Company NamePremier Oil E&P UK EU Limited
DirectorsHoward Ralph Landes and Alexander Lorentzen Krane
Company StatusActive
Company Number02907493
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(27 years, 1 month 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(27 years, 1 month 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(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameMr John Francis Devaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKettleshill Farm
Under River
Sevenoaks
Kent
TN15 0RX
Secretary NameMr William Neville Moss
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Badgers Bank
Belstead Road
Ipswich
Suffolk
IP2 9EN
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameSimon Chapman Harrington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 February 2001)
RoleSenior Manager
Correspondence Address17 Cages Way
Melton
Woodbridge
Suffolk
IP12 1TE
Director NameMr Andrew Stewart Bell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Clonmore Street
London
SW18 5HB
Director NameMalcolm David John Groom
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 March 2001)
RolePartner
Country of ResidenceEngland
Correspondence AddressWestlodge
169 Burwood Road
Walton On Thames
Surrey
KT12 4AT
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 November 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameDonald Ferguson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 November 2005)
RoleCompany Director
Correspondence Address6 Cresswell Gardens
Kensington
London
SW5 0BJ
Secretary NameChristopher Malcolm Bate
NationalityBritish
StatusResigned
Appointed23 October 2003(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressBryn Y Mor
Bangor
Gwynedd
LL57 2HG
Wales
Director NameSteven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameWarren Hawkins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2005)
RoleSenior Vice President
Correspondence Address4225 Milton
Houston
Harris Texas
77005
United States
Director NameDr Eike Benke
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed09 November 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2008)
RoleManager
Correspondence AddressKantorie 89 D-45134
Essen
Foreign
Secretary NameRichard John Ashmore
NationalityBritish
StatusResigned
Appointed09 November 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence Address14 Willowmead Close
Ealing
London
W5 1PT
Director NameJudith Buss
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(13 years, 9 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(13 years, 10 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 NameJÖRn Carsten Haupt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2010(16 years, 6 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 NameJone Hess
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed09 September 2010(16 years, 6 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 NameMelanie Jayne Booth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(18 years, 6 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(19 years, 4 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(19 years, 6 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
Appointed28 April 2016(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (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
Appointed28 April 2016(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMrs Rachel Abigail Rickard
StatusResigned
Appointed29 April 2016(22 years, 1 month 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(22 years, 8 months 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(22 years, 8 months 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(22 years, 8 months 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(22 years, 10 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(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2003)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed23 October 2003(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 November 2005)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websiteeonruhrgas.co.uk

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

132.2m at £1E.on E&p Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£74,703,000
Gross Profit-£47,856,000
Net Worth£64,761,000
Current Liabilities£2,265,000

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

28 July 2017Delivered on: 2 August 2017
Persons entitled: Glas Trust Corporation Limited, as Security Agent

Classification: A registered charge
Outstanding
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
24 November 2004Delivered on: 7 December 2004
Satisfied on: 12 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second-ranking borrowing base asset security agreement
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee (the security trustee) as agent and trustee for the undeveloped asset backed finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2004Delivered on: 7 December 2004
Satisfied on: 12 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second-ranking undeveloped asset backed security agreement
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee (the security trustee) as agent and trustee for the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2004Delivered on: 7 December 2004
Satisfied on: 12 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: First-ranking undeveloped asset backed security agreement
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee (the security trustee) as agent and trustee for the undeveloped asset backed finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 October 2003Delivered on: 12 November 2003
Satisfied on: 12 November 2005
Persons entitled: The Royal Bank of Scotland PLC, as Trustee Fore Itself and the Secured Creditors

Classification: Security agreement
Secured details: All monies due or to become due from the company formerly known as consort e u limited to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of an equitable mortgage all shares in any member of the group, by way of a floating charge its interest in all shares stocks debentures bonds or other securities owned by it or held by any nominee on its behalf.. See the mortgage charge document for full details.
Fully Satisfied
31 July 2002Delivered on: 14 August 2002
Satisfied on: 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over accounts dated the 29 july 2002 and
Secured details: All monies due or to become due from the governor and company of the bank of scotland to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the charged account being the account in the name of consort eu limited held with bank of scotland at its branch at queen's cross aberdeen with account number 00991957 and sort code 80-05-14. see the mortgage charge document for full details.
Fully Satisfied
7 February 2001Delivered on: 16 February 2001
Satisfied on: 14 February 2002
Persons entitled: Dynergy Marketing and Trading Sarl

