London
EC1N 2JD
Director Name | Francesco Dixit Dominus |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Francesco Mazzagatti |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Marc Hiegel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 1995) |
Role | Uk Representative For Elf (Uk) |
Correspondence Address | 17 Rue Emile Leblond Rueil Malmaison 92500 |
Director Name | Mr Christian Chomat |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 1996) |
Role | Vice President Exploration |
Correspondence Address | 9 Balmoral Place Aberdeen Aberdeenshire AB1 6HR Scotland |
Director Name | Philippe Armand |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 1995) |
Role | Executive Vice President |
Correspondence Address | 66 Rue Gallieni 78110 Le Vesinet France Foreign |
Secretary Name | Malcolm Keith Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 14 Braeside Place Aberdeen Aberdeenshire AB1 7TU Scotland |
Secretary Name | Mr Charles Warwick Foster English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | Dogwood Cottage Bransbury Barton Stacey Winchester Hampshire SO21 3QJ |
Director Name | Pierre Erwin Godec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 1995(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 July 1996) |
Role | Managing Director |
Correspondence Address | 2 Saint Georges Court Gloucester Road London SW7 4QZ |
Director Name | Mr Stephen Charles Huddle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 1996) |
Role | Solicitor |
Correspondence Address | 57 Bute Gardens London W6 7DX |
Director Name | Mr Peter Mark Hope |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1998) |
Role | Reservoir Engineer |
Country of Residence | Scotland |
Correspondence Address | Sunninghill Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Director Name | Dr Andrew Richard Armour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1998) |
Role | Geophysicist |
Correspondence Address | Little Triton London Road Blewbury Oxfordshire OX11 9PD |
Secretary Name | Mr Jonathan Joshua Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 June 1997) |
Role | Barrister |
Correspondence Address | 91 Turney Road Dulwich London SE21 7JB |
Director Name | Dr Pierre Jean Marie Henri Jungels |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Enborne Chase Enborne Newbury Berkshire RG20 0HD |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Secretary Name | Mrs Vivien Murray Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Director Name | Mr Russell Seth Harvey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2004) |
Role | Oil Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Croft Grayswood Haslemere Surrey Gu27 |
Secretary Name | Mr Stephen John Pook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2004) |
Role | Secretary |
Correspondence Address | 60 Ladbroke Grove London W11 2PB |
Director Name | Takayuki Doi |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 May 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2005) |
Role | General Manager |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Yo Katahira |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 May 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 121 Chanctonbury Way London N12 7AE |
Director Name | Takeshi Katsuyama |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 May 2004(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2006) |
Role | General Manager |
Correspondence Address | 1-8-11 Harumi,Chuo-Ku Tokyo 104-8610 Foreign |
Secretary Name | Yoshio Takeuchi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 20 May 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Masato Iida |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2005(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 2009) |
Role | General Manager |
Correspondence Address | 20 Tintern Close Lytton Grove London SW15 2HF |
Secretary Name | Akira Satake |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 20 July 2005(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | Vintner's Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Tadashi Fujimagari |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 March 2008(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3-8-3 Matsubara Setagaya-Ku Tokyo 156-0043 |
Secretary Name | Mr Kazuyoshi Hasegawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 17 Regent Court 1 North Bank London NW8 8UN |
Director Name | Hiroshi Arikawa |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 November 2009(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Britten Close Wellgarth Road London NW11 7HW |
Secretary Name | Katsuhiko Sakamoto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2011) |
Role | Company Director |
Correspondence Address | 46 Lynton Road Acton London W3 9HP |
Secretary Name | Hiroaki Morii |
---|---|
Status | Resigned |
Appointed | 24 March 2011(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1516 100 Kingsway Tally Ho London N12 0EN |
Director Name | Mr Shogo Hirahara |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 February 2012(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2017) |
Role | Oil & Gas Exploration & Production |
