Company NamePremier Oil E&P UK Limited
DirectorsHoward Ralph Landes and Alexander Lorentzen Krane
Company StatusActive
Company Number02761032
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 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
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(28 years, 5 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Alexander Lorentzen Krane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 April 2021(28 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorway
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHarbour Energy Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameDr Eike Benke
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed18 December 1992(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 01 January 2008)
RoleChair Md's Brd E.O
Correspondence AddressKantorie 89 D-45134
Essen
Foreign
Director NameDr Klaus Arntz
Date of BirthNovember 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed18 December 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleHead Of Treasury
Correspondence Address19 Fuchsgaude
Mhelheimiruha D4330
Germany
Director NameDr Uwe Neumann
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 January 1993(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2003)
RoleManaging Director
Correspondence AddressBrandenberg 81
Muelheim
D-45478
Germany
Director NameBernd Hohmann
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed04 May 1995(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 March 2006)
RoleSenior Vice President
Correspondence Address73 Oppspring
Mulheim
D-45470
Germany
Director NameMichael Riechel
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2000(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2006)
RoleHead Of Northern Region
Correspondence AddressHirschstrasse 8
D-46535 Dinslaken
Germany
Director NameStephen Daniel Giles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2006)
RoleManaging Director
Correspondence AddressBaynards Manor House
Baynards
Rudgwick
West Sussex
RH12 3AD
Secretary NameRichard John Ashmore
NationalityBritish
StatusResigned
Appointed05 September 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address14 Willowmead Close
Ealing
London
W5 1PT
Director NameProf Dr Peter Reichetseder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2003(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameJeffrey Saunders MacDonald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address18114 Langsbury Drive
Houston
Texas
77084
United States
Director NameNicolo Prien
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2006(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2009)
RoleHead Of Group Controlling
Correspondence AddressOberkasseler Strasse 64
Duesseldorf
40545
Germany
Director NameJudith Buss
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2012)
RoleChief Financial Officer
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameMartin Cole
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2009)
RoleManaging Director
Correspondence Address15 Cuddington Park Close
Banstead
Surrey
SM7 1RF
Director NameMr Michael Felix Lerch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2009(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameJone Hess
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed09 September 2010(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2014)
RoleGeneral Manager Operations
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameJÖRn Carsten Haupt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2013)
RoleGeneral Manager Finance & Commercial
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameGregor Ernst Hollmann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2013)
RoleGeneral Manager Exploration & Business Development
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameMelanie Jayne Booth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2016)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameSimon Devenport
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2016)
RoleGeneral Manager, Finance Uk & Algeria
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameMr David Karl Bate
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2016)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameMr Robert Andrew Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMrs Rachel Abigail Rickard
StatusResigned
Appointed29 April 2016(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2017)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street Lower Belgrave Street
London
SW1W 0NR
Director NameMrs Julie Elizabeth Forsyth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew George Gibb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Dean Geoffrey Griffin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 2021)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameJulie Alison Vickers
StatusResigned
Appointed18 January 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Daniel Alexander Rose
StatusResigned
Appointed01 November 2018(26 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Philip Andrew Kirk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(28 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 21 August 2001)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.eon.com

Location

Registered Address23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

21.1k at £10kE On Exploration & Production Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£204,090,000
Gross Profit-£30,819,000
Net Worth£113,185,000
Current Liabilities£37,314,000

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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

25 June 2021Delivered on: 30 June 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Particulars: 2.2 land. (A) the chargor charges:. (I) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); and. (Ii) (to the extent that they are not the subject of a mortgage under paragraph (a)(i) above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it (other than in respect of an excluded asset).. (B) a reference in this clause 2 (creation of security) to a mortgage or charge of any freehold or leasehold property includes:. (I) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (Ii) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. For more details please refer to the charging instrument.
Outstanding
23 March 2020Delivered on: 26 March 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2017Delivered on: 20 December 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 2 August 2017
Persons entitled: Glas Trust Corporation Limited, as Security Agent

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 15 May 2013
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Outstanding
16 April 2012Delivered on: 4 May 2012
Satisfied on: 1 August 2015
Persons entitled: Voyageur Llc

