 July 2016Company name changed talisman sinopec energy uk LIMITED\certificate issued on 04/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 2,264,552,272.75
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 2,264,552,272.75
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,247,052,272.75
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,247,052,272.75
(4 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,222,052,272.75
(18 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,222,052,272.75
(18 pages)
27 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 2,222,052,272.75
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 2,222,052,272.75
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 2,214,552,272.75
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 2,214,552,272.75
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,197,052,272.75
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,197,052,272.75
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,187,052,272.75
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,187,052,272.75
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2,177,052,272.75
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2,177,052,272.75
(4 pages)
6 April 2016Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of John Robert Baillie as a director on 31 March 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/04/16 for John Baillie.
(2 pages)
5 April 2016Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of John Robert Baillie as a director on 31 March 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/04/16 for John Baillie.
(2 pages)
17 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 2,152,052,272.75
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 2,152,052,272.75
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,144,552,272.75
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,144,552,272.75
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 2,127,052,272.75
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 2,127,052,272.75
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2,077,052,272.75
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2,077,052,272.75
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 2,112,052,272.75
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 2,112,052,272.75
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,094,552,272.75
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,094,552,272.75
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 77,937,627.75
  • USD 1,999,114,645
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2,059,552,272.75
(5 pages)
9 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2,059,552,272.75
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
2 October 2015Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages)
24 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 2,002,052,272.75
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 2,002,052,272.75
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 2,002,052,272.75
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 1,416,626,207.75
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 1,416,626,207.75
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 1,416,626,207.75
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 1,416,626,207.75
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 1,416,626,207.75
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,376,626,207.75
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,376,626,207.75
(4 pages)
29 June 2015Annual return made up to 22 May 2015 with a full list of shareholders (17 pages)
29 June 2015Annual return made up to 22 May 2015 with a full list of shareholders (17 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,336,626,207.75
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,336,626,207.75
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,336,626,207.75
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 1,266,626,207.75
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 1,266,626,207.75
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 1,306,626,207.75
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 1,306,626,207.75
(4 pages)
21 May 2015Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages)
21 May 2015Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages)
21 May 2015Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages)
20 May 2015Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page)
20 May 2015Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page)
20 May 2015Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page)
7 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,231,626,207.75
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,231,626,207.75
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,231,626,207.75
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 1,181,626,207.75
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 1,181,626,207.75
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,151,626,207.75
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,151,626,207.75
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,101,626,207.75
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,101,626,207.75
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 1,051,626,207.75
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 1,051,626,207.75
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 1,051,626,207.75
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 989,126,207.75
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 989,126,207.75
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 989,126,207.75
(4 pages)
28 November 2014Termination of appointment of Gary Clark Ingram as a director on 25 November 2014 (1 page)
28 November 2014Termination of appointment of Gary Clark Ingram as a director on 25 November 2014 (1 page)
26 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,021,626,207.75
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,021,626,207.75
(4 pages)
28 October 2014Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages)
28 October 2014Termination of appointment of Jifeng Ye as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Jifeng Ye as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of John Robert Baillie as a director on 26 October 2014 (1 page)
28 October 2014Termination of appointment of John Robert Baillie as a director on 26 October 2014 (1 page)
28 October 2014Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages)
20 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 941
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 941
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 941
(4 pages)
2 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 891,626,207.75
(4 pages)
2 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 891,626,207.75
(4 pages)
19 September 2014Appointment of Mr John Robert Baillie as a director on 15 September 2014 (2 pages)
19 September 2014Appointment of Mr John Robert Baillie as a director on 15 September 2014 (2 pages)
