London
SE1 7NA
Director Name | Mr Robert James Maxwell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Erica Jane Smart |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Saurabh Jain |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2002(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Jorge Marques De Toledo Camargo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Flat 1 5 Eaton Place London SW1X 8BN |
Director Name | Mr Jose Coutinho Barbosa |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 1999) |
Role | Chairman |
Correspondence Address | Av Lineu De Paula Machado No 896 Apto 102 Lagoa Rio De Janeiro Brazil |
Director Name | Renato Tadeu Bertani |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | Almeda 2 No 107 Camboinhas Niteroi Rio De Janeiro Brazil |
Director Name | Gustavo Tardin Barbosa |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1997) |
Role | Engineer |
Correspondence Address | 30a Hornton Street London W8 4NR |
Director Name | Joao Carols De Araujo Figueira |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1997) |
Role | Geologist |
Correspondence Address | Rua Do Bispo 316/306 Rio De Janeiro 22261-062 Brasil Foreign |
Director Name | Bravlio Luis Cortes Xavier Bastos |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1999) |
Role | Oil Company Executive |
Correspondence Address | Flat 2 41 Emperors Gate London SW7 4HJ |
Director Name | Renato Tadeu Bertani |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Correspondence Address | Flat 14 Stanford Court Cornwall Gardens London SW7 4AB |
Secretary Name | Mr William Ernest McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harbury Dell Luton Bedfordshire LU3 3XH |
Director Name | Jorge Margues De Toledo Camargo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Correspondence Address | Rua Almirante Sadock De Sa 370/101 Ipanema Rio De Janeiro 22 471 030 Foreign |
Director Name | Dr Paul Torquil Jeffs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2001) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Park St. Albans Hertfordshire AL1 4RX |
Director Name | Marcello Castilho Da Silva |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 September 1999(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Flat 8 10 Hornton Street London W8 4NW |
Director Name | Ian Craig |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2002) |
Role | Engineer |
Correspondence Address | The Georgian House 4 Farmleigh Grove Burwood Park Walton On Thames Surrey KT12 5BU |
Director Name | Dr Andrew Richard Armour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years after company formation) |
Appointment Duration | 5 months (resigned 01 February 2002) |
Role | Geophysicist |
Correspondence Address | Little Triton London Road Blewbury Oxfordshire OX11 9PD |
Director Name | Dr Pierre Jean Marie Henri Jungels |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 August 2001(13 years after company formation) |
Appointment Duration | 2 months (resigned 31 October 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Enborne Chase Enborne Newbury Berkshire RG20 0HD |
Secretary Name | Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years after company formation) |
Appointment Duration | 10 months (resigned 30 June 2002) |
Role | Solicitor |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Director Name | Lorin Lee Brass |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2002) |
Role | Oil Company Executive |
Correspondence Address | Duindigt 9 Wassenaar 2244br 2244 Br |
Director Name | Dominique Gardy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2002) |
Role | Oil Company Executive |
Correspondence Address | Fredrik Hendikplein 48 Den Haag 2582 Ba The Netherlands |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2003) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Mews South Kensington London Sw5 Onh |
Director Name | Thomas Michael Botts |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2002(14 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2003) |
Role | Oil Company Executive |
Correspondence Address | Bracken Den Coalford Drumoak Aberdeenshire AB31 5AR Scotland |
Director Name | Paul Graham Hamblin Davies |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2005) |
Role | Oil Company Executive |
Correspondence Address | Cromlet Bank South Road Oldmeldrum Aberdeenshire AB51 0AB Scotland |
Director Name | William Allan Hart |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Oil Company Executive |
Correspondence Address | Coalford House Drumoak Banchory AB31 5AR Scotland |
Director Name | Mary Grace Anderson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2007) |
Role | Oil Company Executive |
Correspondence Address | Derrywood Ramsay Road Banchory AB31 5TT Scotland |
Director Name | Mr Nicholas Charles Harrison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2009) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Springfield Crathes Banchory Kincardineshire AB31 5JE Scotland |
Director Name | Mr Austin Francis Hand |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2015) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Jonathan Stuart Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(28 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2017) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Marianne Wold Eide |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2016(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2021) |
