London
SW1W 0NR
Director Name | Mr Alexander Lorentzen Krane |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 April 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Harbour Energy Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Mr John Francis Devaney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kettleshill Farm Under River Sevenoaks Kent TN15 0RX |
Secretary Name | Mr William Neville Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Badgers Bank Belstead Road Ipswich Suffolk IP2 9EN |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Simon Chapman Harrington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 February 2001) |
Role | Senior Manager |
Correspondence Address | 17 Cages Way Melton Woodbridge Suffolk IP12 1TE |
Director Name | Mr Andrew Stewart Bell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Clonmore Street London SW18 5HB |
Director Name | Malcolm David John Groom |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 March 2001) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Westlodge 169 Burwood Road Walton On Thames Surrey KT12 4AT |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Donald Ferguson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 6 Cresswell Gardens Kensington London SW5 0BJ |
Secretary Name | Christopher Malcolm Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | Bryn Y Mor Bangor Gwynedd LL57 2HG Wales |
Director Name | Steven Neville Edgley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Loom Lane Radlett Hertfordshire WD7 8NY |
Director Name | Warren Hawkins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2005) |
Role | Senior Vice President |
Correspondence Address | 4225 Milton Houston Harris Texas 77005 United States |
Director Name | Dr Eike Benke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 November 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2008) |
Role | Manager |
Correspondence Address | Kantorie 89 D-45134 Essen Foreign |
Secretary Name | Richard John Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 14 Willowmead Close Ealing London W5 1PT |
Director Name | Judith Buss |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2012) |
Role | Chief Financial Officer |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Martin Cole |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2009) |
Role | Managing Director |
Correspondence Address | 15 Cuddington Park Close Banstead Surrey SM7 1RF |
Director Name | JÖRn Carsten Haupt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2010(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2013) |
Role | General Manager Finance & Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Jone Hess |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 September 2010(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | General Manager Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Melanie Jayne Booth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2016) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Simon Devenport |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2016) |
Role | General Manager, Finance Uk & Algeria |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Mr David Karl Bate |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2016) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Mr Robert Andrew Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anthony Richard Charles Durrant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mrs Rachel Abigail Rickard |
---|---|
Status | Resigned |
Appointed | 29 April 2016(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street Lower Belgrave Street London SW1W 0NR |
Director Name | Mrs Julie Elizabeth Forsyth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Andrew George Gibb |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Dean Geoffrey Griffin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Julie Alison Vickers |
---|---|
Status | Resigned |
Appointed | 18 January 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mr Daniel Alexander Rose |
---|---|
Status | Resigned |
Appointed | 01 November 2018(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2003) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2005) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | eonruhrgas.co.uk |
---|
Registered Address | 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
132.2m at £1 | E.on E&p Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,703,000 |
Gross Profit | -£47,856,000 |
Net Worth | £64,761,000 |
Current Liabilities | £2,265,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
28 July 2017 | Delivered on: 2 August 2017 Persons entitled: Glas Trust Corporation Limited, as Security Agent Classification: A registered charge Outstanding |
---|---|
25 June 2021 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
23 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
22 May 2023 | Director's details changed for Mr Howard Ralph Landes on 1 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Harbour Energy Secretaries Limited as a secretary on 31 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Daniel Alexander Rose as a secretary on 31 May 2022 (1 page) |
1 March 2022 | Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022 (1 page) |
5 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
22 July 2021 | Termination of appointment of Dean Geoffrey Griffin as a director on 21 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Paul David Williams as a director on 2 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Gareth Peter Webster as a director on 2 July 2021 (1 page) |
30 June 2021 | Registration of charge 029074930010, created on 25 June 2021 (43 pages) |
16 April 2021 | Appointment of Mr Howard Ralph Landes as a director on 15 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Richard Andrew Rose as a director on 15 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Andrew George Gibb as a director on 15 April 2021 (1 page) |
1 April 2021 | Appointment of Mr Philip Andrew Kirk as a director on 31 March 2021 (2 pages) |
1 April 2021 | Satisfaction of charge 029074930009 in full (1 page) |
18 December 2020 | Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (31 pages) |
26 June 2020 | Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page) |
14 February 2020 | Appointment of Mr Gareth Peter Webster as a director on 14 February 2020
|
14 February 2020 | Director's details changed for Mr Gareth Peter Webster on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Julie Elizabeth Forsyth as a director on 14 February 2020 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Stuart Royston Wheaton as a director on 1 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Paul David Williams as a director on 1 July 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Registration of charge 029074930009, created on 28 July 2017 (82 pages) |
2 August 2017 | Registration of charge 029074930009, created on 28 July 2017 (82 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Andrew Gibb on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Andrew Gibb on 24 January 2017 (2 pages) |
6 December 2016 | Appointment of Mr Andrew Gibb as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Andrew Gibb as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
3 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 28 April 2016 (1 page) |
29 April 2016 | Change of name notice (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 28 April 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 28 April 2016 (2 pages) |
29 April 2016 | Change of name notice (2 pages) |
29 April 2016 | Registered 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 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 28 April 2016 (2 pages) |