18 September 2014Appointment of Mr Gary Clark Ingram as a director on 15 September 2014 (2 pages)
18 September 2014Appointment of Mr Gary Clark Ingram as a director on 15 September 2014 (2 pages)
5 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 860,126,207.75
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 860,126,207.75
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 821,626,207.75
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 821,626,207.75
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 821,626,207.75
(4 pages)
27 August 2014Satisfaction of charge 6 in full (1 page)
27 August 2014Satisfaction of charge 6 in full (1 page)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 771,626,207.75
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 771,626,207.75
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 709,126,207.75
(4 pages)
15 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 771,626,207.75
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 709,126,207.75
(4 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(8 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(8 pages)
24 January 2014Appointment of Miss Gemma Crawford as a secretary (2 pages)
24 January 2014Appointment of Miss Gemma Crawford as a secretary (2 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
30 August 2013Appointment of Mr Roger Stephen Ramshaw as a director (2 pages)
30 August 2013Appointment of Mr Roger Stephen Ramshaw as a director (2 pages)
26 June 2013Termination of appointment of Gillian Lowson as a secretary (1 page)
26 June 2013Termination of appointment of Gillian Lowson as a secretary (1 page)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
21 May 2013Termination of appointment of Scott Thomson as a director (1 page)
21 May 2013Appointment of Mr Robert Ross Rooney as a director (2 pages)
21 May 2013Termination of appointment of Scott Thomson as a director (1 page)
21 May 2013Appointment of Mr Robert Ross Rooney as a director (2 pages)
10 January 2013Appointment of Mr Yi Zhang as a director (2 pages)
10 January 2013Appointment of Mr Yi Zhang as a director (2 pages)
7 January 2013Appointment of Mr Jifeng Ye as a director (2 pages)
7 January 2013Appointment of Mr Jifeng Ye as a director (2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 06/12/2012
(39 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 06/12/2012
(39 pages)
18 December 2012Appointment of Mr Scott Thomson as a director (2 pages)
18 December 2012Termination of appointment of Geoffrey Holmes as a director (1 page)
18 December 2012Termination of appointment of Douglas Whyte as a director (1 page)
18 December 2012Appointment of Mr Paul Warwick as a director (2 pages)
18 December 2012Termination of appointment of Douglas Whyte as a director (1 page)
18 December 2012Appointment of Mr Paul Warwick as a director (2 pages)
18 December 2012Appointment of Mr Scott Thomson as a director (2 pages)
18 December 2012Termination of appointment of Geoffrey Holmes as a director (1 page)
18 December 2012Termination of appointment of Philip Dolan as a director (1 page)
18 December 2012Termination of appointment of Adrian Gavin as a director (1 page)
18 December 2012Termination of appointment of Adrian Gavin as a director (1 page)
18 December 2012Termination of appointment of Philip Dolan as a director (1 page)
17 December 2012Company name changed talisman energy (uk) LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Company name changed talisman energy (uk) LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Appointment of Mr Adrian Gavin as a director (2 pages)
9 August 2012Appointment of Mr Adrian Gavin as a director (2 pages)
9 August 2012Termination of appointment of Aernout Van Der Gaag as a director (1 page)
9 August 2012Termination of appointment of Aernout Van Der Gaag as a director (1 page)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (19 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (19 pages)
11 July 2012Statement of capital on 4 July 2012
  • GBP 77,937,627.75
(6 pages)
11 July 2012Statement of capital on 4 July 2012
  • GBP 77,937,627.75
(6 pages)
11 July 2012Statement of capital on 4 July 2012
  • GBP 77,937,627.75
(6 pages)
4 July 2012Director's details changed for Mr Aernout Van Der Gaag on 17 April 2012 (2 pages)
4 July 2012Director's details changed for Mr Geoffrey Robert Holmes on 17 April 2012 (3 pages)
4 July 2012Director's details changed for Mr Geoffrey Robert Holmes on 17 April 2012 (3 pages)
4 July 2012Director's details changed for Mr Aernout Van Der Gaag on 17 April 2012 (2 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 August 2012
(10 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 August 2012
(10 pages)
27 June 2012Full accounts made up to 31 December 2011 (45 pages)
27 June 2012Full accounts made up to 31 December 2011 (45 pages)
17 April 2012Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages)
17 April 2012Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages)
17 April 2012Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages)
17 April 2012Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 12/12/2011
(1 page)
13 December 2011Solvency statement dated 12/12/11 (1 page)
13 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,558,752,654.00
(5 pages)
13 December 2011Solvency statement dated 12/12/11 (1 page)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 12/12/2011
(1 page)
13 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,558,752,654.00
(5 pages)
13 December 2011Statement of capital on 13 December 2011
  • GBP 77,937,726.75
(4 pages)
13 December 2011Statement of capital on 13 December 2011
  • GBP 77,937,726.75
(4 pages)
13 December 2011Statement by directors (1 page)
13 December 2011Statement by directors (1 page)
7 September 2011Full accounts made up to 31 December 2010 (43 pages)
7 September 2011Full accounts made up to 31 December 2010 (43 pages)
1 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (17 pages)
1 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (17 pages)
15 March 2011Appointment of Mr Aernout Van Der Gaag as a director (2 pages)
15 March 2011Appointment of Mr Douglas Whyte as a director (2 pages)
15 March 2011Appointment of Mr Aernout Van Der Gaag as a director (2 pages)
15 March 2011Termination of appointment of Rodney Booher as a director (1 page)
15 March 2011Termination of appointment of Michael Manderson as a director (1 page)
15 March 2011Termination of appointment of Michael Manderson as a director (1 page)
15 March 2011Termination of appointment of Rodney Booher as a director (1 page)
15 March 2011Appointment of Mr Douglas Whyte as a director (2 pages)
22 February 2011Appointment of Mr Geoffrey Robert Holmes as a director (2 pages)
22 February 2011Appointment of Mr Geoffrey Robert Holmes as a director (2 pages)
3 February 2011Termination of appointment of John Forrest as a director (1 page)
3 February 2011Termination of appointment of John Forrest as a director (1 page)
31 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 120,000,107
(5 pages)
31 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 120,000,107
(5 pages)