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) and on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 2001Delivered on: 15 February 2001
Satisfied on: 6 November 2003
Persons entitled: Barclays Bank PLC as Facility Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All present and future obligations and liabilities of the company to any finance party under each finance document to which the company is a party (and for the avoidance of doubt the term finance document includes all amendments and supplements including supplements providing for further advances).
Particulars: 1) assignment all of the assigned assets except in the case of any rights under any project documents. 2) the fixed charge over all of the assigned assets to the extent (if any) not effectively assigned under clause 2.1 (assignment) of the security agreement. All group shares held by it and/or any nominee on its behalf and all related rights accruing to the group shares; and all property specified in schedule 1 to the security agreement. 3) floating charge all its undertaking and assets both present and future.. See the mortgage charge document for full details.
Fully Satisfied
8 February 2001Delivered on: 13 February 2001
Satisfied on: 14 February 2002
Persons entitled: Txu Europe Group PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party.
Particulars: Fixed charge all of the assigned assets, all group shares and related rights accruing to the group shares. Floating charge all its undertaking and assets (all terms defined therein).
Fully Satisfied

Filing History

23 October 2023Full accounts made up to 31 December 2022 (33 pages)
4 October 2023Confirmation statement made on 21 September 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 (33 pages)
21 September 2022Confirmation statement made on 21 September 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)
5 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (28 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 029074930010, created on 25 June 2021 (43 pages)
16 April 2021Appointment of Mr Howard Ralph Landes 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 Alexander Lorentzen Krane as a director on 15 April 2021 (2 pages)
16 April 2021Termination of appointment of Andrew George Gibb as a director on 15 April 2021 (1 page)
1 April 2021Appointment of Mr Philip Andrew Kirk as a director on 31 March 2021 (2 pages)
1 April 2021Satisfaction of charge 029074930009 in full (1 page)
18 December 2020Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2019 (31 pages)
26 June 2020Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page)
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 2020Director's details changed for Mr Gareth Peter Webster on 14 February 2020 (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 (28 pages)
11 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 (29 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)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Registration of charge 029074930009, created on 28 July 2017 (82 pages)
2 August 2017Registration of charge 029074930009, created on 28 July 2017 (82 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 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 Stuart Royston Wheaton 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 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Director's details changed for Mr Andrew Gibb on 24 January 2017 (2 pages)
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 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Andrew Gibb on 24 January 2017 (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 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 Mr Stuart Royston Wheaton 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 Dean Geoffrey Griffin 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
  • RES13 ‐ Deloitte appointed as auditors as defined in (the "spa"). Change of company name. 27/04/2016
(35 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deloitte appointed as auditors as defined in (the "spa"). Change of company name. 27/04/2016
(35 pages)
3 May 2016Full accounts made up to 31 December 2015 (34 pages)
3 May 2016Full accounts made up to 31 December 2015 (34 pages)
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 28 April 2016 (1 page)
29 April 2016Change of name notice (2 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Mr Richard Andrew Rose as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 28 April 2016 (2 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
29 April 2016Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 28 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 Mr Richard Andrew Rose as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 28 April 2016 (2 pages)
29 April 2016Change of name notice (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 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 28 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)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 132,233,188
(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 132,233,188
(3 pages)
8 February 2016Termination of appointment of David Bate 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 Alison Jane Sim 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)
8 April 2015Full accounts made up to 31 December 2014 (23 pages)
8 April 2015Full accounts made up to 31 December 2014 (23 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 132,233,188
(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 132,233,188
(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 132,233,188
(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 (24 pages)
17 March 2014Full accounts made up to 31 December 2013 (24 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 132,233,188
(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 132,233,188
(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 132,233,188
(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)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2013Memorandum and Articles of Association (7 pages)
29 April 2013Memorandum and Articles of Association (7 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2013Full accounts made up to 31 December 2012 (22 pages)
20 March 2013Full accounts made up to 31 December 2012 (22 pages)
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 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 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)