Country of Residence | United Kingdom |
Correspondence Address | Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Yasuhiro Haba |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 April 2012(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL |
Secretary Name | Mr Masahiro Nakayasu |
---|---|
Status | Resigned |
Appointed | 16 December 2013(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | 6th Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL |
Secretary Name | Mr Dave Jason Koon Koon |
---|---|
Status | Resigned |
Appointed | 23 April 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Halton House 5th Floor 20-23 Holborn London EC1N 2JD |
Secretary Name | Mr David Anthony Chang Kit |
---|---|
Status | Resigned |
Appointed | 01 April 2017(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Richard Alan Benmore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Website | summitpetroleum.com |
---|
Registered Address | 5th Floor Viaro House 20-23 Holborn London EC1N 2JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
156m at $1 | Idemitsu Kosan Co. LTD 100.00% Ordinary |
---|---|
1000 at £1 | Idemitsu Kosan Co. LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £54,477,914 |
Gross Profit | -£5,360,665 |
Net Worth | £44,906,119 |
Cash | £76,674,997 |
Current Liabilities | £16,823,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
10 June 2021 | Delivered on: 15 June 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee Classification: A registered charge Particulars: None. Outstanding |
17 December 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 |
30 November 2023 | Resolutions
|
---|---|
30 November 2023 | Solvency Statement dated 14/11/23 (1 page) |
30 November 2023 | Statement of capital on 30 November 2023
|
30 November 2023 | Statement by Directors (2 pages) |
6 October 2023 | Registered 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 2023 | Full accounts made up to 31 December 2022 (36 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
22 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
12 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
12 June 2022 | Change of details for Rockrose Energy Plc as a person with significant control on 4 September 2020 (2 pages) |
25 May 2022 | Director's details changed for Francesco Dixit Dominus on 25 May 2022 (2 pages) |
15 November 2021 | Full accounts made up to 31 December 2020 (31 pages) |
2 July 2021 | Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
15 June 2021 | Registration of charge 025529010007, created on 10 June 2021 (42 pages) |
14 June 2021 | Registration of charge 025529010006, created on 10 June 2021 (19 pages) |
2 September 2020 | Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page) |
2 September 2020 | Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 March 2020 | Registered 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 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (33 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
8 March 2018 | Resolutions
|
5 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
15 February 2018 | Solvency Statement dated 14/02/18 (1 page) |
15 February 2018 | Resolutions
|
15 February 2018 | Statement by Directors (1 page) |
15 February 2018 | Statement of capital on 15 February 2018
|
22 December 2017 | Notification of Rockrose Energy Plc as a person with significant control on 8 December 2017 (2 pages) |
22 December 2017 | Cessation of Idemitsu Kosan Co., Ltd. as a person with significant control on 8 December 2017 (1 page) |
22 December 2017 | Cessation of Idemitsu Kosan Co., Ltd. as a person with significant control on 8 December 2017 (1 page) |
22 December 2017 | Notification of Rockrose Energy Plc as a person with significant control on 8 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Andrew Philip Austin as a director on 8 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Shogo Hirahara as a director on 8 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Shogo Hirahara as a director on 8 December 2017 (1 page) |
18 December 2017 | Termination of appointment of David Anthony Chang Kit as a secretary on 8 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Andrew Philip Austin as a director on 8 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Richard Alan Benmore as a director on 8 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Richard Alan Benmore as a director on 8 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of David Anthony Chang Kit as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
8 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (40 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (40 pages) |
4 April 2017 | Termination of appointment of Dave Jason Koon Koon as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Dave Jason Koon Koon as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr David Anthony Chang Kit as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Kazuo Okamoto as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Kazuo Okamoto as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr David Anthony Chang Kit as a secretary on 1 April 2017 (2 pages) |
