Aberdeen
AB10 6BZ
Scotland
Director Name | Jose Carlos De Vicente Bravo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 September 2018(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Steet Aberdeen AB10 6BZ Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Holburn Steet Aberdeen AB10 6BZ Scotland |
Director Name | Mr Francisco Jose Gea Pascual Del Riquelme |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2022(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive Managing Director E&P |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | George Eynon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1991) |
Role | Petroleum Geologist |
Correspondence Address | 414 Superior Avenue Sw Calgary Alberta T3c 2j4 Foreign |
Director Name | Leslie Raymond Beddoes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1994) |
Role | Petroleum Geologist |
Correspondence Address | 12111 Lake Louise Way Se Calgary Alberta T2j 2m3 Foreign |
Secretary Name | Walter Rookehurst Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 52 Warwick Square London SW1V 2AJ |
Director Name | Stewart Glen Gibson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 1994) |
Role | Managing Director |
Correspondence Address | Chanting Hill 14 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | William Robert Cooper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 1994(29 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 August 1994) |
Role | Engineer |
Correspondence Address | 610 Stratton Terrace Sw Calgary Alberta T3h 1m6 |
Director Name | Mr Wayne Irvine Bobye |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 1994(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1995) |
Role | Executive |
Correspondence Address | 8 Canova Road Sw Calgary Alberta T2w 2gr Canada |
Director Name | James William Buckee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2007) |
Role | Executive |
Correspondence Address | 240/40th Avenue Sw Calgary Alberta T2s 0x3 Canada |
Secretary Name | Brenda Mary Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 27 Calsaseat Road Aberdeen Grampian AB25 3UY Scotland |
Director Name | Alexander Paul Blakeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Old Montrose House Montrose Angus DD10 9LN Scotland |
Secretary Name | Gary Rulon Zemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 271 North Deeside Road Milltimber Aberdeenshire AB13 0HD Scotland |
Director Name | Mr Andrew Philip Dawson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Ms Jacquelynn Forsyth Craw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Director Name | Mr Nicholas Wilhelm Ainsley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(38 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 October 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Contlaw Road Milltimber Aberdeen AB13 0EL Scotland |
Director Name | Ms Jacquelynn Forsyth Craw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2009) |
Role | Legal Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Secretary Name | Louise Anne Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2006) |
Role | Legal Adviser |
Correspondence Address | 33 Carnie Drive Elrick Aberdeenshire AB32 6HZ Scotland |
Director Name | Mr Philip David Dolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2007(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr David Owen Heslop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(43 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 November 2008) |
Role | Vice President - Gfa |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnhead Blairs Aberdeen AB12 5YX Scotland |
Director Name | Mr John Eason Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(44 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 January 2009) |
Role | Vice President - Fca |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Geoffrey Robert Holmes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(44 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 06 January 2009) |
Role | Vice President - Wells |
Country of Residence | Scotland |
Correspondence Address | The Fairways Inchmarlo Road Banchory Kincardineshire AB31 5RR Scotland |
Director Name | Mr Nicholas Wilhelm Ainsley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2010) |
Role | Vice President - Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Contlaw Road Milltimber Aberdeen AB13 0EL Scotland |
Secretary Name | Ms Gillian Lowson |
---|---|
Status | Resigned |
Appointed | 22 December 2009(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2013) |
Role | Company Director |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Paul Anthony Ferneyhough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(45 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 2010) |
Role | Vp - Commercial, Planning & Marketing |
Country of Residence | Scotland |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen Aberdeenshire AB10 6BZ Scotland |
Director Name | Mr Rodney Booher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2010(45 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Geoffrey Robert Holmes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2012) |
Role | Svp & Uk Country Manager |
Country of Residence | Scotland |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Adrian Gavin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2012) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr John Robert Baillie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2014(50 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2016) |
Role | Senior Vp Non-Operated Assets & Corporate Strategy |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Luis Aurelio Cabra |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2015(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2018) |
