Company NameIneos E&P (Siri) UK Limited
Company StatusActive
Company Number02650006
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameMrs Cordelia Alexis Pace
StatusCurrent
Appointed05 November 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Gemma McLucas
StatusCurrent
Appointed05 November 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Erik Fantoft Magnesen
Date of BirthApril 1978 (Born 46 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 June 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Mads Weng Gade
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed02 October 2020(29 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Douglas Stewart Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceMonaco
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMrs Vivien Murray Gibney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Secretary NameLesley Elizabeth Ripley
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address6 Barnsbury Square
London
N1 1JL
Secretary NameMr Jonathan Joshua Lee
NationalityBritish
StatusResigned
Appointed16 December 1996(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 1997)
RoleBarrister
Correspondence Address91 Turney Road
Dulwich
London
SE21 7JB
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2001)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1999)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence AddressSunninghill
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years, 8 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(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameColin David Friedlander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 February 1999)
RolePetroleum Engineer
Correspondence AddressTanyard Tanners Lane
Eynsham
Witney
Oxfordshire
OX29 4HJ
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NamePaul Davison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressSelwood Rickford
Worplesdon
Guildford
Surrey
GU3 3PJ
Director NameRoy Alexander Franklin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressCulmer Farm House
Petworth Road,Wormley
Godalming
Surrey
GU8 5SW
Secretary NameSally Caroline Powell
NationalityBritish
StatusResigned
Appointed13 September 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Barn
Church Lane
Hallow
Worcestershire
WR2 6PF
Director NameTimothy Paul Bushell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2005)
RoleGeneral Manager
Correspondence AddressTar Jodd Bondesvei 40
Stavanger 4032
Norway
Director NameMs Jacquelynn Forsyth Craw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(14 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2006)
RoleLegal Manager
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameJames William Buckee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2007)
RoleExecutive
Correspondence Address240/40th Avenue Sw
Calgary
Alberta
T2s 0x3
Canada
Secretary NameMs Jacquelynn Forsyth Craw
NationalityBritish
StatusResigned
Appointed06 December 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2008)
RoleLegal Manager
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameMr Philip David Dolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2007(16 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2008)
RoleExecutive
Country of ResidenceCanada
Correspondence Address127 Hampton Terrace Nw
Calgary
Alberta
T3a 5x4
Secretary NameCarsten Tolderlund
NationalityDanish
StatusResigned
Appointed18 June 2008(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressEmilievej 11a
Charlottenlund
Dk 2920
Denmark
Director NameErik Borg
Date of BirthJune 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed28 February 2011(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2011)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressCitypoint 33rd Floor 1 Ropemaker Street
London
EC2Y 9UE
Director NameMr SØRen Gath Hansen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2014(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 March 2015)
RoleExecutive Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa AllÉ 1
Gentofte
Dk 2820
Director NameMr Jan Terje Edvardsen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2014(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2016)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa AllÉ 1
Gentofte
Dk 2820
Director NameMr David Bruce Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2015(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2018)
RoleExecutive Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
Dk 2820
Director NameRoger Bell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Gareth Jon Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(27 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2019)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Ronald Daniel Coyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2018(27 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMs Tanja Jo Ebbe Dalgaard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2018(27 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2019)
RoleSenior Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Sebastian Koks Andreassen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed18 June 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2020)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Morten Rosenlov Jensen
Date of BirthJune 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed18 June 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2021)
RoleOperations Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY

Location

Registered AddressAnchor House
15-19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Dong E&p A/s
100.00%
Ordinary

Financials

Year2014
Turnover£8,385,043
Gross Profit-£8,375,734
Net Worth£14,695,933
Current Liabilities£4,986,285

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

5 October 2017Delivered on: 11 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, as Security Agent (as Trustee for and on Behalf of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 June 2008Delivered on: 25 June 2008
Satisfied on: 25 November 2015
Persons entitled: Bnp Paribas (As Security Agent for the Benefit of the Beneficiaries)

Classification: Bank account pledge agreement
Secured details: All monies due or to become due from the pledgor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged receivable being the amounts standing to the credit of the bank account see image for full details. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*.
Fully Satisfied
18 June 2008Delivered on: 25 June 2008
Satisfied on: 25 November 2015
Persons entitled: Bnp Paribas (As Security Trustee for the Benefit of the Finance Parties)

