Company NamePerenco Holdings
DirectorsAveril Eager and Jonathan Brian Parr
Company StatusActive
Company Number01568950
CategoryPrivate Unlimited Company
Incorporation Date18 June 1981(42 years, 10 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Averil Eager
NationalityIrish
StatusCurrent
Appointed12 October 1995(14 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(28 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Roland Fox
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleLawyer
Correspondence Address126 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr David Ralph Walton Masters
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleDirector Investment Management Company
Country of ResidenceEngland
Correspondence AddressHatchet Lane Farm
Hatchet Lane
Ascot
Berkshire
SL5 8QE
Director NameMr Jean-Michel Yves Gabriel Runacher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address56 Avenue Georges Mandel
75116 Paris
Foreign
Director NameMr Hubert Francois Perrodo
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address6 Rue Des Maronniers
Paris
75016
Director NameCharles Brooke Longbottom
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Kingston House North
London
SW7 1LN
Director NameMr Denis Maurice Bizeau
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1991(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 22 November 1998)
RoleCompany Director
Correspondence Address17 Rue Vieille Du Temple
75004 Paris
Foreign
Secretary NameMr Roland Fox
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address126 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr Patrick Clive Spink
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(11 years after company formation)
Appointment Duration17 years, 7 months (resigned 22 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Secretary NameMiss Joanne Elizabeth Curin
NationalityNew Zealander
StatusResigned
Appointed09 July 1992(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address10 Stafford Terrace
London
W8 7BH
Secretary NameRoland Fox
NationalityBritish
StatusResigned
Appointed07 February 1994(12 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 April 1994)
RoleSecretary
Correspondence AddressFoley House 57 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameYvan Patrice Dominique Gril
NationalityBritish
StatusResigned
Appointed21 March 1994(12 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressFlat 7 68 Broadwick Street
London
W1
Secretary NameYvan Patrice Dominique Gril
NationalityBritish
StatusResigned
Appointed11 April 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address86 Elm Park Gardens
London
Sw10 9dp
SW10 9PD
Director NameDavid Ralph Walton Masters
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressKerry Inverstment Management Limited
14th Floor National Mutual Centre
151 Gloucester Road Wabchai
Foreign
Hong Kong
Director NameJohn Thomas Conlin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2007)
RoleSolicitor
Correspondence Address34 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(24 years after company formation)
Appointment Duration14 years, 5 months (resigned 21 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£59,146,000
Net Worth£12,611,000
Cash£4,002,000
Current Liabilities£18,061,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

17 January 1989Delivered on: 30 January 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD.

Classification: Charge over deposit account.
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the banks. On any account whatsoever under the terms of an agreement dated 14.10.88 an amended and restated on 2.11.88 & as further amended by a supplemental agreement dated 12.1.89.
Particulars: All the companys rights title & interest in the standing deposit account no 3 or 2800.
Fully Satisfied
17 January 1989Delivered on: 30 January 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee as agent for itself & for the banks. As defined in the charge on any account whatsoever under the terms of a loan agreement dated 14.10.88 as amended and restated on 2.11.88 & as further amended by a supplemental agreement dated 12.1.89.
Particulars: All the companys rights title interest & benefit to & in an acknowledgement of debts & all other monies in councetion with rights title interest & benefit.
Fully Satisfied
17 January 1989Delivered on: 30 January 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD.

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee as agent for itself & for the banks. As defined in the charge on any account whatsoever under the terms of a loan agreement dated 14.10.88 as amended and restated on 2.11.88 & as further amended by a supplemental agreement dated 12.1.89.
Particulars: Fixed charge over all shares & the proceeds of sale & all dividends or interest paid.
Fully Satisfied
17 January 1989Delivered on: 30 January 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee & agent for itself & the banks as defined in the charge on any account whatsoever under the terms of the debenture a loan agreement dated 14.10.88 & as further amended by a supplemental agreement dated 12.1.89 or any other security deed.
Particulars: All the shares, stocks & other securities tog with all dividends interest other income. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1986Delivered on: 27 October 1986
Persons entitled: Bank of Montreal