Role | Executive Vice President E&P |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Manuel Tomas Garcia Blanco |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2015(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 September 2022) |
Role | E&P Regional Executive Director, Europe, Africa, |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Guangjun Chen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 March 2017(52 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2017) |
Role | Senior Vice President, Growth |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Website | www.talisman-sinopec.com/ |
---|---|
Telephone | 01224 352500 |
Telephone region | Aberdeen |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,378,438,163 |
Gross Profit | -£61,586,894 |
Net Worth | -£275,957,597 |
Cash | £80,354,642 |
Current Liabilities | £448,442,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
30 June 2022 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 |
18 February 2024 | Confirmation statement made on 16 February 2024 with updates (4 pages) |
---|---|
21 December 2023 | Cessation of Repsol Upstream, B.V. as a person with significant control on 1 December 2023 (1 page) |
21 December 2023 | Change of details for Talisman Colombia Holdco Limited as a person with significant control on 1 December 2023 (2 pages) |
30 November 2023 | Notification of Repsol Upstream, B.V. as a person with significant control on 31 October 2023 (2 pages) |
30 November 2023 | Cessation of Addax Petroleum Uk Limited as a person with significant control on 31 October 2023 (1 page) |
8 November 2023 | Company name changed repsol sinopec resources uk LIMITED\certificate issued on 08/11/23
|
2 November 2023 | Termination of appointment of Dale Kelly Moore as a director on 31 October 2023 (1 page) |
2 November 2023 | Termination of appointment of Quanmin Zhao as a director on 31 October 2023 (1 page) |
23 June 2023 | Group of companies' accounts made up to 31 December 2022 (116 pages) |
26 May 2023 | All of the property or undertaking has been released from charge 008258280007 (5 pages) |
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
25 November 2022 | Group of companies' accounts made up to 31 December 2021 (110 pages) |
14 October 2022 | Registered 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 2022 | Registered 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 2022 | Termination of appointment of Manuel Tomas Garcia Blanco as a director on 8 September 2022 (1 page) |
28 September 2022 | Appointment of Mr Francisco Jose Gea Pascual Del Riquelme as a director on 8 September 2022 (2 pages) |
11 July 2022 | Registration of charge 008258280007, created on 30 June 2022 (74 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
12 January 2022 | Secretary's details changed for Miss Gemma Crawford on 11 January 2022 (1 page) |
14 July 2021 | Group of companies' accounts made up to 31 December 2020 (100 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
8 January 2021 | Appointment of Mr Quanmin Zhao as a director on 31 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Che Hung Lo as a director on 31 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Leslie James Thomas as a director on 11 December 2020 (2 pages) |
21 August 2020 | Termination of appointment of Roger Stephen Ramshaw as a director on 18 August 2020 (1 page) |
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (97 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
26 July 2019 | Group of companies' accounts made up to 31 December 2018 (93 pages) |
22 July 2019 | Director's details changed for Jose Carlos Vicente Bravo on 18 July 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
1 February 2019 | Director's details changed for Jose Carlos Vicente Bravo on 31 January 2019 (2 pages) |
9 October 2018 | Director's details changed for Jose Carlos Vicente Bravo on 9 October 2018 (2 pages) |
8 October 2018 | Appointment of Jose Carlos Vincente Bravo as a director on 27 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Luis Aurelio Cabra as a director on 27 September 2018 (1 page) |
17 August 2018 | Change of details for Addax Petroleum Uk Limited as a person with significant control on 8 August 2018 (5 pages) |
17 August 2018 | Change of details for Talisman Colombia Holdco Limited as a person with significant control on 8 August 2018 (5 pages) |
18 July 2018 | Termination of appointment of Rudong Liu as a director on 5 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Dale Kelly Moore as a director on 5 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Dale Kelly Moore on 17 July 2018 (2 pages) |
11 July 2018 | Group of companies' accounts made up to 31 December 2017 (84 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
29 August 2017 | Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (92 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (92 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
26 July 2017 | Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
11 July 2017 | Registered 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 2017 | Registered 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 2017 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
10 July 2017 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
26 June 2017 | Second filing of a statement of capital following an allotment of shares on 1 June 2017
|
26 June 2017 | Second filing of a statement of capital following an allotment of shares on 1 June 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
29 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
15 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
18 September 2016 | Group of companies' accounts made up to 31 December 2015 (86 pages) |