17 September 2010Full accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 17/09/2010.
(44 pages)
17 September 2010Full accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 17/09/2010.
(44 pages)
2 July 2010Appointment of Mr Michael Lindsay Manderson as a director (2 pages)
2 July 2010Appointment of Mr Michael Lindsay Manderson as a director (2 pages)
1 July 2010Appointment of Mr Rodney Booher as a director (2 pages)
1 July 2010Appointment of Mr Rodney Booher as a director (2 pages)
1 July 2010Termination of appointment of Nicholas Ainsley as a director (1 page)
1 July 2010Termination of appointment of Nicholas Ainsley as a director (1 page)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
29 January 2010Termination of appointment of Paul Ferneyhough as a director (1 page)
29 January 2010Termination of appointment of Paul Ferneyhough as a director (1 page)
6 January 2010Appointment of Mr Paul Ferneyhough as a director (2 pages)
6 January 2010Appointment of Mr Paul Ferneyhough as a director (2 pages)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
24 November 2009Termination of appointment of Jacquelynn Craw as a director (1 page)
24 November 2009Termination of appointment of Jacquelynn Craw as a director (1 page)
17 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 107
(4 pages)
17 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 107
(4 pages)
17 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 107
(4 pages)
17 August 2009Director appointed mr john eason forrest (1 page)
17 August 2009Director appointed mr john eason forrest (1 page)
17 August 2009Appointment terminated director nicholas walker (1 page)
17 August 2009Appointment terminated director nicholas walker (1 page)
11 July 2009Full accounts made up to 31 December 2008 (47 pages)
11 July 2009Full accounts made up to 31 December 2008 (47 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
7 January 2009Appointment terminated director john forrest (1 page)
7 January 2009Appointment terminated director geoffrey holmes (1 page)
7 January 2009Director appointed mr nicholas wilhelm ainsley (1 page)
7 January 2009Appointment terminated director john forrest (1 page)
7 January 2009Director appointed mr nicholas wilhelm ainsley (1 page)
7 January 2009Appointment terminated director geoffrey holmes (1 page)
6 January 2009Appointment terminated director david mithen (1 page)
6 January 2009Appointment terminated director david mithen (1 page)
22 December 2008Director appointed mr john forrest (1 page)
22 December 2008Director appointed mr john forrest (1 page)
19 December 2008Director appointed mr geoffrey robert holmes (1 page)
19 December 2008Director appointed mr geoffrey robert holmes (1 page)
12 November 2008Appointment terminated director shaun potter (1 page)
12 November 2008Appointment terminated director shaun potter (1 page)
12 November 2008Appointment terminated director david heslop (1 page)
12 November 2008Appointment terminated director david heslop (1 page)
16 October 2008Director appointed mr shaun timothy potter (1 page)
16 October 2008Director appointed mr shaun timothy potter (1 page)
15 October 2008Director appointed mr david owen heslop (2 pages)
15 October 2008Director appointed mr david owen heslop (2 pages)
17 September 2008Appointment terminated director mary sheppard (1 page)
17 September 2008Appointment terminated director mary sheppard (1 page)
3 September 2008Statement of affairs (9 pages)
3 September 2008Statement of affairs (9 pages)
3 September 2008Ad 24/06/08\gbp si 2@1=2\gbp ic 103/105\ (2 pages)
3 September 2008Ad 24/06/08\gbp si 2@1=2\gbp ic 103/105\ (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (43 pages)
10 July 2008Full accounts made up to 31 December 2007 (43 pages)
17 June 2008Return made up to 22/05/08; full list of members (5 pages)
17 June 2008Return made up to 22/05/08; full list of members (5 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (44 pages)
10 July 2007Full accounts made up to 31 December 2006 (44 pages)
5 June 2007Return made up to 22/05/07; full list of members (3 pages)
5 June 2007Return made up to 22/05/07; full list of members (3 pages)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Full accounts made up to 31 December 2005 (33 pages)
16 October 2006Full accounts made up to 31 December 2005 (33 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
9 June 2006Return made up to 22/05/06; full list of members (9 pages)
9 June 2006Return made up to 22/05/06; full list of members (9 pages)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