Classification: Assignment of contract rights
Secured details: All monies due or to become due from the obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest (but not its obligations) in and to the security assets and all and any rights and/or claims see image for full details. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*.
Fully Satisfied
18 June 2008Delivered on: 25 June 2008
Satisfied on: 25 November 2015
Persons entitled: Bnp Paribas (As Trustee for the Benefit of the Finance Parties)

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right, title and interest in and to the assigned contracts including all moneys any claims, awards and judgements see image for full details. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*.
Fully Satisfied
30 July 2004Delivered on: 10 August 2004
Satisfied on: 12 May 2006
Persons entitled: J.P. Morgan Europe Limited as Security Trustee for the Secured Creditors(The "Security Trustee")

Classification: Floating charge
Secured details: All monies due or to become due from any obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all of its rights to and title and interest from time to time in the whole of its property (including, for the avoidance of doubt, any insurance proceeds), assets, rights and revenues, whatsoever and wheresoever, present and future, including its uncalled share capital (if any). See the mortgage charge document for full details.
Fully Satisfied
25 March 2003Delivered on: 4 April 2003
Satisfied on: 5 August 2004
Persons entitled: J.P. Morgan Europe Limited

Classification: Floating charge
Secured details: All monies due or to become due from the chargor or any obligor to the agent and the secured creditors (or any of them) 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
21 August 2002Delivered on: 27 August 2002
Satisfied on: 5 August 2004
Persons entitled: J.P. Morgan Europe Limited

Classification: Floating charge
Secured details: All monies and discharge all obligations and liabilities due or to become due from any obligor to the chargee as agent and trustee for itself, the other finance parties and the overdraft bank (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of its property assets rights and revenues whatsoever and wheresoever both present and future including its uncalled share capital. See the mortgage charge document for full details.
Fully Satisfied
27 September 2001Delivered on: 5 October 2001
Satisfied on: 28 August 2002
Persons entitled: Chase Manhattan International Limited as Agent and Trustee for Itself Andfor the Other Finance Parties and the Overdraftbank (The "Agent")

Classification: Floating charge
Secured details: All monies, obligations and liabilities due or to become due, owing or incurred as at the date of the charge or thereafter by any obligor to the finance parties (or any of them) or to the overdraft bank under or pursuant to the finance documents (or any of them) or the overdraft (as the case may be) on any account whatsoever (all terms as defined).
Particulars: By way of first floating charge all of its rights to and title and interest in the whole of its property (including, any insurance proceeds), assets, rights and revenues, whatsoever and wheresoever, present and future, including its uncalled share capital (if any) but excluding danish petroleum licence 6/95.
Fully Satisfied