Classification: Step-in assignment
Secured details: All monies due or to become due from the sponsor or any other security party to the bridge loan beneficiaries (or any of them), all monies due or to become due from the sponsor, the borrower and/or the bareboat charterer to teekay corporation and all monies due or to become due from an assignor to a teekay beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The material assigned property and the operational assigned property.. See image for full details.
Fully Satisfied
19 November 2010Delivered on: 6 December 2010
Satisfied on: 23 September 2015
Persons entitled: Norsk Tillitsmann Asa

Classification: A nok step-in general assignment
Secured details: All monies due or to become due from the company to the global security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights, title, interest and benefit in and to the rights to receive monies and make claims for damages, and any termination rights relating to the fpso sevan voyageur see image for full details.
Fully Satisfied
19 November 2010Delivered on: 30 November 2010
Satisfied on: 23 September 2015
Persons entitled: Ing Bank N.V.

Classification: A step-in general assignment
Secured details: All monies due or to become due from the company to the global security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights, title, interest and benefit in and to the rights to receive monies and make claims for damages, and any termination rights relating to the fpso sevan voyageur see image for full details.
Fully Satisfied
28 December 1994Delivered on: 30 December 1994
Satisfied on: 30 October 2015
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of three foreign exchange transactions dated 1 july 1994.
Particulars: By way of first fixed charge all ruhrgas right title and interest present and future in and to (a) a nominal amount of $4,718,000 of the 1997 bonds and, upon maturity of the 1997 bonds, the sum of $4,718,000;. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Full accounts made up to 31 December 2022 (34 pages)
27 July 2023Part of the property or undertaking has been released from charge 027610320009 (2 pages)
26 July 2023Part of the property or undertaking has been released from charge 027610320010 (2 pages)
18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 May 2023Director's details changed for Mr Howard Ralph Landes on 1 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (36 pages)
10 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 June 2022Appointment of Harbour Energy Secretaries Limited as a secretary on 31 May 2022 (2 pages)
6 June 2022Termination of appointment of Daniel Alexander Rose as a secretary on 31 May 2022 (1 page)
1 March 2022Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (38 pages)
3 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 July 2021Termination of appointment of Dean Geoffrey Griffin as a director on 21 July 2021 (1 page)
8 July 2021Termination of appointment of Paul David Williams as a director on 2 July 2021 (1 page)
8 July 2021Termination of appointment of Gareth Peter Webster as a director on 2 July 2021 (1 page)
30 June 2021Registration of charge 027610320009, created on 25 June 2021 (44 pages)
30 June 2021Registration of charge 027610320010, created on 25 June 2021 (20 pages)
16 April 2021Termination of appointment of Andrew George Gibb as a director on 15 April 2021 (1 page)
16 April 2021Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021 (2 pages)
16 April 2021Termination of appointment of Richard Andrew Rose as a director on 15 April 2021 (1 page)
16 April 2021Appointment of Mr Howard Ralph Landes as a director on 15 April 2021 (2 pages)
1 April 2021Satisfaction of charge 027610320008 in full (1 page)
1 April 2021Appointment of Mr Philip Andrew Kirk as a director on 31 March 2021 (2 pages)
1 April 2021Satisfaction of charge 027610320007 in full (1 page)
1 April 2021Satisfaction of charge 027610320006 in full (1 page)
18 December 2020Termination of appointment of Anthony Richard Charles Durrant as a director on 13 December 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (38 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page)
26 March 2020Registration of charge 027610320008, created on 23 March 2020 (18 pages)
14 February 2020Director's details changed for Mr Gareth Peter Webster on 14 February 2020 (2 pages)
14 February 2020Appointment of Mr Gareth Peter Webster as a director on 14 February 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
14 February 2020Termination of appointment of Julie Elizabeth Forsyth as a director on 14 February 2020 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (30 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page)
2 November 2018Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages)
13 July 2018Full accounts made up to 31 December 2017 (33 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Stuart Royston Wheaton as a director on 1 July 2018 (1 page)
3 July 2018Appointment of Mr Paul David Williams as a director on 1 July 2018 (2 pages)
16 April 2018Satisfaction of charge 027610320005 in full (1 page)
20 December 2017Registration of charge 027610320007, created on 12 December 2017 (18 pages)