18 September 2016 | Group of companies' accounts made up to 31 December 2015 (86 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
15 August 2016 | Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages) |
21 July 2016 | Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page) |
4 July 2016 | Company name changed talisman sinopec energy uk LIMITED\certificate issued on 04/07/16
|
4 July 2016 | Company name changed talisman sinopec energy uk LIMITED\certificate issued on 04/07/16
|
24 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
6 April 2016 | Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016
|
5 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
12 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
2 October 2015 | Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages) |
24 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
29 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders (17 pages) |
29 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders (17 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
7 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
3 December 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
28 November 2014 | Termination of appointment of Gary Clark Ingram as a director on 25 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Gary Clark Ingram as a director on 25 November 2014 (1 page) |
26 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
28 October 2014 | Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Jifeng Ye as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Jifeng Ye as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of John Robert Baillie as a director on 26 October 2014 (1 page) |
28 October 2014 | Termination of appointment of John Robert Baillie as a director on 26 October 2014 (1 page) |
28 October 2014 | Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
19 September 2014 | Appointment of Mr John Robert Baillie as a director on 15 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr John Robert Baillie as a director on 15 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Gary Clark Ingram as a director on 15 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Gary Clark Ingram as a director on 15 September 2014 (2 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
27 August 2014 | Satisfaction of charge 6 in full (1 page) |
27 August 2014 | Satisfaction of charge 6 in full (1 page) |
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders
|
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders
|
24 January 2014 | Appointment of Miss Gemma Crawford as a secretary (2 pages) |
24 January 2014 | Appointment of Miss Gemma Crawford as a secretary (2 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
3 September 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
30 August 2013 | Appointment of Mr Roger Stephen Ramshaw as a director (2 pages) |
30 August 2013 | Appointment of Mr Roger Stephen Ramshaw as a director (2 pages) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
21 May 2013 | Appointment of Mr Robert Ross Rooney as a director (2 pages) |
21 May 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
21 May 2013 | Appointment of Mr Robert Ross Rooney as a director (2 pages) |
10 January 2013 | Appointment of Mr Yi Zhang as a director (2 pages) |
10 January 2013 | Appointment of Mr Yi Zhang as a director (2 pages) |
7 January 2013 | Appointment of Mr Jifeng Ye as a director (2 pages) |
7 January 2013 | Appointment of Mr Jifeng Ye as a director (2 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
18 December 2012 | Appointment of Mr Scott Thomson as a director (2 pages) |
18 December 2012 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
18 December 2012 | Termination of appointment of Douglas Whyte as a director (1 page) |
18 December 2012 | Appointment of Mr Paul Warwick as a director (2 pages) |
18 December 2012 | Termination of appointment of Douglas Whyte as a director (1 page) |
18 December 2012 | Appointment of Mr Paul Warwick as a director (2 pages) |
18 December 2012 | Appointment of Mr Scott Thomson as a director (2 pages) |
18 December 2012 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
18 December 2012 | Termination of appointment of Philip Dolan as a director (1 page) |
18 December 2012 | Termination of appointment of Adrian Gavin as a director (1 page) |
18 December 2012 | Termination of appointment of Adrian Gavin as a director (1 page) |
18 December 2012 | Termination of appointment of Philip Dolan as a director (1 page) |
17 December 2012 | Company name changed talisman energy (uk) LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed talisman energy (uk) LIMITED\certificate issued on 17/12/12
|
9 August 2012 | Appointment of Mr Adrian Gavin as a director (2 pages) |
9 August 2012 | Appointment of Mr Adrian Gavin as a director (2 pages) |
9 August 2012 | Termination of appointment of Aernout Van Der Gaag as a director (1 page) |
9 August 2012 | Termination of appointment of Aernout Van Der Gaag as a director (1 page) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (19 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (19 pages) |
11 July 2012 | Statement of capital on 4 July 2012
|
11 July 2012 | Statement of capital on 4 July 2012
|
11 July 2012 | Statement of capital on 4 July 2012
|
4 July 2012 | Director's details changed for Mr Aernout Van Der Gaag on 17 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Geoffrey Robert Holmes on 17 April 2012 (3 pages) |
4 July 2012 | Director's details changed for Mr Geoffrey Robert Holmes on 17 April 2012 (3 pages) |
4 July 2012 | Director's details changed for Mr Aernout Van Der Gaag on 17 April 2012 (2 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders
|