6 January 2006Statement of affairs (17 pages)
6 January 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
6 January 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
6 January 2006Ad 07/12/05--------- £ si 1@1=1 £ ic 102/103 (2 pages)
6 January 2006Ad 07/12/05--------- £ si 1@1=1 £ ic 102/103 (2 pages)
6 January 2006Statement of affairs (17 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
11 July 2005Particulars of mortgage/charge (5 pages)
11 July 2005Particulars of mortgage/charge (5 pages)
16 June 2005Return made up to 22/05/05; full list of members (9 pages)
16 June 2005Return made up to 22/05/05; full list of members (9 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
8 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2003Director resigned (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2003Director resigned (1 page)
28 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
9 June 2003Return made up to 22/05/03; full list of members (8 pages)
9 June 2003Return made up to 22/05/03; full list of members (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
6 September 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
6 September 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
1 June 2002Return made up to 22/05/02; full list of members (8 pages)
1 June 2002Return made up to 22/05/02; full list of members (8 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
30 May 2001Return made up to 22/05/01; full list of members (7 pages)
30 May 2001Return made up to 22/05/01; full list of members (7 pages)
26 February 2001Secretary's particulars changed (1 page)
26 February 2001Secretary's particulars changed (1 page)
9 October 2000£ ic 23245981/0 29/09/00 £ sr 23245981@1=23245981 (2 pages)
9 October 2000£ ic 23245981/0 29/09/00 £ sr 23245981@1=23245981 (2 pages)
5 October 2000Full group accounts made up to 31 December 1999 (26 pages)
5 October 2000Full group accounts made up to 31 December 1999 (26 pages)
28 June 2000Return made up to 22/05/00; full list of members (8 pages)
28 June 2000Return made up to 22/05/00; full list of members (8 pages)
8 February 2000Particulars of contract relating to shares (4 pages)
8 February 2000Ad 23/12/99--------- £ si 23245828@1=23245828 £ ic 101/23245929 (2 pages)
8 February 2000Ad 23/12/99--------- £ si 23245828@1=23245828 £ ic 101/23245929 (2 pages)
8 February 2000Particulars of contract relating to shares (4 pages)
6 February 2000Full group accounts made up to 31 December 1998 (25 pages)
6 February 2000Full group accounts made up to 31 December 1998 (25 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 June 1999Return made up to 22/05/99; no change of members (6 pages)
29 June 1999Return made up to 22/05/99; no change of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
22 October 1998Full group accounts made up to 31 December 1997 (24 pages)
22 October 1998Full group accounts made up to 31 December 1997 (24 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Return made up to 22/05/98; full list of members (8 pages)
9 June 1998Return made up to 22/05/98; full list of members (8 pages)
6 November 1997Full group accounts made up to 31 December 1996 (25 pages)
6 November 1997Full group accounts made up to 31 December 1996 (25 pages)
14 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
13 June 1997Return made up to 22/05/97; no change of members (6 pages)
13 June 1997Return made up to 22/05/97; no change of members (6 pages)
7 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
7 October 1996Full accounts made up to 31 December 1995 (24 pages)
7 October 1996Full accounts made up to 31 December 1995 (24 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Secretary's particulars changed (1 page)
9 September 1996Secretary's particulars changed (1 page)
20 June 1996Return made up to 22/05/96; change of members (8 pages)
20 June 1996Return made up to 22/05/96; change of members (8 pages)
16 June 1996£ ic 979576/101 09/05/96 £ sr 979475@1=979475 (1 page)
16 June 1996£ ic 6813500/979576 23/05/96 £ sr 5833924@1=5833924 (1 page)
16 June 1996£ ic 6813500/979576 23/05/96 £ sr 5833924@1=5833924 (1 page)
16 June 1996£ ic 979576/101 09/05/96 £ sr 979475@1=979475 (1 page)
16 June 1996£ ic 8556867/6813500 30/05/96 £ sr 1743367@1=1743367 (1 page)
16 June 1996£ ic 8556867/6813500 30/05/96 £ sr 1743367@1=1743367 (1 page)
12 May 1996£ ic 20306867/8556867 18/04/96 £ sr 11750000@1=11750000 (1 page)
12 May 1996£ ic 20306867/8556867 18/04/96 £ sr 11750000@1=11750000 (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