Role | Oil Company Executive |
Country of Residence | Norway |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Howard Edwin Jones |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 1998) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | shell.co.uk |
---|---|
Telephone | 020 75351100 |
Telephone region | London |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55.9m at £1 | Enterprise Oil LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£355,000 |
Net Worth | £26,437,000 |
Current Liabilities | £150,500,000 |
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 | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
21 August 1996 | Delivered on: 5 September 1996 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security confirmation deed Secured details: The aggregate of advances outstanding for the time being pursuant to a loan agreement originally dated 18TH september 1990 as amended by letters dated 28TH june 1993 and 27TH june 1995 and as further amended and restated pursuant to a supplemental agreement dated 21ST august 1996 and made between the company and the chargee ("the loan agreement") in the full amount thereof and all interest thereon and all and any other amount owing or to become owing by the company to the chargee pursuant to the loan agreement and all costs charges and expenses which may or become due under the english debenture or any instrument which may be executed pursuant thereto. Particulars: By way of fixed charge, all the right title and interest of the borrower in the proceeds account and the l/c debt funds opened by the company with the bank pursuant to the loan agreement and all moneys standing to the credit thereof;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 June 1994 | Delivered on: 10 June 1994 Satisfied on: 22 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: English fixed charge Secured details: The aggregate of advances outstanding for the time being and all other monies due or to become due from the company to the chargee under and pursuant to a loan agreement dated 28TH february 1994 and this charge or any instrument which may be executed pursuant thereto. Particulars: By way of a first fixed charge, the company's field interests being all right title and interest of the company in and to (a) the licence (b) the field agreements (c) the field facilities and (d) any and all other contracts agreements insurance policies and other rights etc. which relate to the development of or the production of petroleum from the field or to the construction equipment maintenance or use of the field facilities. See the mortgage charge document for full details. Fully Satisfied |
28 February 1994 | Delivered on: 2 March 1994 Satisfied on: 22 October 1998 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 pursuant to a loan agreement of evendate. Particulars: By way of first fixed charge,all of the right,title and interest of the borrower. By way of a first floating charge all the right,title interest and benefit of the borrower in all its undertaking property and assets both present and future including without limitation,the property subject to the first fixed charge. Fully Satisfied |
27 February 1991 | Delivered on: 22 March 1991 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: And intimated by a certificate dated 14/3/91 Secured details: Us $ 17,250,000 and all other moneys due or to become due from the co to the chargee under the terms of the loan agreement dated 18/9/90 and under the scottish assignation or any instrument. Particulars: The whole right title , interest and benefit of brasoil u k limited (please see form 395 for full details). Fully Satisfied |
27 February 1991 | Delivered on: 12 March 1991 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: English fixed charge dated 27.2.91 and created by the company Secured details: For securing the aggregate of advances outstanding for the time being and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18.9.90 and this charge. Particulars: Fixed charge, all rights, title and interest in and to:- (a) production licences in respect of any of the magnus field (b) the field agreements (c) the field facilities (d) contracts, agreements, insurance policies, permits, leases, licences, franchises, consents, easements, servitudes, wayleaves relating to the production/development of petroleum form the magnus field (see doc for full details). Fully Satisfied |
18 September 1990 | Delivered on: 2 October 1990 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: English debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement 18/9/90 and this charge. Particulars: Fixed charge 1) right title and interest of the borrower in the proceeds account and the l/c debt funds account pursuant to the loan agreement 2) floating charge (see doc). Undertaking and all property and assets. Fully Satisfied |