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a support agreement dated 23-9-86 and all agreement supplemental thereto.
Particulars: An aggregate of £482,500 shares which is 100% of the common stock of petranol america incorporated all stock rights, rights to subscribe, liquidating dividend cash dividends, stock dividends and other dividends paid in stock, a power of attorney relating to the shares in petranol america inc. The proceeds, income & profits of any & all the property described above.
Fully Satisfied
9 October 1986Delivered on: 27 October 1986
Persons entitled: Bank of Montreal

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a support agreement dated 23-9-86 and all agreements supplemental thereto and the charge.
Particulars: All the chargor's right, title and interest in and to all sums of money from time to time. Standing to the account no 239477. please see doc.
Fully Satisfied
29 August 1986Delivered on: 2 September 1986
Persons entitled: Bank of Motreal

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any of it's subsidiaries. And/or any of the banks named therein on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1990Delivered on: 17 December 1990
Satisfied on: 27 June 1992
Persons entitled: American Express Bank Limited

Classification: Confirmatory mem/deposit and charge over shares
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined in the deed) under the terms of the security documents as defined.
Particulars: Dividends or interest payable after any of the shares (see form 395 ref M38C).
Fully Satisfied
29 June 1990Delivered on: 17 December 1990
Satisfied on: 27 June 1992
Persons entitled: American Express Bank LTD

Classification: Acquisition
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All shares held by the company as beneficial owmer in kelt exploration limited (the shares)and the proceeds of any sale all dividends, interest, (see form 395 for full details ref. M37).
Fully Satisfied
15 November 1983Delivered on: 24 November 1983
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M19).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1990Delivered on: 9 July 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD.

Classification: Deed of assignment.
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself & and for the banks as defined in the deed. Under the terms of a loan agreement dated 14.10.88 as amended and restated on 26.9.90.
Particulars: All the assigmor's rights, title, interest and benefits and all moneys payable under the facility letter and/or guarantee. (Please see form 395 ref no:M11. For further details).
Fully Satisfied
29 June 1990Delivered on: 5 July 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD. as Defined in the Charge.).(As Agent & Trustee for Itself and for the Banks

Classification: Restated charge over dollar deposit account.
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and for the banks as defined in the deed under the terms of the restated loan agreement dated 29.6.90.
Particulars: The charged account, the interests bearing dollar deposit accounts no, 2117770. inc : any sub-account. Please see form 395. (doc no 103) for fu rther details.
Fully Satisfied
29 June 1990Delivered on: 5 July 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD. as Defined in the Deed.)(As Agent & Trustee for Itself and for the Banks

Classification: Restated charge. Over deposit account.
Secured details: The secured obligations due from the company to the chargee as agent. And trustee for itself and the banks as defined in the deed under the terms of the charge, the restated loan agreement dated 29.6.90. or any other security documents.
Particulars: All its rights, title and interest in the charged account. No:- 2509849. inc: any sub account.
Fully Satisfied
20 June 1990Delivered on: 5 July 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD. as Defined in the Deed.)(As Agent & Trustee for Itself and for the Banks

Classification: Restated debenture.
Secured details: The secured obligations due from the company to the chargee as agent. And trustee for itself and the banks as defined in the deed under the terms of the charge, the restated loan agreement dated 29.6.90. or any other security documents.
Particulars: Secured obligations. Share security all property rights. Goodwill and its uncalled capital. Please see form 395 (doc no: M101.) for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1990Delivered on: 20 February 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD.

Classification: Subordinate debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture, a stand-by facility letter dated 16.2.90 or any other security documents as amended or varied from time to time.
Particulars: (For full details refer to doc 395 ref M180). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1989Delivered on: 24 October 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD.

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge under the terms of an agreement dated 14-10-88 as amended.
Particulars: A all the company's rights title and interest in the interest bearing dollar deposit account no 3024532 at tdb american express bank london. B the balance for the time being or the charged account-.
Fully Satisfied
17 January 1989Delivered on: 3 February 1989
Persons entitled: Henry Ansbacher & Co LTD.

Classification: Subsordinary mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture, & deed of indemnity & under a guarantee facility agreement dated 3.11.88.
Particulars: All the shares, stocks & other securities tog with all dividends interest & other income. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1989Delivered on: 3 February 1989
Satisfied on: 3 April 1990
Persons entitled: Henry Ansbachor & Co LTD.