Filing History

5 October 2020Appointment of Mr Mads Weng Gade as a director on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of Sebastian Koks Andreassen as a director on 2 October 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (32 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
19 November 2019Auditor's resignation (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (24 pages)
24 June 2019Appointment of Mr Sebastian Koks Andreassen as a director on 18 June 2019 (2 pages)
24 June 2019Termination of appointment of Flemming Horn Nielsen as a director on 18 June 2019 (1 page)
24 June 2019Appointment of Mr Erik Fantoft Magnesen as a director on 18 June 2019 (2 pages)
24 June 2019Appointment of Mr Morten Rosenlov Jensen as a director on 18 June 2019 (2 pages)
24 June 2019Termination of appointment of Gareth Jon Anderson as a director on 18 June 2019 (1 page)
24 June 2019Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 18 June 2019 (1 page)
24 June 2019Termination of appointment of Ronald Daniel Coyle as a director on 18 June 2019 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
6 November 2018Appointment of Mr Gareth Jon Anderson as a director on 5 November 2018 (2 pages)
6 November 2018Appointment of Mr Ronald Daniel Coyle as a director on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of David Bruce Cook as a director on 5 November 2018 (1 page)
6 November 2018Registered office address changed from 20 Fenchurch Street 24th Floor London EC3M 3BY England to Anchor House 15-19 Britten Street London SW3 3TY on 6 November 2018 (1 page)
6 November 2018Appointment of Mrs Cordelia Alexis Pace as a secretary on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of Sebastian Koks Andreassen as a director on 5 November 2018 (1 page)
6 November 2018Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of Roger Bell as a director on 5 November 2018 (1 page)
6 November 2018Appointment of Mrs Gemma Mclucas as a secretary on 5 November 2018 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (23 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
21 November 2017Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page)
21 November 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
21 November 2017Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page)
21 November 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Resolutions
  • RES13 ‐ The facility agreement 03/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
16 October 2017Appointment of Roger Bell as a director on 29 September 2017 (3 pages)
16 October 2017Termination of appointment of Michael Andrew Smith as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Michael Andrew Smith as a director on 29 September 2017 (2 pages)
16 October 2017Resolutions
  • RES13 ‐ The facility agreement 03/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
16 October 2017Appointment of Roger Bell as a director on 29 September 2017 (3 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
12 October 2017Change of name notice (2 pages)
11 October 2017Registration of charge 026500060008, created on 5 October 2017 (41 pages)
11 October 2017Registration of charge 026500060008, created on 5 October 2017 (41 pages)
27 June 2017Full accounts made up to 31 December 2016 (25 pages)
27 June 2017Full accounts made up to 31 December 2016 (25 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
7 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • USD 2,000
(20 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • USD 2,000
(20 pages)
3 March 2016Appointment of Mr. Michael Andrew Smith as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr. Michael Andrew Smith as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Jan Terje Edvardsen as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Jan Terje Edvardsen as a director on 1 March 2016 (1 page)
8 February 2016Registered office address changed from C/O Vinson & Elkins Citypoint 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O Vinson & Elkins Citypoint 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page)
25 November 2015Satisfaction of charge 6 in full (2 pages)
25 November 2015Satisfaction of charge 7 in full (1 page)
25 November 2015Satisfaction of charge 5 in full (2 pages)
25 November 2015Satisfaction of charge 7 in full (1 page)
25 November 2015Satisfaction of charge 6 in full (2 pages)
25 November 2015Satisfaction of charge 5 in full (2 pages)
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
  • USD 2,000
(16 pages)
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
  • USD 2,000
(16 pages)
8 June 2015Director's details changed for Flemming Horn Nielsen on 1 May 2014 (2 pages)
8 June 2015Director's details changed for Flemming Horn Nielsen on 1 May 2014 (2 pages)
8 June 2015Director's details changed for Flemming Horn Nielsen on 1 May 2014 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
18 March 2015Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages)
17 March 2015Termination of appointment of Søren Gath Hansen as a director on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Søren Gath Hansen as a director on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Søren Gath Hansen as a director on 9 March 2015 (1 page)
7 July 2014Appointment of Mr Sebastian Koks Andreassen as a director (2 pages)
7 July 2014Appointment of Mr Jan Terje Edvardsen as a director (2 pages)
7 July 2014Appointment of Mr Søren Gath Hansen as a director (2 pages)
7 July 2014Appointment of Mr Jan Terje Edvardsen as a director (2 pages)
7 July 2014Appointment of Mr Sebastian Koks Andreassen as a director (2 pages)
7 July 2014Appointment of Mr Søren Gath Hansen as a director (2 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,002
(14 pages)
4 June 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,002
(4 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2,002