13 March 1989 | Delivered on: 20 March 1989 Satisfied on: 5 September 1996 Persons entitled: Banque Paribas Classification: English debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3/1/89. Particulars: All the company's whole right title and interest in and to the various agreements detailed on form 395 (please see doc for details). Fully Satisfied |
20 March 1989 | Delivered on: 20 March 1989 Satisfied on: 5 September 1996 Persons entitled: Banque Paribas Classification: Scottish assignation in security Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3/1/89. Particulars: All the company's whole right title and interest in and to the various agreements detailed on form 395 (please see doc for details). Fully Satisfied |
27 October 1998 | Delivered on: 12 November 1998 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for the Financeparties Classification: Fixed charge Secured details: All monies due or to become due from the company to any finance party under any finance document (both as defined) and under this charge. Particulars: First fixed charge to secure the secured amounts. See the mortgage charge document for full details. Fully Satisfied |
27 October 1998 | Delivered on: 12 November 1998 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for the Financeparties Classification: Debenture Secured details: All monies due or to become due from the company and petrobras north sea limited to any finance party under each financing document (both as defined) and under this debenture. Particulars: All property and rights,title and interest. See the mortgage charge document for full details. Fully Satisfied |
27 October 1998 | Delivered on: 6 November 1998 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for the Finance Parties (As Defined) Therein Classification: Scottish assignation intimated 28TH october 1998 and Secured details: All monies due or to become due from the company to the chargee pursuant to a credit agreement dated 18TH september 1990 as amended and restated pursuant to a deed of amendment and restatement dated 29TH october 1998 and under the terms of the financing documents (as defined in the amended and restated credit agreement. Particulars: The whole right title interest and benefit in and to (a) the petroleum licence no. P193 covering blocks 211/7A and 211/12A granted by the secretary of state for trade and industry with effect from 16 march 1972;. see the mortgage charge document for full details. Fully Satisfied |
17 September 1996 | Delivered on: 19 September 1996 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Scottish assignation Secured details: (I) the aggregate of advances outstanding for the time being pursuant to a secured credit agreement dated 18TH september 1990 as amended by letters dated 28TH june 1993 and 27TH june 1995 (as defined) and as further amended by a supplemental agreement dated 21ST august 1996; (ii) all other amounts owing or to become owing by the company to the banks under the amended credit agreement and (iii) all costs,charges and expenses which may be or become due under the above scottias assignation or any instrument which may be executed pursuant thereto or the credit agreement. Particulars: All rights,title and interest in the petroleum production licence no:P.193 Covering blocks 211/7A and 211/12A granted by the secretary of state for trade and industry from 16/3/72; the joint venture operating agreement dated 3/1/89 (as defined); various other agreements listed. See the mortgage charge document for full details. Fully Satisfied |
21 August 1996 | Delivered on: 5 September 1996 Satisfied on: 1 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security confirmation deed Secured details: The aggregate of advances outstanding for the time being pursuant to a loan agreement originally dated 18TH september 1990 as amended by letters dated 28TH june 1993 and 27TH june 1995 and as further amended and restated pursuant to a supplemental agreement dated 21ST august 1996 and made between the company and the chargee ("the loan agreement") in the full amount thereof and all interest thereon and all and any other amounts owing or to become owing by the company to the chargee under the loan agreement (whether as damages or otherwise) and all costs, charges and expenses which may be or become due under the english fixed charge or any instrument which may be executed pursuant thereto. Particulars: By way of fixed charge all the right title and interest of the company in and to (a) any or all production licences that have been granted or may be granted in respect of any of the magnus field (as defined). See the mortgage charge document for full details. Fully Satisfied |
27 February 1989 | Delivered on: 16 March 1989 Satisfied on: 5 September 1996 Persons entitled: Banque Paribas Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3/1/89. Particulars: All amounts at any given moment standing to the credit of account no 83313T opened by the borrower with the bank. Fully Satisfied |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Director's details changed for Mr Robert James Maxwell on 26 November 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 July 2020 | Memorandum and Articles of Association (30 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Statement of company's objects (2 pages) |