Classification: Subordinate mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge a deed of the charge a deed of indeminity or the guarantee facility dated 3.11.88.
Particulars: All dividends or interest paid & all stocks & shares. Please see doc M46 for details.
Fully Satisfied
25 March 1983Delivered on: 30 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All credit balances standing in the name of planter international limited.
Fully Satisfied
13 June 1990Delivered on: 28 June 1990
Persons entitled: Cobroad Investments and Nat-West Investment Bank Limited.

Classification: Supplemental deposit and memorandum of charge agreements
Secured details: All monies due or to become due from the company kelt energy (long acre) limited and/or kelt investments limited. Under the terms of the deposit agreement and memorendum of charge dated 6.2.87. as amended by the charge and the amended loan stock agreements as defined in the charge. To the charges.
Particulars: All indebtedness assigned to cobroad and the bank, all moneys standing to the credit of kelt emergy PLC in account nos 66208902. (please see form 395 (d oc no M116) form further details).
Outstanding
4 August 1989Delivered on: 17 August 1989
Persons entitled: Cobroad Investments and Natwest Investment Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from carless LTD, kelt investments LTD or the company. To the chargee under the terms of the agreement, the loan stock agreements and the amended loan stock agreements and the kelt guarantee (as defined in the charge).
Particulars: All moneys standing to the credit of the account no 66208902 with NW1B.
Outstanding

