Company NameRockrose Ukcs4 Limited
DirectorsFrancesco Dixit Dominus and
Company StatusActive
Company Number02552901
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Francesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameFrancesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMarc Hiegel
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 1995)
RoleUk Representative For Elf (Uk)
Correspondence Address17 Rue Emile Leblond
Rueil Malmaison
92500
Director NameMr Christian Chomat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 1996)
RoleVice President Exploration
Correspondence Address9 Balmoral Place
Aberdeen
Aberdeenshire
AB1 6HR
Scotland
Director NamePhilippe Armand
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 1995)
RoleExecutive Vice President
Correspondence Address66 Rue Gallieni
78110 Le Vesinet
France
Foreign
Secretary NameMalcolm Keith Fraser
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 18 November 1992)
RoleCompany Director
Correspondence Address14 Braeside Place
Aberdeen
Aberdeenshire
AB1 7TU
Scotland
Secretary NameMr Charles Warwick Foster English
NationalityBritish
StatusResigned
Appointed18 November 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressDogwood Cottage Bransbury
Barton Stacey
Winchester
Hampshire
SO21 3QJ
Director NamePierre Erwin Godec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed12 September 1995(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 July 1996)
RoleManaging Director
Correspondence Address2 Saint Georges Court
Gloucester Road
London
SW7 4QZ
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 July 1996)
RoleSolicitor
Correspondence Address57 Bute Gardens
London
W6 7DX
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 July 1998)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence AddressSunninghill
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 July 1998)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Secretary NameMr Jonathan Joshua Lee
NationalityBritish
StatusResigned
Appointed10 July 1996(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 1997)
RoleBarrister
Correspondence Address91 Turney Road
Dulwich
London
SE21 7JB
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed23 June 1997(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed30 March 1998(7 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 July 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameMr Russell Seth Harvey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2004)
RoleOil Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Croft
Grayswood
Haslemere
Surrey
Gu27
Secretary NameMr Stephen John Pook
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2004)
RoleSecretary
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Director NameTakayuki Doi
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2005)
RoleGeneral Manager
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameYo Katahira
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address121 Chanctonbury Way
London
N12 7AE
Director NameTakeshi Katsuyama
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2006)
RoleGeneral Manager
Correspondence Address1-8-11 Harumi,Chuo-Ku
Tokyo
104-8610
Foreign
Secretary NameYoshio Takeuchi
NationalityJapanese
StatusResigned
Appointed20 May 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2005)
RoleChief Operating Officer
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMasato Iida
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2005(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 2009)
RoleGeneral Manager
Correspondence Address20 Tintern Close
Lytton Grove
London
SW15 2HF
Secretary NameAkira Satake
NationalityJapanese
StatusResigned
Appointed20 July 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2008)
RoleChief Financial Officer
Correspondence AddressVintner's Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tadashi Fujimagari
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 2008(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-8-3 Matsubara
Setagaya-Ku
Tokyo
156-0043
Secretary NameMr Kazuyoshi Hasegawa
NationalityBritish
StatusResigned
Appointed18 June 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2009)
RoleCompany Director
Correspondence Address17 Regent Court
1 North Bank
London
NW8 8UN
Director NameHiroshi Arikawa
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed12 November 2009(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Britten Close
Wellgarth Road
London
NW11 7HW
Secretary NameKatsuhiko Sakamoto
NationalityBritish
StatusResigned
Appointed12 November 2009(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2011)
RoleCompany Director
Correspondence Address46 Lynton Road
Acton
London
W3 9HP
Secretary NameHiroaki Morii
StatusResigned
Appointed24 March 2011(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1516 100 Kingsway
Tally Ho
London
N12 0EN
Director NameMr Shogo Hirahara
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 2012(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2017)
RoleOil & Gas Exploration & Production
Country of ResidenceUnited Kingdom
Correspondence AddressCooley Services Limited Dashwood
69 Old Broad Street
London
EC2M 1QS
Director NameMr Yasuhiro Haba
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2012(21 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Shaftesbury House
151 Shaftesbury Avenue
London
WC2H 8AL
Secretary NameMr Masahiro Nakayasu
StatusResigned
Appointed16 December 2013(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2015)
RoleCompany Director
Correspondence Address6th Floor Shaftesbury House
151 Shaftesbury Avenue
London
WC2H 8AL
Secretary NameMr Dave Jason Koon Koon
StatusResigned
Appointed23 April 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressHalton House 5th Floor
20-23 Holborn
London
EC1N 2JD
Secretary NameMr David Anthony Chang Kit
StatusResigned
Appointed01 April 2017(26 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressCooley Services Limited Dashwood
69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Richard Alan Benmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD