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders
|
27 June 2012 | Full accounts made up to 31 December 2011 (45 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (45 pages) |
17 April 2012 | Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Solvency statement dated 12/12/11 (1 page) |
13 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
13 December 2011 | Solvency statement dated 12/12/11 (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Statement by directors (1 page) |
13 December 2011 | Statement by directors (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (43 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (43 pages) |
1 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (17 pages) |
1 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (17 pages) |
15 March 2011 | Appointment of Mr Aernout Van Der Gaag as a director (2 pages) |
15 March 2011 | Appointment of Mr Douglas Whyte as a director (2 pages) |
15 March 2011 | Appointment of Mr Aernout Van Der Gaag as a director (2 pages) |
15 March 2011 | Termination of appointment of Rodney Booher as a director (1 page) |
15 March 2011 | Termination of appointment of Michael Manderson as a director (1 page) |
15 March 2011 | Termination of appointment of Michael Manderson as a director (1 page) |
15 March 2011 | Termination of appointment of Rodney Booher as a director (1 page) |
15 March 2011 | Appointment of Mr Douglas Whyte as a director (2 pages) |
22 February 2011 | Appointment of Mr Geoffrey Robert Holmes as a director (2 pages) |
22 February 2011 | Appointment of Mr Geoffrey Robert Holmes as a director (2 pages) |
3 February 2011 | Termination of appointment of John Forrest as a director (1 page) |
3 February 2011 | Termination of appointment of John Forrest as a director (1 page) |
31 January 2011 | Resolutions
|
31 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
31 January 2011 | Resolutions
|
31 January 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
17 September 2010 | Full accounts made up to 31 December 2009
|
17 September 2010 | Full accounts made up to 31 December 2009
|
2 July 2010 | Appointment of Mr Michael Lindsay Manderson as a director (2 pages) |
2 July 2010 | Appointment of Mr Michael Lindsay Manderson as a director (2 pages) |
1 July 2010 | Appointment of Mr Rodney Booher as a director (2 pages) |
1 July 2010 | Appointment of Mr Rodney Booher as a director (2 pages) |
1 July 2010 | Termination of appointment of Nicholas Ainsley as a director (1 page) |
1 July 2010 | Termination of appointment of Nicholas Ainsley as a director (1 page) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
29 January 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
6 January 2010 | Appointment of Mr Paul Ferneyhough as a director (2 pages) |
6 January 2010 | Appointment of Mr Paul Ferneyhough as a director (2 pages) |
30 December 2009 | Appointment of Ms Gillian Lowson as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
30 December 2009 | Appointment of Ms Gillian Lowson as a secretary (1 page) |
24 November 2009 | Termination of appointment of Jacquelynn Craw as a director (1 page) |
24 November 2009 | Termination of appointment of Jacquelynn Craw as a director (1 page) |
17 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
17 August 2009 | Director appointed mr john eason forrest (1 page) |
17 August 2009 | Director appointed mr john eason forrest (1 page) |
17 August 2009 | Appointment terminated director nicholas walker (1 page) |
17 August 2009 | Appointment terminated director nicholas walker (1 page) |
11 July 2009 | Full accounts made up to 31 December 2008 (47 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (47 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director john forrest (1 page) |
7 January 2009 | Appointment terminated director geoffrey holmes (1 page) |
7 January 2009 | Director appointed mr nicholas wilhelm ainsley (1 page) |
7 January 2009 | Appointment terminated director john forrest (1 page) |
7 January 2009 | Director appointed mr nicholas wilhelm ainsley (1 page) |
7 January 2009 | Appointment terminated director geoffrey holmes (1 page) |
6 January 2009 | Appointment terminated director david mithen (1 page) |
6 January 2009 | Appointment terminated director david mithen (1 page) |
22 December 2008 | Director appointed mr john forrest (1 page) |
22 December 2008 | Director appointed mr john forrest (1 page) |
19 December 2008 | Director appointed mr geoffrey robert holmes (1 page) |
19 December 2008 | Director appointed mr geoffrey robert holmes (1 page) |
12 November 2008 | Appointment terminated director shaun potter (1 page) |
12 November 2008 | Appointment terminated director shaun potter (1 page) |
12 November 2008 | Appointment terminated director david heslop (1 page) |
12 November 2008 | Appointment terminated director david heslop (1 page) |
16 October 2008 | Director appointed mr shaun timothy potter (1 page) |
16 October 2008 | Director appointed mr shaun timothy potter (1 page) |
15 October 2008 | Director appointed mr david owen heslop (2 pages) |
15 October 2008 | Director appointed mr david owen heslop (2 pages) |
17 September 2008 | Appointment terminated director mary sheppard (1 page) |
17 September 2008 | Appointment terminated director mary sheppard (1 page) |
3 September 2008 | Statement of affairs (9 pages) |
3 September 2008 | Statement of affairs (9 pages) |
3 September 2008 | Ad 24/06/08\gbp si 2@1=2\gbp ic 103/105\ (2 pages) |
3 September 2008 | Ad 24/06/08\gbp si 2@1=2\gbp ic 103/105\ (2 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (43 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (43 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (44 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (44 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