2 August 2017Registration of charge 027610320006, created on 28 July 2017 (82 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Registration of charge 027610320006, created on 28 July 2017 (82 pages)
1 August 2017Full accounts made up to 31 December 2016 (34 pages)
1 August 2017Full accounts made up to 31 December 2016 (34 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 January 2017Director's details changed for Mr Andrew Gibb on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Andrew Gibb on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 (2 pages)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
6 December 2016Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Andrew Gibb as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Andrew Gibb as a director on 25 November 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 May 2016Full accounts made up to 31 December 2015 (40 pages)
3 May 2016Full accounts made up to 31 December 2015 (40 pages)
29 April 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page)
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages)
29 April 2016Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page)
29 April 2016Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,007,000
(3 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,007,000
(3 pages)
24 February 2016Solvency Statement dated 19/02/16 (1 page)
24 February 2016Statement by Directors (1 page)
24 February 2016Statement of capital on 24 February 2016
  • GBP 50,007,000
(4 pages)
24 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2016Statement by Directors (1 page)
24 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2016Statement of capital on 24 February 2016
  • GBP 50,007,000
(4 pages)
24 February 2016Solvency Statement dated 19/02/16 (1 page)
8 February 2016Termination of appointment of David Bate as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Alison Jane Sim as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of David Bate as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Simon Devenport as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Simon Devenport as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Alison Jane Sim as a director on 4 February 2016 (1 page)
30 October 2015Satisfaction of charge 1 in full (4 pages)
30 October 2015Satisfaction of charge 1 in full (4 pages)
23 September 2015Satisfaction of charge 2 in full (4 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
23 September 2015Satisfaction of charge 2 in full (4 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
1 August 2015Satisfaction of charge 4 in full (4 pages)
1 August 2015Satisfaction of charge 4 in full (4 pages)
8 April 2015Full accounts made up to 31 December 2014 (29 pages)
8 April 2015Full accounts made up to 31 December 2014 (29 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 211,000,000
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 211,000,000
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 211,000,000
(5 pages)
31 July 2014Termination of appointment of Jone Hess as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Jone Hess as a director on 31 July 2014 (1 page)
17 March 2014Full accounts made up to 31 December 2013 (39 pages)
17 March 2014Full accounts made up to 31 December 2013 (39 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 211,000,000
(5 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 211,000,000
(5 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 211,000,000
(5 pages)
4 October 2013Appointment of David Bate as a director (2 pages)
4 October 2013Appointment of David Bate as a director (2 pages)
5 September 2013Termination of appointment of Gregor Ernst Hollmann as a director (1 page)
5 September 2013Termination of appointment of Gregor Ernst Hollmann as a director (1 page)
26 July 2013Appointment of Simon Devenport as a director (2 pages)
26 July 2013Appointment of Simon Devenport as a director (2 pages)
15 May 2013Registration of charge 027610320005 (42 pages)
15 May 2013Registration of charge 027610320005 (42 pages)
20 March 2013Memorandum and Articles of Association (5 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2013Memorandum and Articles of Association (5 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Full accounts made up to 31 December 2012 (29 pages)
19 March 2013Full accounts made up to 31 December 2012 (29 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Jörn Haupt as a director (1 page)
15 March 2013Termination of appointment of Jörn Haupt as a director (1 page)
25 September 2012Appointment of Alison Jane Sim as a director (2 pages)
25 September 2012Appointment of Melanie Jayne Booth as a director (2 pages)
25 September 2012Appointment of Alison Jane Sim as a director (2 pages)
25 September 2012Appointment of Melanie Jayne Booth as a director (2 pages)
20 September 2012Termination of appointment of Frank Sivertsen as a director (1 page)
20 September 2012Termination of appointment of Frank Sivertsen as a director (1 page)
20 September 2012Termination of appointment of Peter Reichetseder as a director (1 page)
20 September 2012Termination of appointment of Judith Buss as a director (1 page)
20 September 2012Termination of appointment of Peter Reichetseder as a director (1 page)
20 September 2012Termination of appointment of Judith Buss as a director (1 page)