Contact

Websitesummitpetroleum.com

Location

Registered Address5th Floor Viaro House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

156m at $1Idemitsu Kosan Co. LTD
100.00%
Ordinary
1000 at £1Idemitsu Kosan Co. LTD
0.00%
Deferred

Financials

Year2014
Turnover£54,477,914
Gross Profit-£5,360,665
Net Worth£44,906,119
Cash£76,674,997
Current Liabilities£16,823,585

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

10 June 2021Delivered on: 15 June 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2003Delivered on: 19 December 2003
Satisfied on: 27 May 2004
Persons entitled: J.P. Morgan Europe Limited

Classification: Deed of amendment
Secured details: All monies due or to become due from the company or any other member on the intrepid group to the chargee and the banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the securities all distributions all rights moneys or property.. See the mortgage charge document for full details.
Fully Satisfied
28 November 2003Delivered on: 29 November 2003
Satisfied on: 27 May 2004
Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Banks

Classification: Deed of charge over shares and securities
Secured details: All moneies due or to become due from the company or any other member of the intrepid group to the chargee and the banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2,000,001 ordinary shares of us $1 each in intrepid energy nsl limited. By way of fixed charge all distribution made or payable in respect of the securities, all rights moneys or property.
Fully Satisfied
30 June 2003Delivered on: 2 July 2003
Satisfied on: 21 May 2004
Persons entitled: J.P. Morgan Europe Limited