16 October 2006 | Full accounts made up to 31 December 2005 (33 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (33 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
9 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
6 January 2006 | Statement of affairs (17 pages) |
6 January 2006 | Ad 28/11/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
6 January 2006 | Ad 28/11/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
6 January 2006 | Ad 07/12/05--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
6 January 2006 | Ad 07/12/05--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
6 January 2006 | Statement of affairs (17 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members
|
8 June 2004 | Return made up to 22/05/04; full list of members
|
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Director resigned (1 page) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
1 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
26 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Secretary'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 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
5 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
28 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
28 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
8 February 2000 | Ad 23/12/99--------- £ si 23245828@1=23245828 £ ic 101/23245929 (2 pages) |
8 February 2000 | Ad 23/12/99--------- £ si 23245828@1=23245828 £ ic 101/23245929 (2 pages) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
6 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
6 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
29 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
29 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
22 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
9 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
6 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
6 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Secretary's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed (1 page) |
20 June 1996 | Return made up to 22/05/96; change of members (8 pages) |
20 June 1996 | Return 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 1996 | Director resigned (1 page) |
17 April 1996 | Director 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 1996 | Resolutions
|
18 March 1996 | £ ic 33306867/26806867 05/03/96 £ sr 6500000@1=6500000 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Memorandum and Articles of Association (30 pages) |
18 March 1996 | Memorandum and Articles of Association (30 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | £ ic 33306867/26806867 05/03/96 £ sr 6500000@1=6500000 (1 page) |
18 March 1996 | Resolutions
|
14 March 1996 | Ad 13/02/96--------- £ si 1232567@1=1232567 £ ic 32074300/33306867 (2 pages) |
14 March 1996 | Ad 13/02/96--------- £ si 1232567@1=1232567 £ ic 32074300/33306867 (2 pages) |
14 March 1996 | Ad 08/02/96--------- £ si 539985@1=539985 £ ic 31534315/32074300 (2 pages) |
14 March 1996 | Ad 08/02/96--------- £ si 539985@1=539985 £ ic 31534315/32074300 (2 pages) |
8 March 1996 | Ad 01/03/96--------- £ si 931444@1=931444 £ ic 30602871/31534315 (2 pages) |
8 March 1996 | Ad 01/03/96--------- £ si 931444@1=931444 £ ic 30602871/31534315 (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
1 March 1996 | Ad 16/02/96--------- £ si 2741923@1=2741923 £ ic 27860948/30602871 (2 pages) |
1 March 1996 | Ad 16/02/96--------- £ si 2741923@1=2741923 £ ic 27860948/30602871 (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Ad 01/02/96--------- £ si 27860847@1=27860847 £ ic 101/27860948 (2 pages) |
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | Ad 01/02/96--------- £ si 27860847@1=27860847 £ ic 101/27860948 (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
15 December 1995 | Nc inc already adjusted 12/12/95 (1 page) |
15 December 1995 | Nc inc already adjusted 12/12/95 (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
14 December 1995 | Memorandum and Articles of Association (68 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Memorandum and Articles of Association (68 pages) |
14 December 1995 | Resolutions
|
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary's particulars changed (2 pages) |
9 October 1995 | Secretary's particulars changed (2 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Secretary's particulars changed (2 pages) |
4 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 3RD floor, 48 leicester square, london, WC2H 7LT (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 3RD floor, 48 leicester square, london, WC2H 7LT (1 page) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (25 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (25 pages) |
12 January 1995 | Company name changed bow valley petroleum (U.K.) limi ted\certificate issued on 13/01/95 (2 pages) |
12 January 1995 | Company name changed bow valley petroleum (U.K.) limi ted\certificate issued on 13/01/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
31 August 1989 | Company name changed bow valley exploration (U.K.) li mited\certificate issued on 01/09/89 (2 pages) |
31 August 1989 | Company name changed bow valley exploration (U.K.) li mited\certificate issued on 01/09/89 (2 pages) |
26 January 1989 | Nc inc already adjusted (1 page) |
26 January 1989 | Nc inc already adjusted (1 page) |
26 January 1989 | Resolutions
|
15 June 1972 | Company name changed\certificate issued on 15/06/72 (2 pages) |
15 June 1972 | Company name changed\certificate issued on 15/06/72 (2 pages) |
3 November 1964 | Certificate of incorporation (1 page) |
3 November 1964 | Certificate of incorporation (1 page) |
3 November 1964 | Incorporation (17 pages) |
3 November 1964 | Incorporation (17 pages) |