24 March 1996£ ic 26806867/20306867 20/03/96 £ sr 6500000@1=6500000 (1 page)
24 March 1996£ ic 26806867/20306867 20/03/96 £ sr 6500000@1=6500000 (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996£ ic 33306867/26806867 05/03/96 £ sr 6500000@1=6500000 (1 page)
18 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 March 1996Memorandum and Articles of Association (30 pages)
18 March 1996Memorandum and Articles of Association (30 pages)
18 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 March 1996£ ic 33306867/26806867 05/03/96 £ sr 6500000@1=6500000 (1 page)
18 March 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 March 1996Ad 13/02/96--------- £ si 1232567@1=1232567 £ ic 32074300/33306867 (2 pages)
14 March 1996Ad 13/02/96--------- £ si 1232567@1=1232567 £ ic 32074300/33306867 (2 pages)
14 March 1996Ad 08/02/96--------- £ si 539985@1=539985 £ ic 31534315/32074300 (2 pages)
14 March 1996Ad 08/02/96--------- £ si 539985@1=539985 £ ic 31534315/32074300 (2 pages)
8 March 1996Ad 01/03/96--------- £ si 931444@1=931444 £ ic 30602871/31534315 (2 pages)
8 March 1996Ad 01/03/96--------- £ si 931444@1=931444 £ ic 30602871/31534315 (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
1 March 1996Ad 16/02/96--------- £ si 2741923@1=2741923 £ ic 27860948/30602871 (2 pages)
1 March 1996Ad 16/02/96--------- £ si 2741923@1=2741923 £ ic 27860948/30602871 (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Ad 01/02/96--------- £ si 27860847@1=27860847 £ ic 101/27860948 (2 pages)
16 February 1996New secretary appointed (1 page)
16 February 1996New secretary appointed (1 page)
16 February 1996Ad 01/02/96--------- £ si 27860847@1=27860847 £ ic 101/27860948 (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
17 January 1996Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
17 January 1996Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
15 December 1995Nc inc already adjusted 12/12/95 (1 page)
15 December 1995Nc inc already adjusted 12/12/95 (1 page)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(35 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(35 pages)
14 December 1995Memorandum and Articles of Association (68 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 December 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
14 December 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(37 pages)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(37 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 December 1995Memorandum and Articles of Association (68 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary's particulars changed (2 pages)
9 October 1995Secretary's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Director resigned (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 20-22 bedford row, london, WC1R 4JS (1 page)
5 October 1995Registered office changed on 05/10/95 from: 20-22 bedford row, london, WC1R 4JS (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Secretary's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Secretary's particulars changed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 3RD floor, 48 leicester square, london, WC2H 7LT (1 page)
10 August 1995Registered office changed on 10/08/95 from: 3RD floor, 48 leicester square, london, WC2H 7LT (1 page)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Secretary resigned (2 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995Secretary resigned (2 pages)
24 April 1995Full accounts made up to 31 December 1994 (25 pages)
24 April 1995Full accounts made up to 31 December 1994 (25 pages)
12 January 1995Company name changed bow valley petroleum (U.K.) limi ted\certificate issued on 13/01/95 (2 pages)
12 January 1995Company name changed bow valley petroleum (U.K.) limi ted\certificate issued on 13/01/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
31 August 1989Company name changed bow valley exploration (U.K.) li mited\certificate issued on 01/09/89 (2 pages)
31 August 1989Company name changed bow valley exploration (U.K.) li mited\certificate issued on 01/09/89 (2 pages)
26 January 1989Nc inc already adjusted (1 page)
26 January 1989Nc inc already adjusted (1 page)
26 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 June 1972Company name changed\certificate issued on 15/06/72 (2 pages)
15 June 1972Company name changed\certificate issued on 15/06/72 (2 pages)
3 November 1964Certificate of incorporation (1 page)
3 November 1964Certificate of incorporation (1 page)
3 November 1964Incorporation (17 pages)
3 November 1964Incorporation (17 pages)