Classification: Floating charge
Secured details: All indebtedness or other liabilities due or to become due from the company or any other member of the intrepid group to the chargee and the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 10 July 2003
Persons entitled: J. P. Morgan Europe Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and the banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge the property, assets, rights and revenues of the company present and future including its uncalled share capital (if any).
Fully Satisfied
3 August 1998Delivered on: 7 August 1998
Satisfied on: 15 March 2002
Persons entitled: Chase Manhattan International Limited(As Agent)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee in accordance with the credit agreement.
Particulars: First floating charge over the company's undertaking (as defined). See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2023Solvency Statement dated 14/11/23 (1 page)
30 November 2023Statement of capital on 30 November 2023
  • USD 100
(5 pages)
30 November 2023Statement by Directors (2 pages)
6 October 2023Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on 6 October 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (36 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 August 2022Full accounts made up to 31 December 2021 (35 pages)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
12 June 2022Change of details for Rockrose Energy Plc as a person with significant control on 4 September 2020 (2 pages)
25 May 2022Director's details changed for Francesco Dixit Dominus on 25 May 2022 (2 pages)
15 November 2021Full accounts made up to 31 December 2020 (31 pages)
2 July 2021Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages)
16 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
15 June 2021Registration of charge 025529010007, created on 10 June 2021 (42 pages)
14 June 2021Registration of charge 025529010006, created on 10 June 2021 (19 pages)
2 September 2020Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (30 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 25 March 2020 (1 page)
25 March 2020Registered office address changed from Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 25 March 2020 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (33 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (35 pages)
15 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
8 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 1,000
  • USD 156,000,369
(3 pages)
15 February 2018Solvency Statement dated 14/02/18 (1 page)
15 February 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 14/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 February 2018Statement by Directors (1 page)
15 February 2018Statement of capital on 15 February 2018
  • USD 100
  • GBP 1,000
(3 pages)
22 December 2017Notification of Rockrose Energy Plc as a person with significant control on 8 December 2017 (2 pages)
22 December 2017Cessation of Idemitsu Kosan Co., Ltd. as a person with significant control on 8 December 2017 (1 page)
22 December 2017Cessation of Idemitsu Kosan Co., Ltd. as a person with significant control on 8 December 2017 (1 page)
22 December 2017Notification of Rockrose Energy Plc as a person with significant control on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Andrew Philip Austin as a director on 8 December 2017 (2 pages)
18 December 2017Termination of appointment of Shogo Hirahara as a director on 8 December 2017 (1 page)
18 December 2017Termination of appointment of Shogo Hirahara as a director on 8 December 2017 (1 page)
18 December 2017Termination of appointment of David Anthony Chang Kit as a secretary on 8 December 2017 (1 page)
18 December 2017Appointment of Mr Andrew Philip Austin as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Richard Alan Benmore as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Richard Alan Benmore as a director on 8 December 2017 (2 pages)
18 December 2017Termination of appointment of David Anthony Chang Kit as a secretary on 8 December 2017 (1 page)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
8 December 2017Registered office address changed from Halton House 5th Floor 20-23 Holborn London EC1N 2JD England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Halton House 5th Floor 20-23 Holborn London EC1N 2JD England to Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 8 December 2017 (1 page)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 April 2017Full accounts made up to 31 December 2016 (40 pages)
6 April 2017Full accounts made up to 31 December 2016 (40 pages)
4 April 2017Termination of appointment of Dave Jason Koon Koon as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Dave Jason Koon Koon as a secretary on 31 March 2017 (1 page)
4 April 2017Appointment of Mr David Anthony Chang Kit as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Kazuo Okamoto as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Kazuo Okamoto as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr David Anthony Chang Kit as a secretary on 1 April 2017 (2 pages)
6 December 2016Registered office address changed from 6th Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL to Halton House 5th Floor 20-23 Holborn London EC1N 2JD on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 6th Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL to Halton House 5th Floor 20-23 Holborn London EC1N 2JD on 6 December 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
  • USD 156,000,368
(5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
  • USD 156,000,368
(5 pages)
31 March 2016Full accounts made up to 31 December 2015 (40 pages)
31 March 2016Full accounts made up to 31 December 2015 (40 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
  • USD 156,000,368
(5 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
  • USD 156,000,368
(5 pages)
23 April 2015Termination of appointment of Masahiro Nakayasu as a secretary on 23 April 2015 (1 page)
23 April 2015Appointment of Mr Dave Jason Koon Koon as a secretary on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Masahiro Nakayasu as a secretary on 23 April 2015 (1 page)
23 April 2015Appointment of Mr Dave Jason Koon Koon as a secretary on 23 April 2015 (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,000
  • USD 156,000,368
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,000
  • USD 156,000,368
(4 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages)
27 March 2015Full accounts made up to 31 December 2014 (42 pages)
27 March 2015Full accounts made up to 31 December 2014 (42 pages)
18 August 2014Termination of appointment of Hiroaki Morii as a secretary on 16 December 2013 (1 page)
18 August 2014Termination of appointment of Yasuhiro Haba as a director on 31 March 2014 (1 page)
18 August 2014Termination of appointment of Hiroaki Morii as a secretary on 16 December 2013 (1 page)
18 August 2014Termination of appointment of Yasuhiro Haba as a director on 31 March 2014 (1 page)
18 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
  • USD 369

Statement of capital on 2015-04-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(6 pages)
18 August 2014Appointment of Mr Masahiro Nakayasu as a secretary on 16 December 2013 (2 pages)
18 August 2014Appointment of Mr Masahiro Nakayasu as a secretary on 16 December 2013 (2 pages)
18 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
  • USD 369