14 May 2012Duplicate mortgage certificatecharge no:4 (25 pages)
14 May 2012Duplicate mortgage certificatecharge no:4 (25 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
23 March 2012Full accounts made up to 31 December 2011 (28 pages)
23 March 2012Full accounts made up to 31 December 2011 (28 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Company name changed E.on ruhrgas uk e&p LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
28 February 2012Company name changed E.on ruhrgas uk e&p LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
9 January 2012Termination of appointment of Heinz Rothermund as a director (1 page)
9 January 2012Termination of appointment of Heinz Rothermund as a director (1 page)
16 December 2011Statement by directors (4 pages)
16 December 2011Statement of capital on 16 December 2011
  • GBP 211,000,000
(4 pages)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce shre prem a/c 14/12/2011
(1 page)
16 December 2011Statement by directors (4 pages)
16 December 2011Solvency statement dated 01/12/11 (4 pages)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce shre prem a/c 14/12/2011
(1 page)
16 December 2011Statement of capital on 16 December 2011
  • GBP 211,000,000
(4 pages)
16 December 2011Solvency statement dated 01/12/11 (4 pages)
29 September 2011Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ United Kingdom on 29 September 2011 (1 page)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 March 2011Full accounts made up to 31 December 2010 (127 pages)
18 March 2011Full accounts made up to 31 December 2010 (127 pages)
13 January 2011Memorandum and Articles of Association (5 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Memorandum and Articles of Association (5 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 September 2010Appointment of Jörn Carsten Haupt as a director (2 pages)
21 September 2010Appointment of Gregor Ernst Hollmann as a director (2 pages)
21 September 2010Appointment of Jone Hess as a director (2 pages)
21 September 2010Appointment of Jone Hess as a director (2 pages)
21 September 2010Appointment of Jörn Carsten Haupt as a director (2 pages)
21 September 2010Appointment of Gregor Ernst Hollmann as a director (2 pages)
5 July 2010Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Judith Buss on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Judith Buss on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Judith Buss on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
31 March 2010Full accounts made up to 31 December 2009 (26 pages)
31 March 2010Full accounts made up to 31 December 2009 (26 pages)
10 December 2009Certificate of fact (1 page)
10 December 2009Certificate of fact (1 page)
2 December 2009Change of name notice (2 pages)
2 December 2009Company name changed E.on ruhrgas uk exploration and production LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
  • ANNOTATION Changed its name on 02/12/2009 to E.on ruhrgas uk e&p LIMITED and not the name E. on ruhrgas uk e&p LIMITED as erroneously shown on the face of the certificate of change of name dated 02/12/2009
(2 pages)
2 December 2009Company name changed E.on ruhrgas uk exploration and production LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
  • ANNOTATION Changed its name on 02/12/2009 to E.on ruhrgas uk e&p LIMITED and not the name E. on ruhrgas uk e&p LIMITED as erroneously shown on the face of the certificate of change of name dated 02/12/2009
(2 pages)
2 December 2009Change of name notice (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (23 pages)
16 September 2009Full accounts made up to 31 December 2008 (23 pages)
3 July 2009Appointment terminated director nicolo prien (1 page)
3 July 2009Appointment terminated director nicolo prien (1 page)
22 June 2009Appointment terminated director martin cole (1 page)
22 June 2009Appointment terminated director martin cole (1 page)
22 June 2009Director appointed michael felix lerch (1 page)
22 June 2009Director appointed michael felix lerch (1 page)
15 April 2009Return made up to 01/03/09; no change of members (6 pages)
15 April 2009Return made up to 01/03/09; no change of members (6 pages)
31 December 2008Appointment terminated secretary richard ashmore (1 page)
31 December 2008Appointment terminated secretary richard ashmore (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA (1 page)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
16 April 2008Return made up to 01/03/08; no change of members (9 pages)
16 April 2008Return made up to 01/03/08; no change of members (9 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (26 pages)
3 November 2007Full accounts made up to 31 December 2006 (26 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
20 April 2007Return made up to 01/03/07; full list of members; amend (8 pages)
20 April 2007Return made up to 01/03/07; full list of members; amend (8 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
26 October 2006Nc inc already adjusted 28/09/06 (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 October 2006Ad 28/09/06--------- £ si 39600@10000=396000000 £ ic 60000000/456000000 (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 October 2006Ad 28/09/06--------- £ si 39600@10000=396000000 £ ic 60000000/456000000 (2 pages)