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,002
(14 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 7,528,172.742
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 7,528,172.742
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
25 January 2013Auditor's resignation (2 pages)
25 January 2013Auditor's resignation (2 pages)
15 November 2012Full accounts made up to 31 December 2011 (17 pages)
15 November 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Director's details changed for Flemming Horn Nielsen on 21 May 2012 (2 pages)
11 June 2012Director's details changed for Flemming Horn Nielsen on 21 May 2012 (2 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
19 April 2012Resolutions
  • RES13 ‐ Company approves the payment of an interim dividend to the shareholder of the company 28/10/2011
(2 pages)
19 April 2012Resolutions
  • RES13 ‐ Company approves the payment of an interim dividend to the shareholder of the company 28/10/2011
(2 pages)
31 January 2012Termination of appointment of Erik Borg as a director (2 pages)
31 January 2012Termination of appointment of Carsten Tolderlund as a secretary (2 pages)
31 January 2012Termination of appointment of Erik Borg as a director (2 pages)
31 January 2012Termination of appointment of Carsten Tolderlund as a secretary (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of company name (actioned) 21/12/2011
(33 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of company name (actioned) 21/12/2011
(33 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed siri (uk) LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
(2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed siri (uk) LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
(2 pages)
6 January 2012Registered office address changed from 15 Appold Street London EC2A 2HB on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 15 Appold Street London EC2A 2HB on 6 January 2012 (2 pages)
6 January 2012Appointment of Flemming Horn Nielsen as a director (3 pages)
6 January 2012Appointment of Flemming Horn Nielsen as a director (3 pages)
6 January 2012Registered office address changed from 15 Appold Street London EC2A 2HB on 6 January 2012 (2 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (4 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (4 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages)
1 November 2011Resolutions
  • RES13 ‐ Company business 28/10/2011
(2 pages)
1 November 2011Resolutions
  • RES13 ‐ Company business 28/10/2011
(2 pages)
28 October 2011Statement of capital on 28 October 2011
  • GBP 2,000
  • ANNOTATION SH19 was replaced on 05/12/2011 as it was not properly delivered.
(11 pages)
28 October 2011Statement of capital on 28 October 2011
  • GBP 2,000
  • ANNOTATION SH19 was replaced on 05/12/2011 as it was not properly delivered.
(11 pages)
28 October 2011Resolutions
  • RES13 ‐ Share premium account cancelled 28/10/2011
(2 pages)
28 October 2011Resolutions
  • RES13 ‐ Share premium account cancelled 28/10/2011
(2 pages)
28 October 2011Statement by directors (1 page)
28 October 2011Solvency statement dated 28/10/11 (1 page)
28 October 2011Statement by directors (1 page)
28 October 2011Solvency statement dated 28/10/11 (1 page)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
23 March 2011Termination of appointment of Jan Nagell as a director (2 pages)
23 March 2011Appointment of Erik Borg as a director (3 pages)
23 March 2011Appointment of Erik Borg as a director (3 pages)
23 March 2011Termination of appointment of Jan Nagell as a director (2 pages)
16 August 2010Annual return made up to 21 May 2010 (14 pages)
16 August 2010Annual return made up to 21 May 2010 (14 pages)
19 July 2010Full accounts made up to 31 December 2009 (18 pages)
19 July 2010Full accounts made up to 31 December 2009 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
11 July 2009Return made up to 21/05/09; full list of members (3 pages)
11 July 2009Return made up to 21/05/09; full list of members (3 pages)
4 July 2008Auditor's resignation (1 page)
4 July 2008Auditor's resignation (1 page)
1 July 2008Secretary appointed carsten tolderlund (2 pages)
1 July 2008Secretary appointed carsten tolderlund (2 pages)
27 June 2008Duplicate mortgage certificatecharge no:5 (4 pages)
27 June 2008Duplicate mortgage certificatecharge no:5 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
24 June 2008Memorandum and Articles of Association (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 20-22 bedford row london WC1R 4JS (1 page)
24 June 2008Registered office changed on 24/06/2008 from 20-22 bedford row london WC1R 4JS (1 page)
24 June 2008Declaration of assistance for shares acquisition (8 pages)
24 June 2008Declaration of assistance for shares acquisition (8 pages)
24 June 2008Director appointed jan nagell (2 pages)
24 June 2008Memorandum and Articles of Association (5 pages)
24 June 2008Director appointed jan nagell (2 pages)
23 June 2008Appointment terminated director peter hope (1 page)
23 June 2008Appointment terminated director lionel myers (1 page)
23 June 2008Appointment terminated director mary sheppard (1 page)
23 June 2008Appointment terminated director peter hope (1 page)
23 June 2008Appointment terminated director philip dolan (1 page)
23 June 2008Appointment terminated secretary jacquelynn craw (1 page)
23 June 2008Appointment terminated director patrick machray (1 page)
23 June 2008Appointment terminated director patrick machray (1 page)
23 June 2008Appointment terminated director mary sheppard (1 page)
23 June 2008Appointment terminated secretary jacquelynn craw (1 page)
23 June 2008Appointment terminated director philip dolan (1 page)
23 June 2008Appointment terminated director lionel myers (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2008Company name changed talisman oil denmark LIMITED\certificate issued on 19/06/08 (3 pages)