Statement of capital on 2015-04-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
(6 pages)
31 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,000
  • USD 368
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,000
  • USD 368
(3 pages)
7 March 2014Full accounts made up to 31 December 2013 (39 pages)
7 March 2014Full accounts made up to 31 December 2013 (39 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 May 2013Full accounts made up to 31 December 2012 (45 pages)
21 May 2013Full accounts made up to 31 December 2012 (45 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mr Yasuhiro Haba on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Yasuhiro Haba on 14 May 2012 (2 pages)
8 May 2012Termination of appointment of Hiroshi Arikawa as a director (1 page)
8 May 2012Termination of appointment of Hiroshi Arikawa as a director (1 page)
2 May 2012Auditor's resignation (2 pages)
2 May 2012Auditor's resignation (2 pages)
3 April 2012Appointment of Mr Yasuhiro Haba as a director (2 pages)
3 April 2012Director's details changed for Mr Shogo Hirahara on 30 March 2012 (2 pages)
3 April 2012Appointment of Mr Yasuhiro Haba as a director (2 pages)
3 April 2012Director's details changed for Mr Shogo Hirahara on 30 March 2012 (2 pages)
27 March 2012Full accounts made up to 31 December 2011 (44 pages)
27 March 2012Full accounts made up to 31 December 2011 (44 pages)
9 February 2012Appointment of Mr Shogo Hirahara as a director (2 pages)
9 February 2012Appointment of Mr Shogo Hirahara as a director (2 pages)
30 June 2011Termination of appointment of Mitsuki Matsubara as a director (1 page)
30 June 2011Termination of appointment of Mitsuki Matsubara as a director (1 page)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
12 April 2011Full accounts made up to 31 December 2010 (45 pages)
12 April 2011Full accounts made up to 31 December 2010 (45 pages)
25 March 2011Appointment of Hiroaki Morii as a secretary (2 pages)
25 March 2011Appointment of Hiroaki Morii as a secretary (2 pages)
24 March 2011Termination of appointment of Katsuhiko Sakamoto as a secretary (1 page)
24 March 2011Termination of appointment of Katsuhiko Sakamoto as a secretary (1 page)
4 March 2011Registered office address changed from 5Th Floor Castlewood House 77-91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 5Th Floor Castlewood House 77-91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 5Th Floor Castlewood House 77-91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page)
15 December 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,000
  • USD 368
(4 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,000
  • USD 368
(4 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,000
  • USD 368
(4 pages)
4 June 2010Director's details changed for Mitsuki Matsubara on 23 April 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mitsuki Matsubara on 23 April 2010 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (52 pages)
19 May 2010Full accounts made up to 31 December 2009 (52 pages)
9 March 2010Memorandum and Articles of Association (12 pages)
9 March 2010Memorandum and Articles of Association (12 pages)
22 January 2010Appointment of Kazuo Okamoto as a director (3 pages)
22 January 2010Appointment of Kazuo Okamoto as a director (3 pages)
4 January 2010Company name changed petro summit investment uk LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-25
(2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed petro summit investment uk LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-25
(2 pages)
26 November 2009Registered office address changed from 23 College Hill London London EC4R 2RP United Kingdom on 26 November 2009 (2 pages)
26 November 2009Appointment of Katsuhiko Sakamoto as a secretary (3 pages)
26 November 2009Appointment of Mitsuki Matsubara as a director (3 pages)
26 November 2009Registered office address changed from 23 College Hill London London EC4R 2RP United Kingdom on 26 November 2009 (2 pages)
26 November 2009Appointment of Hiroshi Arikawa as a director (3 pages)
26 November 2009Appointment of Mitsuki Matsubara as a director (3 pages)
26 November 2009Appointment of Katsuhiko Sakamoto as a secretary (3 pages)
26 November 2009Appointment of Hiroshi Arikawa as a director (3 pages)
18 November 2009Termination of appointment of Kazuyoshi Hasegawa as a secretary (1 page)
18 November 2009Termination of appointment of David Phillips as a director (1 page)
18 November 2009Termination of appointment of Kazuyuki Onose as a director (1 page)
18 November 2009Termination of appointment of Tadashi Fujimagari as a director (1 page)
18 November 2009Termination of appointment of David Phillips as a director (1 page)
18 November 2009Termination of appointment of Tadashi Fujimagari as a director (1 page)
18 November 2009Termination of appointment of Kazuyuki Onose as a director (1 page)
18 November 2009Termination of appointment of Tatsusaburo Kimura as a director (1 page)
18 November 2009Termination of appointment of Kazuyoshi Hasegawa as a secretary (1 page)
18 November 2009Termination of appointment of Tatsusaburo Kimura as a director (1 page)
6 October 2009Resolutions
  • RES13 ‐ Re sales agreement
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Re sales agreement
(4 pages)
1 July 2009Secretary's change of particulars / kazuyoshi hasegawa / 30/06/2009 (2 pages)
1 July 2009Secretary's change of particulars / kazuyoshi hasegawa / 30/06/2009 (2 pages)
15 June 2009Appointment terminated director masato iida (1 page)
15 June 2009Appointment terminated director masato iida (1 page)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