26 October 2006Nc inc already adjusted 28/09/06 (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
7 March 2006Return made up to 01/03/06; full list of members (3 pages)
7 March 2006Return made up to 01/03/06; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: new zealand house 8TH floor 80 haymarket london SW1Y 4TE (1 page)
20 December 2005Registered office changed on 20/12/05 from: new zealand house 8TH floor 80 haymarket london SW1Y 4TE (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
6 May 2005Full accounts made up to 31 December 2004 (23 pages)
6 May 2005Full accounts made up to 31 December 2004 (23 pages)
25 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 July 2004Company name changed ruhrgas uk exploration and produ ction LIMITED\certificate issued on 01/07/04 (2 pages)
1 July 2004Company name changed ruhrgas uk exploration and produ ction LIMITED\certificate issued on 01/07/04 (2 pages)
25 May 2004Full accounts made up to 31 December 2003 (23 pages)
25 May 2004Full accounts made up to 31 December 2003 (23 pages)
19 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 April 2003Full accounts made up to 31 December 2002 (23 pages)
15 April 2003Full accounts made up to 31 December 2002 (23 pages)
11 November 2002Return made up to 02/11/02; full list of members (9 pages)
11 November 2002Return made up to 02/11/02; full list of members (9 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
17 April 2002Full accounts made up to 31 December 2001 (17 pages)
17 April 2002Full accounts made up to 31 December 2001 (17 pages)
6 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 September 2001Registered office changed on 13/09/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
24 April 2001Full accounts made up to 31 December 2000 (16 pages)
24 April 2001Full accounts made up to 31 December 2000 (16 pages)
29 November 2000Return made up to 02/11/00; full list of members (7 pages)
29 November 2000Return made up to 02/11/00; full list of members (7 pages)
21 November 2000Registered office changed on 21/11/00 from: one silk street london EC2Y 8HQ (1 page)
21 November 2000Registered office changed on 21/11/00 from: one silk street london EC2Y 8HQ (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 December 1999 (16 pages)
11 July 2000Full accounts made up to 31 December 1999 (16 pages)
10 November 1999Return made up to 02/11/99; full list of members (8 pages)
10 November 1999Return made up to 02/11/99; full list of members (8 pages)
21 May 1999Full accounts made up to 31 December 1998 (14 pages)
21 May 1999Full accounts made up to 31 December 1998 (14 pages)
22 February 1999£ nc 50000000/60000000 27/01/99 (1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Ad 04/02/99--------- £ si 1000@10000=10000000 £ ic 50000000/60000000 (2 pages)
22 February 1999Ad 04/02/99--------- £ si 1000@10000=10000000 £ ic 50000000/60000000 (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999£ nc 50000000/60000000 27/01/99 (1 page)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 December 1998£ nc 45500000/50000000 11/11/98 (1 page)
14 December 1998Ad 20/11/98--------- £ si 450@10000=4500000 £ ic 45500000/50000000 (2 pages)
14 December 1998Ad 20/11/98--------- £ si 450@10000=4500000 £ ic 45500000/50000000 (2 pages)
14 December 1998£ nc 45500000/50000000 11/11/98 (1 page)
25 November 1998Return made up to 02/11/98; full list of members (8 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Return made up to 02/11/98; full list of members (8 pages)
25 November 1998Director's particulars changed (1 page)
14 April 1998Full accounts made up to 31 December 1997 (12 pages)
14 April 1998Full accounts made up to 31 December 1997 (12 pages)
18 November 1997Return made up to 02/11/97; full list of members (8 pages)
18 November 1997Return made up to 02/11/97; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1997Secretary's particulars changed (1 page)
24 October 1997Secretary's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
25 November 1996Return made up to 02/11/96; full list of members (8 pages)
25 November 1996Return made up to 02/11/96; full list of members (8 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 November 1995Return made up to 02/11/95; full list of members (18 pages)
15 November 1995Return made up to 02/11/95; full list of members (18 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
28 February 1995Full accounts made up to 31 December 1994 (13 pages)
28 February 1995Full accounts made up to 31 December 1994 (13 pages)
28 February 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
30 December 1994Particulars of mortgage/charge (7 pages)
30 December 1994Particulars of mortgage/charge (7 pages)
23 December 1994Memorandum and Articles of Association (7 pages)
23 December 1994Memorandum and Articles of Association (7 pages)
15 March 1994Full accounts made up to 31 December 1993 (13 pages)
15 March 1994Full accounts made up to 31 December 1993 (13 pages)
15 March 1994Full accounts made up to 31 December 1993 (13 pages)
17 December 1992Company name changed hackremco (no.790) LIMITED\certificate issued on 17/12/92 (2 pages)
17 December 1992Company name changed hackremco (no.790) LIMITED\certificate issued on 17/12/92 (2 pages)
2 November 1992Incorporation (20 pages)
2 November 1992Incorporation (20 pages)