Filing History

24 July 2023Full accounts made up to 31 December 2022 (34 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (34 pages)
25 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (34 pages)
18 January 2021Confirmation statement made on 17 November 2020 with updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (33 pages)
2 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 November 2019Termination of appointment of Nicholas James Fallows as a director on 21 November 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (28 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (28 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
4 September 2017Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 4 September 2017 (1 page)
26 July 2017Cessation of Lorinser Ltd. as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Cessation of Lorinser Ltd. as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of a person with significant control statement (2 pages)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
2 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,910,197
(4 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,910,197
(4 pages)
24 April 2015Full accounts made up to 31 December 2014 (25 pages)
24 April 2015Full accounts made up to 31 December 2014 (25 pages)
30 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6,910,197
(4 pages)
30 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6,910,197
(4 pages)
9 May 2014Full accounts made up to 31 December 2013 (25 pages)
9 May 2014Full accounts made up to 31 December 2013 (25 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6,910,197
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6,910,197
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (19 pages)
5 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages)
25 May 2010Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages)
23 April 2010Full accounts made up to 31 December 2009 (19 pages)
23 April 2010Full accounts made up to 31 December 2009 (19 pages)
9 March 2010Appointment of Mr Jonathan Brian Parr as a director (2 pages)
9 March 2010Termination of appointment of Patrick Spink as a director (1 page)
9 March 2010Appointment of Mr Jonathan Brian Parr as a director (2 pages)
9 March 2010Termination of appointment of Patrick Spink as a director (1 page)
7 January 2010Director's details changed for Mrs Averil Eager on 17 December 2009 (2 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Patrick Clive Spink on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Averil Eager on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Patrick Clive Spink on 17 December 2009 (2 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Nicholas James Fallows on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Nicholas James Fallows on 17 December 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (19 pages)
29 June 2009Full accounts made up to 31 December 2008 (19 pages)
20 February 2009Return made up to 17/11/08; full list of members (6 pages)
20 February 2009Return made up to 17/11/08; full list of members (6 pages)
15 May 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Full accounts made up to 31 December 2007 (18 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 17/11/07; full list of members (3 pages)
29 January 2008Return made up to 17/11/07; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
9 May 2007Full accounts made up to 31 December 2006 (22 pages)
9 May 2007Full accounts made up to 31 December 2006 (22 pages)
5 January 2007Return made up to 17/11/06; full list of members (7 pages)
5 January 2007Return made up to 17/11/06; full list of members (7 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
28 December 2005Return made up to 17/11/05; full list of members (7 pages)
28 December 2005Return made up to 17/11/05; full list of members (7 pages)
22 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
22 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page)
9 March 2005Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page)
30 December 2004Return made up to 17/11/04; full list of members (7 pages)
30 December 2004Return made up to 17/11/04; full list of members (7 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
8 January 2004Return made up to 17/11/03; full list of members (7 pages)
8 January 2004Return made up to 17/11/03; full list of members (7 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
15 April 2003Registered office changed on 15/04/03 from: 100 sydney street london SW3 6NJ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 100 sydney street london SW3 6NJ (1 page)
9 February 2003Return made up to 17/11/02; full list of members (7 pages)
9 February 2003Return made up to 17/11/02; full list of members (7 pages)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
7 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
28 February 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
28 February 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
21 December 2001Return made up to 17/11/01; full list of members (6 pages)
21 December 2001Return made up to 17/11/01; full list of members (6 pages)
2 January 2001Return made up to 17/11/00; full list of members (6 pages)
2 January 2001Return made up to 17/11/00; full list of members (6 pages)
30 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 2000Memorandum and Articles of Association (12 pages)
28 July 2000Memorandum and Articles of Association (12 pages)
25 July 2000Full group accounts made up to 31 December 1999 (19 pages)
25 July 2000Full group accounts made up to 31 December 1999 (19 pages)
20 July 2000Members' assent for rereg from LTD to UNLTD (1 page)
20 July 2000Re-registration of Memorandum and Articles (15 pages)
20 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2000Re-registration of Memorandum and Articles (15 pages)
20 July 2000Certificate of re-registration from Limited to Unlimited (1 page)
20 July 2000Company name changed perenco\certificate issued on 20/07/00 (5 pages)
20 July 2000Re-registration of Memorandum and Articles (12 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 July 2000Declaration of assent for reregistration to UNLTD (1 page)
20 July 2000Application for reregistration from LTD to UNLTD (2 pages)
20 July 2000Re-registration of Memorandum and Articles (12 pages)
20 July 2000Company name changed perenco\certificate issued on 20/07/00 (5 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 July 2000Declaration of assent for reregistration to UNLTD (1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 2000Application for reregistration from LTD to UNLTD (2 pages)
20 July 2000Certificate of re-registration from Limited to Unlimited (1 page)