1 April 2020 | Appointment of Mr Robert James Maxwell as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 August 2019 | Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 June 2018 | Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page) |
13 February 2018 | Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
13 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 January 2014 | Termination of appointment of Jonathan Gordon as a director (1 page) |
2 January 2014 | Termination of appointment of Jonathan Gordon as a director (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 June 2009 | Director appointed jonathan stuart gordon (2 pages) |
30 June 2009 | Director appointed jonathan stuart gordon (2 pages) |
24 June 2009 | Appointment terminated director nicholas harrison (1 page) |
24 June 2009 | Appointment terminated director nicholas harrison (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 September 2008 | Director appointed austin francis hand (2 pages) |
2 September 2008 | Director appointed austin francis hand (2 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 August 2008 | Appointment terminated director david martin (1 page) |
28 August 2008 | Appointment terminated director david martin (1 page) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 31/12/05; no change of members (2 pages) |
8 February 2006 | Return made up to 31/12/05; no change of members (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
26 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | New director appointed (3 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
21 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
21 January 2003 | Location of register of members (1 page) |
21 January 2003 | Location of register of members (1 page) |
21 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Location of register of members (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
20 September 2001 | Memorandum and Articles of Association (17 pages) |
20 September 2001 | Memorandum and Articles of Association (17 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Auditor's resignation (1 page) |
11 September 2001 | Auditor's resignation (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 6TH floor 35-38 portman square london W1H 6LR (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 6TH floor 35-38 portman square london W1H 6LR (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
10 September 2001 | Company name changed petrobras U.K. LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed petrobras U.K. LIMITED\certificate issued on 10/09/01 (2 pages) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Full group accounts made up to 31 December 1999 (25 pages) |
20 January 2001 | Full group accounts made up to 31 December 1999 (25 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Nc inc already adjusted 17/12/99 (1 page) |
4 January 2000 | Ad 17/12/99--------- £ si 17777000@1=17777000 £ ic 38159905/55936905 (2 pages) |
4 January 2000 | Nc inc already adjusted 17/12/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Ad 17/12/99--------- £ si 17777000@1=17777000 £ ic 38159905/55936905 (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
1 April 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
1 April 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members
|
12 January 1999 | Return made up to 31/12/98; full list of members
|
8 January 1999 | Ad 14/12/98--------- £ si 18170805@1=18170805 £ ic 19989100/38159905 (2 pages) |
8 January 1999 | Ad 14/12/98--------- £ si 18170805@1=18170805 £ ic 19989100/38159905 (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
12 November 1998 | Particulars of mortgage/charge (6 pages) |
12 November 1998 | Particulars of mortgage/charge (7 pages) |
12 November 1998 | Particulars of mortgage/charge (6 pages) |
12 November 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Particulars of mortgage/charge (18 pages) |
6 November 1998 | Particulars of mortgage/charge (18 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Ad 16/08/98--------- £ si 9000000@1=9000000 £ ic 10989100/19989100 (2 pages) |
21 September 1998 | Ad 16/08/98--------- £ si 9000000@1=9000000 £ ic 10989100/19989100 (2 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
26 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 January 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
19 September 1996 | Particulars of mortgage/charge (19 pages) |
19 September 1996 | Particulars of mortgage/charge (19 pages) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Particulars of mortgage/charge (9 pages) |
5 September 1996 | Particulars of mortgage/charge (8 pages) |
5 September 1996 | Particulars of mortgage/charge (9 pages) |
5 September 1996 | Particulars of mortgage/charge (8 pages) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 February 1996 | Company name changed brasoil U.K. LIMITED\certificate issued on 12/02/96 (2 pages) |
9 February 1996 | Company name changed brasoil U.K. LIMITED\certificate issued on 12/02/96 (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 July 1995 | Auditor's resignation (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 July 1995 | Auditor's resignation (2 pages) |
26 August 1988 | Incorporation (21 pages) |
26 August 1988 | Incorporation (21 pages) |