London
W1S 1HQ
Director Name | Mr Jonathan Brian Parr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Secretary Name | Mrs Averil Eager |
---|---|
Status | Current |
Appointed | 30 April 2014(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Emmanuel Marie Patrick Colombel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 June 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | William Wayne Chris Greentree |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 January 1993) |
Role | Professional Engineer |
Correspondence Address | Summerlee Elmstead Road West Byfleet Surrey KT14 6JB |
Director Name | Mr Joseph Derby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1994) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | Denefield Rectory Road Oakley Basingstoke Hampshire RG23 7LJ |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 1997) |
Role | Director Production |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Director Name | Brian Thomas Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 1992) |
Role | Geologist |
Correspondence Address | Kingsleave 15 Woodside Road Sevenoaks Kent TN13 3HF |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Raimo Leo Keto |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1993) |
Role | Managing Director Asia Pacific/Western Lasmo Intl |
Correspondence Address | Wyndgate Mile Path Hook Heath Woking Surrey GU22 0DY |
Director Name | Anthony John Bryan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 1998) |
Role | Geophysicist |
Correspondence Address | 48 Aldenham Ave Radlett Hertfordshire WD7 8HY |
Director Name | Joel Dean Dykstra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1994(10 years after company formation) |
Appointment Duration | 12 months (resigned 10 February 1995) |
Role | International Business Co-Ordi |
Correspondence Address | Latobha Linden Way Ripley Surrey GU23 6LN |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 1998) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Mr Keith Ebbels |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 1998) |
Role | International Business Co Ordi |
Country of Residence | England |
Correspondence Address | 12 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Director Name | Gustavo Tardin Barbosa |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 September 1998(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 30a Hornton Street London W8 4NR |
Director Name | Renato Tadeu Bertani |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 September 1998(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2001) |
Role | Chairman |
Correspondence Address | Flat 14 Stanford Court Cornwall Gardens London SW7 4AB |
Director Name | Marcello Castilho Da Silva |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 September 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 49 Archery Steps St Georges Fields Albion Street London W2 2YF |
Secretary Name | Mr William Ernest McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harbury Dell Luton Bedfordshire LU3 3XH |
Secretary Name | Anna Helena Coelho |
---|---|
Nationality | Bazilian |
Status | Resigned |
Appointed | 01 September 2001(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 October 2011) |
Role | Office Aminstrator |
Correspondence Address | 101 Wigmore Street London W1U 1QU |
Director Name | Paulo Cezaz Amaro Aquino |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 October 2001(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2005) |
Role | Oil Company Executive |
Correspondence Address | Carrera 22a 137-02 F12 Bogota Colombia |
Director Name | Nelson De Farias Almeida |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2005) |
Role | Oil Company Executive |
Correspondence Address | 46 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Dirceu Abrahao |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 March 2005(21 years after company formation) |
Appointment Duration | 3 years (resigned 01 March 2008) |
Role | Geologist |
Correspondence Address | Carrera 7 71-21 Torreb Piso 17 Bogota D C Colombia |
Director Name | Bassim Djahjah |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 September 2005(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2011) |
Role | Oil Company Executive |
Correspondence Address | 101 Wigmore Street London W1U 1QU |
Director Name | Demarco Jorge Epifanio |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 September 2005(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2009) |
Role | Oil Company Executive |
Correspondence Address | 64 Elizabeth Court Palgrave Gardens London NW1 6EJ |
Director Name | Jose Fernando De Freitas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 June 2009(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | Av Republica Do Chile 500-30 Andar Centro Rio De Janeiro/Rj Cep 20031-170 |
Director Name | Jose Carlos Vilar Amigo |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 October 2009(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2013) |
Role | Oil Company Executive |
Country of Residence | Brazil |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Luiz Octavio De Azevedo Costa |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 July 2011(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Daniela Verissimo De Figueiredo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Frederico Luiz Junqueira De Oliveira |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 December 2011(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Colombia - Bogota |