25 September 2012Appointment of Alison Jane Sim as a director (2 pages)
20 September 2012Termination of appointment of Judith Buss as a director (1 page)
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 Peter Reichetseder as a director (1 page)
20 September 2012Termination of appointment of Judith Buss as a director (1 page)
23 March 2012Full accounts made up to 31 December 2011 (22 pages)
23 March 2012Full accounts made up to 31 December 2011 (22 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 2012Company name changed E.on ruhrgas uk eu LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Company name changed E.on ruhrgas uk eu 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)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2011Memorandum and Articles of Association (9 pages)
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 132,233,188
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 132,233,188
(4 pages)
14 December 2011Memorandum and Articles of Association (9 pages)
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 132,233,188
(4 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2011Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ 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 (22 pages)
18 March 2011Full accounts made up to 31 December 2010 (22 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Memorandum and Articles of Association (9 pages)
13 January 2011Memorandum and Articles of Association (9 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2010Appointment of Jörn Carsten Haupt as a director (2 pages)
22 September 2010Appointment of Gregor Ernst Hollmann as a director (2 pages)
22 September 2010Appointment of Jörn Carsten Haupt as a director (2 pages)
22 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)
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 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 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)
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 Frank Allan Sivertsen 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 (22 pages)
31 March 2010Full accounts made up to 31 December 2009 (22 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 2009Director appointed michael felix lerch (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)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Director's change of particulars / heinz rothermund / 02/03/2008 (1 page)
16 March 2009Director's change of particulars / nicolo prien / 02/03/2008 (1 page)
16 March 2009Director's change of particulars / heinz rothermund / 02/03/2008 (1 page)
16 March 2009Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (1 page)
16 March 2009Director's change of particulars / nicolo prien / 02/03/2008 (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of debenture register (1 page)
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 davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (1 page)
5 December 2008Registered office changed on 05/12/2008 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (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 (21 pages)
30 October 2008Full accounts made up to 31 December 2007 (21 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 March 2008Director's change of particulars / frank sivertsen / 01/01/2008 (1 page)
4 March 2008Director's change of particulars / heinz rothermund / 04/06/2007 (1 page)
4 March 2008Director's change of particulars / heinz rothermund / 04/06/2007 (1 page)
4 March 2008Director's change of particulars / frank sivertsen / 01/01/2008 (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Full accounts made up to 31 December 2006 (23 pages)
3 January 2008New director appointed (1 page)
3 January 2008Full accounts made up to 31 December 2006 (23 pages)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
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)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Full accounts made up to 31 December 2005 (22 pages)
8 March 2007Full accounts made up to 31 December 2005 (22 pages)
28 September 2006Memorandum and Articles of Association (8 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2006Memorandum and Articles of Association (8 pages)
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)
19 January 2006Company name changed caledonia eu LIMITED\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed caledonia eu LIMITED\certificate issued on 19/01/06 (2 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New director appointed (1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (6 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (7 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (5 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (5 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (6 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (5 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (5 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (7 pages)
14 September 2005Full accounts made up to 31 December 2004 (17 pages)
14 September 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
6 April 2005Return made up to 02/03/05; full list of members (4 pages)
6 April 2005Location of register of members (1 page)
6 April 2005Location of register of members (1 page)
6 April 2005Return made up to 02/03/05; full list of members (4 pages)
17 December 2004Declaration of assistance for shares acquisition (15 pages)
17 December 2004Declaration of assistance for shares acquisition (15 pages)
17 December 2004Declaration of assistance for shares acquisition (15 pages)
17 December 2004Declaration of assistance for shares acquisition (15 pages)
17 December 2004Declaration of assistance for shares acquisition (15 pages)
17 December 2004Declaration of assistance for shares acquisition (15 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (9 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (9 pages)
7 December 2004Particulars of mortgage/charge (9 pages)
7 December 2004Particulars of mortgage/charge (9 pages)
2 December 2004Declaration of assistance for shares acquisition (15 pages)
2 December 2004Declaration of assistance for shares acquisition (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
28 October 2004Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA (1 page)
28 October 2004Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA (1 page)
21 October 2004Declaration of mortgage charge released/ceased (5 pages)
21 October 2004Declaration of mortgage charge released/ceased (5 pages)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