19 June 2008Company name changed talisman oil denmark LIMITED\certificate issued on 19/06/08 (3 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
22 April 2008Full accounts made up to 31 December 2007 (19 pages)
22 April 2008Full accounts made up to 31 December 2007 (19 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
5 June 2007Return made up to 21/05/07; full list of members (3 pages)
5 June 2007Return made up to 21/05/07; full list of members (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2006Return made up to 21/05/06; full list of members (8 pages)
9 June 2006Return made up to 21/05/06; full list of members (8 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (4 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (4 pages)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
22 December 2005Registered office changed on 22/12/05 from: kinnard house 1 pall mall east london SW1Y 5PR (1 page)
22 December 2005Registered office changed on 22/12/05 from: kinnard house 1 pall mall east london SW1Y 5PR (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed;new director appointed (3 pages)
21 December 2005New director appointed (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005New secretary appointed;new director appointed (3 pages)
21 December 2005New director appointed (3 pages)
21 December 2005Director resigned (1 page)
19 December 2005Company name changed paladin oil denmark LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed paladin oil denmark LIMITED\certificate issued on 19/12/05 (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Declaration of assistance for shares acquisition (16 pages)
2 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 August 2004Declaration of assistance for shares acquisition (16 pages)
2 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
20 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
12 December 2002Registered office changed on 12/12/02 from: princes house 38 jermyn street london SW1Y 6DN (1 page)
12 December 2002Registered office changed on 12/12/02 from: princes house 38 jermyn street london SW1Y 6DN (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Particulars of mortgage/charge (8 pages)
27 August 2002Particulars of mortgage/charge (8 pages)
14 August 2002Declaration of assistance for shares acquisition (7 pages)
14 August 2002Declaration of assistance for shares acquisition (7 pages)
14 August 2002Declaration of assistance for shares acquisition (7 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 August 2002Declaration of assistance for shares acquisition (7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
5 October 2001Declaration of assistance for shares acquisition (7 pages)
5 October 2001Declaration of assistance for shares acquisition (7 pages)
5 October 2001Particulars of mortgage/charge (8 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Particulars of mortgage/charge (8 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (2 pages)
20 September 2001Auditor's resignation (1 page)
20 September 2001Auditor's resignation (1 page)
20 September 2001Auditor's resignation (1 page)
20 September 2001Auditor's resignation (1 page)
19 September 2001Auditor's resignation (1 page)
19 September 2001Auditor's resignation (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Company name changed enterprise oil denmark LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: grand buildings trafalgar square london WC2N 5EJ. (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Company name changed enterprise oil denmark LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: grand buildings trafalgar square london WC2N 5EJ. (1 page)
30 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2001Full accounts made up to 31 December 2000 (16 pages)
19 April 2001Full accounts made up to 31 December 2000 (16 pages)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
14 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 1999Ad 08/12/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
14 December 1999Ad 08/12/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
14 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 1999£ nc 1000/2000 08/12/99 (2 pages)
14 December 1999£ nc 1000/2000 08/12/99 (2 pages)
14 December 1999Memorandum and Articles of Association (5 pages)
14 December 1999Memorandum and Articles of Association (5 pages)
2 November 1999Secretary's particulars changed (1 page)
2 November 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
25 April 1999Full accounts made up to 31 December 1998 (16 pages)
25 April 1999Full accounts made up to 31 December 1998 (16 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Return made up to 31/05/98; full list of members (8 pages)
18 June 1998Return made up to 31/05/98; full list of members (8 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)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Full accounts made up to 31 December 1996 (7 pages)
30 June 1997Full accounts made up to 31 December 1996 (7 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
24 January 1997Company name changed revisemade LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed revisemade LIMITED\certificate issued on 24/01/97 (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
10 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 31/05/96; full list of members (7 pages)
4 July 1996Return made up to 31/05/96; full list of members (7 pages)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 July 1995Director's particulars changed (4 pages)
12 July 1995Director's particulars changed (4 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 June 1995Secretary's particulars changed (4 pages)
5 June 1995Secretary's particulars changed (4 pages)
2 November 1992Registered office changed on 02/11/92 (7 pages)
2 November 1992Registered office changed on 02/11/92 (7 pages)
30 September 1991Incorporation (9 pages)
30 September 1991Incorporation (9 pages)