Correspondence Address | 15-19 Britten Street London SW3 3TY |
Director Name | Mrs Jacqueline Castro De Lima Campos |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 March 2013(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Paulo Cezar Amaro Aquino |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 March 2013(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Intertrust (Uk) Limited 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nilo Azevedo Duarte |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 July 2013(29 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2013(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 8 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Bnp Paribas S.A. Classification: A registered charge Outstanding |
---|---|
4 September 2015 | Delivered on: 10 September 2015 Persons entitled: Bnp Paribas Sa as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
24 August 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
19 May 2023 | Confirmation statement made on 8 May 2023 with updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (41 pages) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
26 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (38 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
6 November 2019 | Statement by Directors (1 page) |
6 November 2019 | Solvency Statement dated 18/10/19 (1 page) |
6 November 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
6 November 2019 | Resolutions
|
6 November 2019 | Statement of capital on 6 November 2019
|
5 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
28 November 2018 | Statement of capital on 28 November 2018
|
28 November 2018 | Solvency Statement dated 12/11/18 (1 page) |
28 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
28 November 2018 | Resolutions
|
28 November 2018 | Statement by Directors (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
19 June 2018 | Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 8 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 June 2018 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
11 June 2018 | Resolutions
|
11 June 2018 | Reduction of capital following redenomination. Statement of capital on 11 June 2018
|
11 June 2018 | Redenomination of shares. Statement of capital 30 May 2018
|
17 May 2018 | Notification of a person with significant control statement (2 pages) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (3 pages) |
29 March 2018 | Satisfaction of charge 017895050001 in full (4 pages) |
29 March 2018 | Satisfaction of charge 017895050002 in full (4 pages) |
22 March 2018 | Cessation of Perenco Colombia Limited as a person with significant control on 14 March 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
31 May 2017 | Registered office address changed from 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 April 2016 | Registration of charge 017895050002, created on 31 March 2016 (19 pages) |
4 April 2016 | Registration of charge 017895050002, created on 31 March 2016 (19 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (29 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (29 pages) |
10 September 2015 | Registration of charge 017895050001, created on 4 September 2015 (29 pages) |
10 September 2015 | Registration of charge 017895050001, created on 4 September 2015 (29 pages) |
10 September 2015 | Registration of charge 017895050001, created on 4 September 2015 (29 pages) |
7 September 2015 | Memorandum and Articles of Association (6 pages) |
7 September 2015 | Memorandum and Articles of Association (6 pages) |
7 September 2015 | Auditor's resignation (1 page) |
7 September 2015 | Auditor's resignation (1 page) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 May 2014 | Statement of fact: incorrect name:- perenco oil and gas columbia LIMITED - correct name: perenco oil and gas colombia LIMITED (1 page) |
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Statement of fact: incorrect name:- perenco oil and gas columbia LIMITED - correct name: perenco oil and gas colombia LIMITED (1 page) |
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 May 2014 | Termination of appointment of Paulo Aquino as a director (1 page) |
21 May 2014 | Termination of appointment of Paulo Aquino as a director (1 page) |
21 May 2014 | Termination of appointment of Nilo Duarte as a director (1 page) |
21 May 2014 | Termination of appointment of Jacqueline Campos as a director (1 page) |
21 May 2014 | Termination of appointment of Frederico Junqueira De Oliveira as a director (1 page) |
21 May 2014 | Termination of appointment of Jacqueline Campos as a director (1 page) |
21 May 2014 | Termination of appointment of Jacqueline Campos as a director (1 page) |
21 May 2014 | Termination of appointment of Luiz Siqueira as a director (1 page) |
21 May 2014 | Termination of appointment of Luiz Siqueira as a director (1 page) |
21 May 2014 | Termination of appointment of Jacqueline Campos as a director (1 page) |
21 May 2014 | Termination of appointment of Frederico Junqueira De Oliveira as a director (1 page) |
21 May 2014 | Termination of appointment of Nilo Duarte as a director (1 page) |