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Full accounts made up to 31 December 2015 (40 pages) |
31 March 2016 | Full accounts made up to 31 December 2015 (40 pages) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 April 2015 | Termination of appointment of Masahiro Nakayasu as a secretary on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Dave Jason Koon Koon as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Masahiro Nakayasu as a secretary on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Dave Jason Koon Koon as a secretary on 23 April 2015 (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
22 April 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (42 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (42 pages) |
18 August 2014 | Termination of appointment of Hiroaki Morii as a secretary on 16 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Yasuhiro Haba as a director on 31 March 2014 (1 page) |
18 August 2014 | Termination of appointment of Hiroaki Morii as a secretary on 16 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Yasuhiro Haba as a director on 31 March 2014 (1 page) |
18 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
Statement of capital on 2015-04-07
|
18 August 2014 | Appointment of Mr Masahiro Nakayasu as a secretary on 16 December 2013 (2 pages) |
18 August 2014 | Appointment of Mr Masahiro Nakayasu as a secretary on 16 December 2013 (2 pages) |
18 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
Statement of capital on 2015-04-07
|
31 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
7 March 2014 | Full accounts made up to 31 December 2013 (39 pages) |
7 March 2014 | Full accounts made up to 31 December 2013 (39 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (45 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (45 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mr Yasuhiro Haba on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Yasuhiro Haba on 14 May 2012 (2 pages) |
8 May 2012 | Termination of appointment of Hiroshi Arikawa as a director (1 page) |
8 May 2012 | Termination of appointment of Hiroshi Arikawa as a director (1 page) |
2 May 2012 | Auditor's resignation (2 pages) |
2 May 2012 | Auditor's resignation (2 pages) |
3 April 2012 | Appointment of Mr Yasuhiro Haba as a director (2 pages) |
3 April 2012 | Director's details changed for Mr Shogo Hirahara on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Mr Yasuhiro Haba as a director (2 pages) |
3 April 2012 | Director's details changed for Mr Shogo Hirahara on 30 March 2012 (2 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (44 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (44 pages) |
9 February 2012 | Appointment of Mr Shogo Hirahara as a director (2 pages) |
9 February 2012 | Appointment of Mr Shogo Hirahara as a director (2 pages) |
30 June 2011 | Termination of appointment of Mitsuki Matsubara as a director (1 page) |
30 June 2011 | Termination of appointment of Mitsuki Matsubara as a director (1 page) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (45 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (45 pages) |
25 March 2011 | Appointment of Hiroaki Morii as a secretary (2 pages) |
25 March 2011 | Appointment of Hiroaki Morii as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Katsuhiko Sakamoto as a secretary (1 page) |
24 March 2011 | Termination of appointment of Katsuhiko Sakamoto as a secretary (1 page) |
4 March 2011 | Registered office address changed from 5Th Floor Castlewood House 77-91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 5Th Floor Castlewood House 77-91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 5Th Floor Castlewood House 77-91 New Oxford Street London WC1A 1DT on 4 March 2011 (1 page) |
15 December 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
4 June 2010 | Director's details changed for Mitsuki Matsubara on 23 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mitsuki Matsubara on 23 April 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (52 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (52 pages) |
9 March 2010 | Memorandum and Articles of Association (12 pages) |
9 March 2010 | Memorandum and Articles of Association (12 pages) |
22 January 2010 | Appointment of Kazuo Okamoto as a director (3 pages) |
22 January 2010 | Appointment of Kazuo Okamoto as a director (3 pages) |
4 January 2010 | Company name changed petro summit investment uk LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed petro summit investment uk LIMITED\certificate issued on 04/01/10
|
26 November 2009 | Registered office address changed from 23 College Hill London London EC4R 2RP United Kingdom on 26 November 2009 (2 pages) |
26 November 2009 | Appointment of Katsuhiko Sakamoto as a secretary (3 pages) |
26 November 2009 | Appointment of Mitsuki Matsubara as a director (3 pages) |
26 November 2009 | Registered office address changed from 23 College Hill London London EC4R 2RP United Kingdom on 26 November 2009 (2 pages) |
26 November 2009 | Appointment of Hiroshi Arikawa as a director (3 pages) |
26 November 2009 | Appointment of Mitsuki Matsubara as a director (3 pages) |