9 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
22 January 2009Appointment terminated director kazufumi tomita (1 page)
22 January 2009Appointment terminated director kazufumi tomita (1 page)
28 July 2008Registered office changed on 28/07/2008 from vintners place 68 upper thames street london EC4V 3BJ (1 page)
28 July 2008Registered office changed on 28/07/2008 from vintners place 68 upper thames street london EC4V 3BJ (1 page)
23 July 2008Director's change of particulars / kazufumi tomita / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / tadashi fujimagari / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / kazutuki onose / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / tadashi fujimagari / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / kazutuki onose / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / kazufumi tomita / 23/07/2008 (2 pages)
11 July 2008Secretary appointed kazuyoshi hasegawa (2 pages)
11 July 2008Secretary appointed kazuyoshi hasegawa (2 pages)
11 July 2008Director appointed tatsusaburo kimura (2 pages)
11 July 2008Director appointed tatsusaburo kimura (2 pages)
3 July 2008Return made up to 31/05/08; full list of members (6 pages)
3 July 2008Return made up to 31/05/08; full list of members (6 pages)
25 June 2008Appointment terminated secretary akira satake (1 page)
25 June 2008Appointment terminated secretary akira satake (1 page)
25 June 2008Appointment terminated director tsunehiko otani (1 page)
25 June 2008Appointment terminated director tsunehiko otani (1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
21 May 2008Return made up to 31/05/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2008Return made up to 31/05/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2008Director appointed david roy phillips (2 pages)
8 April 2008Director appointed tadashi fujimagari (2 pages)
8 April 2008Resolutions
  • RES13 ‐ Director appointment 26/03/2008
(1 page)
8 April 2008Resolutions
  • RES13 ‐ Director appointment 26/03/2008
(1 page)
8 April 2008Director appointed tadashi fujimagari (2 pages)
8 April 2008Director appointed david roy phillips (2 pages)
22 October 2007Auditor's resignation (1 page)
22 October 2007Auditor's resignation (1 page)
21 September 2007Full accounts made up to 31 December 2006 (20 pages)
21 September 2007Full accounts made up to 31 December 2006 (20 pages)
10 July 2007Return made up to 31/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2007Return made up to 31/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2007Ad 30/03/07--------- us$ si 26@1=26 us$ ic 341/367 (2 pages)
26 April 2007Nc inc already adjusted 30/03/07 (1 page)
26 April 2007Nc inc already adjusted 30/03/07 (1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2007Ad 30/03/07--------- us$ si 26@1=26 us$ ic 341/367 (2 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 March 2007Statement of affairs (5 pages)
12 March 2007Ad 01/01/07--------- us$ si 231@1=231 us$ ic 110/341 (2 pages)
12 March 2007Ad 01/01/07--------- us$ si 231@1=231 us$ ic 110/341 (2 pages)
12 March 2007Statement of affairs (5 pages)
25 January 2007Nc inc already adjusted 28/12/06 (2 pages)
25 January 2007Nc inc already adjusted 28/12/06 (2 pages)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
12 September 2006Return made up to 31/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2006Return made up to 31/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
25 July 2005Full accounts made up to 31 December 2004 (20 pages)
25 July 2005Full accounts made up to 31 December 2004 (20 pages)
10 July 2005Return made up to 31/05/05; full list of members (8 pages)
10 July 2005Return made up to 31/05/05; full list of members (8 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2004Resolutions
  • RES13 ‐ Cancel share warrant 28/06/04
(2 pages)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Resolutions
  • RES13 ‐ Cancel share warrant 28/06/04
(2 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Registered office changed on 26/05/04 from: millbank tower 21-24 millbank london SW1P 4QP (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: millbank tower 21-24 millbank london SW1P 4QP (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
24 May 2004Full accounts made up to 31 December 2003 (19 pages)
24 May 2004Full accounts made up to 31 December 2003 (19 pages)
21 May 2004Company name changed intrepid energy C.N.S. LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Company name changed intrepid energy C.N.S. LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 December 2003Particulars of mortgage/charge (8 pages)
19 December 2003Particulars of mortgage/charge (8 pages)
29 November 2003Particulars of mortgage/charge (6 pages)
29 November 2003Particulars of mortgage/charge (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
15 October 2003Ad 30/06/03--------- us$ si 10@1=10 us$ ic 100/110 (2 pages)
15 October 2003Statement of affairs (3 pages)
15 October 2003Statement of affairs (3 pages)
15 October 2003Ad 30/06/03--------- us$ si 10@1=10 us$ ic 100/110 (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2003Nc inc already adjusted 30/06/03 (1 page)
8 July 2003Nc inc already adjusted 30/06/03 (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2003Particulars of mortgage/charge (6 pages)
2 July 2003Particulars of mortgage/charge (6 pages)
1 July 2003Return made up to 31/05/03; no change of members (8 pages)
1 July 2003Return made up to 31/05/03; no change of members (8 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 31/05/02; full list of members (8 pages)