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Company name changed petrobras colombia LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Company name changed petrobras colombia LIMITED\certificate issued on 14/05/14
|
7 May 2014 | Appointment of Mrs Averil Eager as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page) |
7 May 2014 | Appointment of Mrs Averil Eager as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page) |
6 May 2014 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England on 6 May 2014 (1 page) |
6 May 2014 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
6 May 2014 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England on 6 May 2014 (1 page) |
6 May 2014 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
2 May 2014 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
2 May 2014 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
2 May 2014 | Appointment of Mrs Averil Eager as a director (2 pages) |
2 May 2014 | Appointment of Mrs Averil Eager as a director (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 January 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
10 January 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
23 December 2013 | Appointment of Mr Luiz Gustavo Primo De Siqueira as a director (2 pages) |
23 December 2013 | Appointment of Mr Luiz Gustavo Primo De Siqueira as a director (2 pages) |
17 December 2013 | Appointment of Mr Nilo Azevedo Duarte as a director (2 pages) |
17 December 2013 | Termination of appointment of Mauro Pereira as a director (1 page) |
17 December 2013 | Appointment of Mr Nilo Azevedo Duarte as a director (2 pages) |
17 December 2013 | Termination of appointment of Mauro Pereira as a director (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 August 2013 | Appointment of Mrs Jacqueline Castro De Lima Campos as a director (2 pages) |
9 August 2013 | Termination of appointment of Luiz Costa as a director (1 page) |
9 August 2013 | Termination of appointment of Jose Amigo as a director (1 page) |
9 August 2013 | Appointment of Mr Paulo Cezar Amaro Aquino as a director (2 pages) |
9 August 2013 | Termination of appointment of Jose Amigo as a director (1 page) |
9 August 2013 | Appointment of Mr Paulo Cezar Amaro Aquino as a director (2 pages) |
9 August 2013 | Termination of appointment of Luiz Costa as a director (1 page) |
9 August 2013 | Appointment of Mrs Jacqueline Castro De Lima Campos as a director (2 pages) |
19 July 2013 | Termination of appointment of Daniela Verissimo De Figueiredo as a secretary (1 page) |
19 July 2013 | Termination of appointment of Daniela Verissimo De Figueiredo as a secretary (1 page) |
18 July 2013 | Secretary's details changed for Daniela Verissimo De Figueiredo on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Frederico Luiz Junqueira De Oliveira on 17 July 2013 (2 pages) |
18 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
18 July 2013 | Director's details changed for Frederico Luiz Junqueira De Oliveira on 17 July 2013 (2 pages) |
18 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
18 July 2013 | Secretary's details changed for Daniela Verissimo De Figueiredo on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mauro Da Silva Pereira on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mauro Da Silva Pereira on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Jose Carlos Vilar Amigo on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Luiz Octavio De Azevedo Costa on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Jose Carlos Vilar Amigo on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Director's details changed for Luiz Octavio De Azevedo Costa on 17 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 27 February 2013 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Registered office address changed from 3Rd Floor 101 Wigmore Street London W1U 1QU on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 3Rd Floor 101 Wigmore Street London W1U 1QU on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 3Rd Floor 101 Wigmore Street London W1U 1QU on 2 October 2012 (1 page) |
4 September 2012 | Registered office address changed from 53 Davies Street Mayfair London W1K 5JH on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 53 Davies Street Mayfair London W1K 5JH on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from 53 Davies Street Mayfair London W1K 5JH on 4 September 2012 (2 pages) |
20 June 2012 | Appointment of Frederico Luiz Junqueira De Oliveira as a director (3 pages) |
20 June 2012 | Appointment of Frederico Luiz Junqueira De Oliveira as a director (3 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 5 April 2012 (2 pages) |
30 January 2012 | Termination of appointment of Anna Coelho as a secretary (2 pages) |
30 January 2012 | Appointment of Daniela Verissimo De Figueiredo as a secretary (3 pages) |
30 January 2012 | Termination of appointment of Anna Coelho as a secretary (2 pages) |
30 January 2012 | Appointment of Daniela Verissimo De Figueiredo as a secretary (3 pages) |
18 October 2011 | Termination of appointment of Abilio Ramos as a director (1 page) |
18 October 2011 | Termination of appointment of Abilio Ramos as a director (1 page) |
18 October 2011 | Appointment of Luiz Octavio De Azevedo Costa as a director (2 pages) |
18 October 2011 | Appointment of Luiz Octavio De Azevedo Costa as a director (2 pages) |