26 November 2009 | Appointment of Katsuhiko Sakamoto as a secretary (3 pages) |
26 November 2009 | Appointment of Hiroshi Arikawa as a director (3 pages) |
18 November 2009 | Termination of appointment of Kazuyoshi Hasegawa as a secretary (1 page) |
18 November 2009 | Termination of appointment of David Phillips as a director (1 page) |
18 November 2009 | Termination of appointment of Kazuyuki Onose as a director (1 page) |
18 November 2009 | Termination of appointment of Tadashi Fujimagari as a director (1 page) |
18 November 2009 | Termination of appointment of David Phillips as a director (1 page) |
18 November 2009 | Termination of appointment of Tadashi Fujimagari as a director (1 page) |
18 November 2009 | Termination of appointment of Kazuyuki Onose as a director (1 page) |
18 November 2009 | Termination of appointment of Tatsusaburo Kimura as a director (1 page) |
18 November 2009 | Termination of appointment of Kazuyoshi Hasegawa as a secretary (1 page) |
18 November 2009 | Termination of appointment of Tatsusaburo Kimura as a director (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
1 July 2009 | Secretary's change of particulars / kazuyoshi hasegawa / 30/06/2009 (2 pages) |
1 July 2009 | Secretary's change of particulars / kazuyoshi hasegawa / 30/06/2009 (2 pages) |
15 June 2009 | Appointment terminated director masato iida (1 page) |
15 June 2009 | Appointment terminated director masato iida (1 page) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
22 January 2009 | Appointment terminated director kazufumi tomita (1 page) |
22 January 2009 | Appointment terminated director kazufumi tomita (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
23 July 2008 | Director's change of particulars / kazufumi tomita / 23/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / tadashi fujimagari / 23/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / kazutuki onose / 23/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / tadashi fujimagari / 23/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / kazutuki onose / 23/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / kazufumi tomita / 23/07/2008 (2 pages) |
11 July 2008 | Secretary appointed kazuyoshi hasegawa (2 pages) |
11 July 2008 | Secretary appointed kazuyoshi hasegawa (2 pages) |
11 July 2008 | Director appointed tatsusaburo kimura (2 pages) |
11 July 2008 | Director appointed tatsusaburo kimura (2 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
25 June 2008 | Appointment terminated secretary akira satake (1 page) |
25 June 2008 | Appointment terminated secretary akira satake (1 page) |
25 June 2008 | Appointment terminated director tsunehiko otani (1 page) |
25 June 2008 | Appointment terminated director tsunehiko otani (1 page) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
21 May 2008 | Return made up to 31/05/07; full list of members; amend
|
21 May 2008 | Return made up to 31/05/07; full list of members; amend
|
8 April 2008 | Director appointed david roy phillips (2 pages) |
8 April 2008 | Director appointed tadashi fujimagari (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Director appointed tadashi fujimagari (2 pages) |
8 April 2008 | Director appointed david roy phillips (2 pages) |
22 October 2007 | Auditor's resignation (1 page) |
22 October 2007 | Auditor's resignation (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members
|
10 July 2007 | Return made up to 31/05/07; full list of members
|
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Ad 30/03/07--------- us$ si 26@1=26 us$ ic 341/367 (2 pages) |
26 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
26 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Ad 30/03/07--------- us$ si 26@1=26 us$ ic 341/367 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
12 March 2007 | Statement of affairs (5 pages) |
12 March 2007 | Ad 01/01/07--------- us$ si 231@1=231 us$ ic 110/341 (2 pages) |
12 March 2007 | Ad 01/01/07--------- us$ si 231@1=231 us$ ic 110/341 (2 pages) |
12 March 2007 | Statement of affairs (5 pages) |
25 January 2007 | Nc inc already adjusted 28/12/06 (2 pages) |
25 January 2007 | Nc inc already adjusted 28/12/06 (2 pages) |
25 January 2007 | Resolutions
|
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 September 2006 | Return made up to 31/05/06; no change of members
|
12 September 2006 | Return made up to 31/05/06; no change of members
|
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
10 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
1 July 2004 | Return made up to 31/05/04; full list of members
|
1 July 2004 | Return made up to 31/05/04; full list of members
|
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: millbank tower 21-24 millbank london SW1P 4QP (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: millbank tower 21-24 millbank london SW1P 4QP (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
24 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 May 2004 | Company name changed intrepid energy C.N.S. LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Company name changed intrepid energy C.N.S. LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 December 2003 | Particulars of mortgage/charge (8 pages) |