20 July 2000Application for reregistration from PLC to private (1 page)
20 July 2000Members' assent for rereg from LTD to UNLTD (1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 2000Application for reregistration from PLC to private (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
26 November 1999Return made up to 17/11/99; full list of members (7 pages)
26 November 1999Return made up to 17/11/99; full list of members (7 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
2 August 1999Full group accounts made up to 31 December 1998 (20 pages)
2 August 1999Full group accounts made up to 31 December 1998 (20 pages)
17 December 1998Return made up to 17/11/98; no change of members (8 pages)
17 December 1998Return made up to 17/11/98; no change of members (8 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
29 July 1998Full group accounts made up to 31 December 1997 (23 pages)
29 July 1998Full group accounts made up to 31 December 1997 (23 pages)
24 April 1998Registered office changed on 24/04/98 from: 130 jermyn st london swiy 4UJ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 130 jermyn st london swiy 4UJ (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
29 December 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1997Full group accounts made up to 31 December 1996 (25 pages)
12 June 1997Full group accounts made up to 31 December 1996 (25 pages)
30 December 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 December 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 September 1996Full group accounts made up to 31 December 1995 (29 pages)
2 September 1996Full group accounts made up to 31 December 1995 (29 pages)
6 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
6 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 December 1995Return made up to 17/11/95; full list of members (8 pages)
20 December 1995Return made up to 17/11/95; full list of members (8 pages)
6 September 1995Ad 16/08/95--------- £ si [email protected]=9855 £ ic 31033191/31043046 (2 pages)
6 September 1995Ad 16/08/95--------- £ si [email protected]=9855 £ ic 31033191/31043046 (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
3 August 1995Company name changed kelt energy PLC\certificate issued on 04/08/95 (4 pages)
3 August 1995Company name changed kelt energy PLC\certificate issued on 04/08/95 (4 pages)
27 July 1995Ad 21/07/95--------- £ si [email protected]=15512948 £ ic 15520243/31033191 (2 pages)
27 July 1995Ad 21/07/95--------- £ si [email protected]=15512948 £ ic 15520243/31033191 (2 pages)
20 July 1995Certificate of reduction of issued capital (1 page)
20 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
20 July 1995Certificate of reduction of issued capital (1 page)
20 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
11 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 July 1995Full group accounts made up to 31 December 1994 (37 pages)
3 July 1995Full group accounts made up to 31 December 1994 (37 pages)
19 June 1995Ad 06/06/95--------- £ si [email protected]=9855 £ ic 15510388/15520243 (2 pages)
19 June 1995Ad 06/06/95--------- £ si [email protected]=9855 £ ic 15510388/15520243 (2 pages)
27 March 1995Conve 24/03/95 (1 page)
27 March 1995Conve 24/03/95 (1 page)
1 March 1995Conve 17/02/95 (1 page)
1 March 1995Conve 17/02/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (643 pages)
11 October 1993Listing of particulars (35 pages)
11 October 1993Listing of particulars (35 pages)
18 October 1991Listing of particulars (96 pages)
18 October 1991Listing of particulars (96 pages)
5 December 1989£ sr [email protected] 20/11/89 (12 pages)
5 December 1989£ sr [email protected] 20/11/89 (12 pages)
1 December 1989Full group accounts made up to 30 March 1989 (36 pages)
1 December 1989Full group accounts made up to 30 March 1989 (36 pages)
30 November 1989Accounts made up to 30 March 1989 (37 pages)
30 November 1989Accounts made up to 30 March 1989 (37 pages)
21 June 1989Particulars of contract relating to shares (4 pages)
21 June 1989Particulars of contract relating to shares (4 pages)
10 March 1989Wd 28/02/89 ad 20/02/89--------- £ si 182348@1=182348 (2 pages)
10 March 1989Wd 28/02/89 ad 20/02/89--------- £ si 182348@1=182348 (2 pages)
4 January 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 January 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 December 1988Listing of particulars (79 pages)
21 December 1988Listing of particulars (79 pages)
16 November 1988Particulars of contract relating to shares (3 pages)
16 November 1988Particulars of contract relating to shares (3 pages)
27 October 1988Statement of affairs (84 pages)
27 October 1988Statement of affairs (84 pages)
10 August 1988Wd 22/06/88 ad 20/11/87--------- premium £ si [email protected]=1683153 (2 pages)
10 August 1988Wd 22/06/88 ad 20/11/87--------- premium £ si [email protected]=1683153 (2 pages)
22 July 1988Listing of particulars (77 pages)
22 July 1988Listing of particulars (77 pages)
8 July 1988Accounts made up to 31 December 1987 (19 pages)
8 July 1988Return made up to 26/05/88; full list of members (6 pages)
8 July 1988Accounts made up to 31 December 1987 (19 pages)
8 July 1988Return made up to 26/05/88; full list of members (6 pages)
28 June 1988Wd 23/05/88 ad 13/05/88-03/06/88 £ si 12646415@1=12646415 (7 pages)
28 June 1988Wd 23/05/88 ad 13/05/88--------- £ si [email protected]=21583811 (8 pages)
28 June 1988Wd 23/05/88 ad 13/05/88-03/06/88 £ si 12646415@1=12646415 (7 pages)
28 June 1988Wd 23/05/88 ad 13/05/88-03/06/88 £ si 17353585@1=17353585 (4 pages)
28 June 1988Wd 23/05/88 ad 13/05/88-03/06/88 £ si 17353585@1=17353585 (4 pages)
28 June 1988Wd 23/05/88 ad 13/05/88--------- £ si [email protected]=21583811 (8 pages)
13 May 1988Company name changed concorde energy PLC\certificate issued on 13/05/88 (2 pages)
13 May 1988Company name changed concorde energy PLC\certificate issued on 13/05/88 (2 pages)
11 March 1988Wd 10/02/88 ad 29/01/88--------- premium £ si [email protected]=150000 (2 pages)
11 March 1988Wd 10/02/88 ad 29/01/88--------- premium £ si [email protected]=150000 (2 pages)
27 October 1987Location of register of members (1 page)
27 October 1987Location of register of members (1 page)
16 July 1987Company name changed\certificate issued on 16/07/87 (2 pages)
16 July 1987Company name changed\certificate issued on 16/07/87 (2 pages)
24 February 1986Accounts made up to 31 December 1984 (40 pages)
24 February 1986Accounts made up to 31 December 1984 (40 pages)
2 September 1981Company name changed\certificate issued on 02/09/81 (2 pages)
2 September 1981Company name changed\certificate issued on 02/09/81 (2 pages)
18 June 1981Incorporation (17 pages)
18 June 1981Incorporation (17 pages)