18 October 2011 | Appointment of Mauro Da Silva Pereira as a director (2 pages) |
18 October 2011 | Termination of appointment of Bassim Djahjah as a director (1 page) |
18 October 2011 | Appointment of Mauro Da Silva Pereira as a director (2 pages) |
18 October 2011 | Termination of appointment of Bassim Djahjah as a director (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Anna Helena Coelho on 13 April 2010 (1 page) |
20 April 2010 | Director's details changed for Abilio Paulo Pinheiro Ramos on 13 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Abilio Paulo Pinheiro Ramos on 13 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Bassim Djahjah on 13 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Anna Helena Coelho on 13 April 2010 (1 page) |
20 April 2010 | Director's details changed for Jose Carlos Vilar Amigo on 13 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jose Carlos Vilar Amigo on 13 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Bassim Djahjah on 13 April 2010 (2 pages) |
12 March 2010 | Appointment of Jose Carlos Vilar Amigo as a director (2 pages) |
12 March 2010 | Appointment of Jose Carlos Vilar Amigo as a director (2 pages) |
12 March 2010 | Termination of appointment of Jose Fernando De Freitas as a director (1 page) |
12 March 2010 | Termination of appointment of Jose Fernando De Freitas as a director (1 page) |
4 March 2010 | Director's details changed for Jose Fernando De Freitas on 22 June 2009 (1 page) |
4 March 2010 | Director's details changed for Jose Fernando De Freitas on 22 June 2009 (1 page) |
23 February 2010 | Termination of appointment of Fabio Lourenco as a director (1 page) |
23 February 2010 | Termination of appointment of Fabio Lourenco as a director (1 page) |
22 February 2010 | Appointment of Jose Fernando De Freitas as a director (1 page) |
22 February 2010 | Appointment of Jose Fernando De Freitas as a director (1 page) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
20 May 2009 | Director appointed fabio barreto lourenco (1 page) |
20 May 2009 | Appointment terminated director demarco epifanio (1 page) |
20 May 2009 | Appointment terminated director demarco epifanio (1 page) |
20 May 2009 | Director appointed fabio barreto lourenco (1 page) |
8 May 2009 | Return made up to 08/05/08; full list of members; amend (6 pages) |
8 May 2009 | Return made up to 08/05/08; full list of members; amend (6 pages) |
20 April 2009 | Director's change of particulars / bassim djahjah / 01/09/2008 (1 page) |
20 April 2009 | Director's change of particulars / abilio ramos / 16/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / bassim djahjah / 01/09/2008 (1 page) |
20 April 2009 | Director's change of particulars / abilio ramos / 16/04/2009 (1 page) |
15 April 2009 | Director appointed abilio paulo pinheiro ramos (1 page) |
15 April 2009 | Director appointed abilio paulo pinheiro ramos (1 page) |
1 April 2009 | Appointment terminated director dirceu abrahao (1 page) |
1 April 2009 | Appointment terminated director dirceu abrahao (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members
|
25 May 2005 | Return made up to 08/05/05; full list of members
|
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members
|
2 June 2004 | Return made up to 08/05/04; full list of members
|
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 08/05/03; full list of members
|
27 May 2003 | Return made up to 08/05/03; full list of members
|
22 May 2003 | Auditor's resignation (1 page) |
22 May 2003 | Auditor's resignation (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
23 September 2002 | Secretary's particulars changed (1 page) |
23 September 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (1 page) |
10 December 2001 | New secretary appointed (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 6TH floor 35-38 portman square london W1H 6LR (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 6TH floor 35-38 portman square london W1H 6LR (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members
|
22 May 2001 | Return made up to 08/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 1ST floor 197 knightsbridge london SW7 1RB (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 1ST floor 197 knightsbridge london SW7 1RB (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 101 bishopsgate london EC2M 3XH (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 101 bishopsgate london EC2M 3XH (1 page) |
29 September 1998 | Company name changed lasmo oil (colombia) LIMITED\certificate issued on 29/09/98 (2 pages) |
29 September 1998 | Company name changed lasmo oil (colombia) LIMITED\certificate issued on 29/09/98 (2 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london, EC2M 2BB (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london, EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (18 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
23 September 1993 | Resolutions
|
23 September 1993 | Resolutions
|
14 September 1993 | Memorandum and Articles of Association (21 pages) |
14 September 1993 | Memorandum and Articles of Association (21 pages) |
17 April 1984 | Company name changed\certificate issued on 17/04/84 (3 pages) |
17 April 1984 | Company name changed\certificate issued on 17/04/84 (3 pages) |
7 February 1984 | Incorporation (25 pages) |
7 February 1984 | Incorporation (25 pages) |