16 April 2004Return made up to 02/03/04; full list of members (13 pages)
16 April 2004Return made up to 02/03/04; full list of members (13 pages)
6 April 2004Location of register of members (1 page)
6 April 2004Location of register of members (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
12 November 2003Particulars of mortgage/charge (12 pages)
12 November 2003Particulars of mortgage/charge (12 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000 (2 pages)
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2003Declaration of assistance for shares acquisition (4 pages)
10 November 2003Nc inc already adjusted 23/10/03 (1 page)
10 November 2003Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU (1 page)
10 November 2003Declaration of assistance for shares acquisition (5 pages)
10 November 2003Director resigned (1 page)
10 November 2003Declaration of assistance for shares acquisition (4 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Declaration of assistance for shares acquisition (5 pages)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Declaration of assistance for shares acquisition (5 pages)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Memorandum and Articles of Association (14 pages)
10 November 2003Director resigned (1 page)
10 November 2003Declaration of assistance for shares acquisition (5 pages)
10 November 2003Declaration of assistance for shares acquisition (5 pages)
10 November 2003Declaration of assistance for shares acquisition (5 pages)
10 November 2003Nc inc already adjusted 23/10/03 (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Memorandum and Articles of Association (14 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2003Director resigned (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2003Company name changed consort eu LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed consort eu LIMITED\certificate issued on 06/11/03 (2 pages)
28 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 May 2003Full accounts made up to 31 December 2002 (18 pages)
18 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
12 March 2003Return made up to 02/03/03; full list of members (6 pages)
12 March 2003Return made up to 02/03/03; full list of members (6 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Full accounts made up to 31 December 2001 (14 pages)
2 August 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2001New director appointed (5 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (5 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
12 April 2001Return made up to 01/03/01; full list of members (7 pages)
12 April 2001Return made up to 01/03/01; full list of members (7 pages)
28 March 2001Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
28 March 2001Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000 (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Location of register of members (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000 (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
28 March 2001Location of register of members (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
6 March 2001Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Nc inc already adjusted 07/02/01 (1 page)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Nc inc already adjusted 07/02/01 (1 page)
6 March 2001Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01 (2 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
27 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2001Declaration of assistance for shares acquisition (16 pages)
27 February 2001Declaration of assistance for shares acquisition (16 pages)
27 February 2001Declaration of assistance for shares acquisition (16 pages)
27 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2001Declaration of assistance for shares acquisition (16 pages)
27 February 2001Declaration of assistance for shares acquisition (16 pages)
27 February 2001Declaration of assistance for shares acquisition (16 pages)
16 February 2001Particulars of mortgage/charge (13 pages)
16 February 2001Particulars of mortgage/charge (13 pages)
15 February 2001Particulars of mortgage/charge (17 pages)
15 February 2001Particulars of mortgage/charge (17 pages)
13 February 2001Particulars of mortgage/charge (13 pages)
13 February 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Particulars of mortgage/charge (13 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
23 June 2000Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
(1 page)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST September 2023 under section 1088 of the Companies Act 2006
(2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 February 2000Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00 (2 pages)
17 February 2000Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00 (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Auditor's resignation (2 pages)
29 October 1999Auditor's resignation (2 pages)
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 February 1999Memorandum and Articles of Association (9 pages)
15 February 1999Memorandum and Articles of Association (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
25 March 1996Return made up to 01/03/96; full list of members (8 pages)
25 March 1996Return made up to 01/03/96; full list of members (8 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
23 February 1996Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1996£ nc 100/1000 08/01/96 (1 page)
23 February 1996£ nc 100/1000 08/01/96 (1 page)
23 February 1996Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 October 1995Director's particulars changed (4 pages)
24 October 1995Director's particulars changed (4 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
24 July 1995Full accounts made up to 31 March 1995 (5 pages)
24 July 1995Full accounts made up to 31 March 1995 (5 pages)
4 May 1995Director's particulars changed (4 pages)
4 May 1995Director's particulars changed (4 pages)
28 March 1995Return made up to 01/03/95; full list of members (16 pages)
28 March 1995Return made up to 01/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
3 October 1994Company name changed eastern three LIMITED\certificate issued on 04/10/94 (2 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 October 1994Company name changed eastern three LIMITED\certificate issued on 04/10/94 (2 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 March 1994Incorporation (25 pages)
11 March 1994Incorporation (25 pages)