1 July 2002Return made up to 31/05/02; full list of members (8 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Particulars of mortgage/charge (6 pages)
6 February 2002Particulars of mortgage/charge (6 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
1 July 1999Return made up to 31/05/99; full list of members (8 pages)
1 July 1999Return made up to 31/05/99; full list of members (8 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Declaration of assistance for shares acquisition (6 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (3 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Declaration of assistance for shares acquisition (6 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Registered office changed on 18/08/98 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
18 August 1998Registered office changed on 18/08/98 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
18 August 1998Director resigned (1 page)
7 August 1998Particulars of mortgage/charge (5 pages)
7 August 1998Particulars of mortgage/charge (5 pages)
30 July 1998Company name changed enterprise oil production limite d\certificate issued on 30/07/98 (2 pages)
30 July 1998Company name changed enterprise oil production limite d\certificate issued on 30/07/98 (2 pages)
15 July 1998Return made up to 31/05/98; full list of members (8 pages)
15 July 1998Return made up to 31/05/98; full list of members (8 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
20 May 1998Return made up to 29/10/96; full list of members; amend (10 pages)
20 May 1998Return made up to 29/10/96; full list of members; amend (10 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 July 1997Return made up to 31/05/97; full list of members (8 pages)
11 July 1997Return made up to 31/05/97; full list of members (8 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/06/97
(1 page)
25 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/06/97
(1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
14 November 1996Return made up to 29/10/96; full list of members (11 pages)
14 November 1996Return made up to 29/10/96; full list of members (11 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
21 October 1996Full accounts made up to 31 December 1995 (19 pages)
21 October 1996Full accounts made up to 31 December 1995 (19 pages)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
1 August 1996Ad 04/07/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
1 August 1996Ad 04/07/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996New director appointed (1 page)
25 July 1996New secretary appointed (1 page)
25 July 1996New secretary appointed (1 page)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Secretary resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996Secretary resigned (2 pages)
21 July 1996Director resigned (1 page)
17 July 1996Memorandum and Articles of Association (4 pages)
17 July 1996Auditor's resignation (1 page)
17 July 1996Us$ nc 0/100 04/07/96 (1 page)
17 July 1996Memorandum and Articles of Association (4 pages)
17 July 1996Us$ nc 0/100 04/07/96 (1 page)
17 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1996Auditor's resignation (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: 30,buckingham gate london SW1E 6NN (1 page)
15 July 1996Registered office changed on 15/07/96 from: 30,buckingham gate london SW1E 6NN (1 page)
10 July 1996Company name changed elf enterprise LIMITED\certificate issued on 10/07/96 (2 pages)
10 July 1996Company name changed elf enterprise LIMITED\certificate issued on 10/07/96 (2 pages)
31 October 1995Return made up to 29/10/95; full list of members (16 pages)
31 October 1995Return made up to 29/10/95; full list of members (16 pages)
31 October 1995Director's particulars changed (4 pages)
31 October 1995Director's particulars changed (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
16 October 1995New director appointed (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995New director appointed (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
3 March 1995Director's particulars changed;director resigned (2 pages)
3 March 1995Director's particulars changed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 November 1994Return made up to 29/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 November 1994Return made up to 29/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
30 November 1993Return made up to 29/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 November 1993Return made up to 29/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 May 1993Company name changed\certificate issued on 17/05/93 (2 pages)
17 May 1993Company name changed\certificate issued on 17/05/93 (2 pages)
7 November 1992Return made up to 29/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 November 1992Return made up to 29/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 May 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 May 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 January 1992Return made up to 29/10/91; full list of members (8 pages)
15 January 1992Return made up to 29/10/91; full list of members (8 pages)
12 July 1991Ad 04/05/91--------- £ si 998@1 (2 pages)
12 July 1991Statement of affairs (10 pages)
12 July 1991Ad 04/05/91--------- £ si 998@1 (2 pages)
12 July 1991Statement of affairs (10 pages)
12 June 1991Ad 04/05/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1991Ad 04/05/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 January 1991Memorandum and Articles of Association (7 pages)
8 January 1991Memorandum and Articles of Association (7 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 October 1990Incorporation (9 pages)
29 October 1990Incorporation (9 pages)