19 December 2003 | Particulars of mortgage/charge (8 pages) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 October 2003 | Ad 30/06/03--------- us$ si 10@1=10 us$ ic 100/110 (2 pages) |
15 October 2003 | Statement of affairs (3 pages) |
15 October 2003 | Statement of affairs (3 pages) |
15 October 2003 | Ad 30/06/03--------- us$ si 10@1=10 us$ ic 100/110 (2 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
8 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
8 July 2003 | Resolutions
|
2 July 2003 | Particulars of mortgage/charge (6 pages) |
2 July 2003 | Particulars of mortgage/charge (6 pages) |
1 July 2003 | Return made up to 31/05/03; no change of members (8 pages) |
1 July 2003 | Return made up to 31/05/03; no change of members (8 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Particulars of mortgage/charge (6 pages) |
6 February 2002 | Particulars of mortgage/charge (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
11 June 2001 | Return made up to 31/05/01; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members
|
5 June 2000 | Return made up to 31/05/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: grand buildings trafalgar square london WC2N 5EJ (1 page) |
18 August 1998 | Director resigned (1 page) |
7 August 1998 | Particulars of mortgage/charge (5 pages) |
7 August 1998 | Particulars of mortgage/charge (5 pages) |
30 July 1998 | Company name changed enterprise oil production limite d\certificate issued on 30/07/98 (2 pages) |
30 July 1998 | Company name changed enterprise oil production limite d\certificate issued on 30/07/98 (2 pages) |
15 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
15 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 May 1998 | Return made up to 29/10/96; full list of members; amend (10 pages) |
20 May 1998 | Return made up to 29/10/96; full list of members; amend (10 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
11 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
14 November 1996 | Return made up to 29/10/96; full list of members (11 pages) |
14 November 1996 | Return made up to 29/10/96; full list of members (11 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
21 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
1 August 1996 | Ad 04/07/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
1 August 1996 | Ad 04/07/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | New director appointed (1 page) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | New secretary appointed (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | Director resigned (1 page) |
17 July 1996 | Memorandum and Articles of Association (4 pages) |
17 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Us$ nc 0/100 04/07/96 (1 page) |
17 July 1996 | Memorandum and Articles of Association (4 pages) |
17 July 1996 | Us$ nc 0/100 04/07/96 (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 30,buckingham gate london SW1E 6NN (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 30,buckingham gate london SW1E 6NN (1 page) |
10 July 1996 | Company name changed elf enterprise LIMITED\certificate issued on 10/07/96 (2 pages) |
10 July 1996 | Company name changed elf enterprise LIMITED\certificate issued on 10/07/96 (2 pages) |
31 October 1995 | Return made up to 29/10/95; full list of members (16 pages) |
31 October 1995 | Return made up to 29/10/95; full list of members (16 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
3 March 1995 | Director's particulars changed;director resigned (2 pages) |
3 March 1995 | Director's particulars changed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 November 1994 | Return made up to 29/10/94; full list of members
|
29 November 1994 | Return made up to 29/10/94; full list of members
|
30 November 1993 | Return made up to 29/10/93; no change of members
|
30 November 1993 | Return made up to 29/10/93; no change of members
|
17 May 1993 | Company name changed\certificate issued on 17/05/93 (2 pages) |
17 May 1993 | Company name changed\certificate issued on 17/05/93 (2 pages) |
7 November 1992 | Return made up to 29/10/92; full list of members
|
7 November 1992 | Return made up to 29/10/92; full list of members
|
19 May 1992 | Resolutions
|
19 May 1992 | Resolutions
|
15 January 1992 | Return made up to 29/10/91; full list of members (8 pages) |
15 January 1992 | Return made up to 29/10/91; full list of members (8 pages) |
12 July 1991 | Ad 04/05/91--------- £ si 998@1 (2 pages) |
12 July 1991 | Statement of affairs (10 pages) |
12 July 1991 | Ad 04/05/91--------- £ si 998@1 (2 pages) |
12 July 1991 | Statement of affairs (10 pages) |
12 June 1991 | Ad 04/05/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1991 | Ad 04/05/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 May 1991 | Resolutions
|
31 May 1991 | Resolutions
|
12 February 1991 | Resolutions
|
12 February 1991 | Resolutions
|
8 January 1991 | Memorandum and Articles of Association (7 pages) |
8 January 1991 | Memorandum and Articles of Association (7 pages) |
8 January 1991 | Resolutions
|
8 January 1991 | Resolutions
|
29 October 1990 | Incorporation (9 pages) |
29 October 1990 | Incorporation (9 pages) |