29 April 2016 | Registered 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 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 February 2016 | Termination of appointment of David Bate as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of David Bate as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon Devenport as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Alison Jane Sim as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon Devenport as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Alison Jane Sim as a director on 4 February 2016 (1 page) |
8 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 July 2014 | Termination of appointment of Jone Hess as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Jone Hess as a director on 31 July 2014 (1 page) |
17 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 October 2013 | Appointment of David Bate as a director (2 pages) |
4 October 2013 | Appointment of David Bate as a director (2 pages) |
5 September 2013 | Termination of appointment of Gregor Ernst Hollmann as a director (1 page) |
5 September 2013 | Termination of appointment of Gregor Ernst Hollmann as a director (1 page) |
26 July 2013 | Appointment of Simon Devenport as a director (2 pages) |
26 July 2013 | Appointment of Simon Devenport as a director (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Memorandum and Articles of Association (7 pages) |
29 April 2013 | Memorandum and Articles of Association (7 pages) |
29 April 2013 | Resolutions
|
20 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Jörn Haupt as a director (1 page) |
15 March 2013 | Termination of appointment of Jörn Haupt as a director (1 page) |
25 September 2012 | Appointment of Melanie Jayne Booth as a director (2 pages) |
25 September 2012 | Appointment of Alison Jane Sim as a director (2 pages) |
25 September 2012 | Appointment of Melanie Jayne Booth as a director (2 pages) |
25 September 2012 | Appointment of Alison Jane Sim as a director (2 pages) |
20 September 2012 | Termination of appointment of Judith Buss as a director (1 page) |
20 September 2012 | Termination of appointment of Frank Sivertsen as a director (1 page) |
20 September 2012 | Termination of appointment of Frank Sivertsen as a director (1 page) |
20 September 2012 | Termination of appointment of Peter Reichetseder as a director (1 page) |
20 September 2012 | Termination of appointment of Peter Reichetseder as a director (1 page) |
20 September 2012 | Termination of appointment of Judith Buss as a director (1 page) |
23 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed E.on ruhrgas uk eu LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed E.on ruhrgas uk eu LIMITED\certificate issued on 28/02/12
|
9 January 2012 | Termination of appointment of Heinz Rothermund as a director (1 page) |
9 January 2012 | Termination of appointment of Heinz Rothermund as a director (1 page) |
14 December 2011 | Resolutions
|
14 December 2011 | Memorandum and Articles of Association (9 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
14 December 2011 | Memorandum and Articles of Association (9 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
14 December 2011 | Resolutions
|
29 September 2011 | Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ on 29 September 2011 (1 page) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association (9 pages) |
13 January 2011 | Memorandum and Articles of Association (9 pages) |
13 January 2011 | Resolutions
|
22 September 2010 | Appointment of Jörn Carsten Haupt as a director (2 pages) |
22 September 2010 | Appointment of Gregor Ernst Hollmann as a director (2 pages) |
22 September 2010 | Appointment of Jörn Carsten Haupt as a director (2 pages) |
22 September 2010 | Appointment of Gregor Ernst Hollmann as a director (2 pages) |
21 September 2010 | Appointment of Jone Hess as a director (2 pages) |
21 September 2010 | Appointment of Jone Hess as a director (2 pages) |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 July 2009 | Appointment terminated director nicolo prien (1 page) |
3 July 2009 | Appointment terminated director nicolo prien (1 page) |
22 June 2009 | Director appointed michael felix lerch (1 page) |
22 June 2009 | Appointment terminated director martin cole (1 page) |
22 June 2009 | Appointment terminated director martin cole (1 page) |
22 June 2009 | Director appointed michael felix lerch (1 page) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Director's change of particulars / heinz rothermund / 02/03/2008 (1 page) |
16 March 2009 | Director's change of particulars / nicolo prien / 02/03/2008 (1 page) |
16 March 2009 | Director's change of particulars / heinz rothermund / 02/03/2008 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (1 page) |
16 March 2009 | Director's change of particulars / nicolo prien / 02/03/2008 (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Location of debenture register (1 page) |
31 December 2008 | Appointment terminated secretary richard ashmore (1 page) |
31 December 2008 | Appointment terminated secretary richard ashmore (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 March 2008 | Director's change of particulars / frank sivertsen / 01/01/2008 (1 page) |
4 March 2008 | Director's change of particulars / heinz rothermund / 04/06/2007 (1 page) |
4 March 2008 | Director's change of particulars / heinz rothermund / 04/06/2007 (1 page) |
4 March 2008 | Director's change of particulars / frank sivertsen / 01/01/2008 (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
28 September 2006 | Memorandum and Articles of Association (8 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | Memorandum and Articles of Association (8 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
19 January 2006 | Company name changed caledonia eu LIMITED\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed caledonia eu LIMITED\certificate issued on 19/01/06 (2 pages) |
11 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Auditor's resignation (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
21 November 2005 | New director appointed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 02/03/05; full list of members (4 pages) |
6 April 2005 | Location of register of members (1 page) |
6 April 2005 | Location of register of members (1 page) |
6 April 2005 | Return made up to 02/03/05; full list of members (4 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
7 December 2004 | Particulars of mortgage/charge (9 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
7 December 2004 | Particulars of mortgage/charge (9 pages) |
7 December 2004 | Particulars of mortgage/charge (9 pages) |
7 December 2004 | Particulars of mortgage/charge (9 pages) |
2 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
2 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA (1 page) |
21 October 2004 | Declaration of mortgage charge released/ceased (5 pages) |
21 October 2004 | Declaration of mortgage charge released/ceased (5 pages) |
29 June 2004 | Auditor's resignation (1 page) |
29 June 2004 | Auditor's resignation (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 02/03/04; full list of members (13 pages) |
16 April 2004 | Return made up to 02/03/04; full list of members (13 pages) |
6 April 2004 | Location of register of members (1 page) |
6 April 2004 | Location of register of members (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
10 November 2003 | Nc inc already adjusted 23/10/03 (1 page) |
10 November 2003 | Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU (1 page) |
10 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Memorandum and Articles of Association (14 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2003 | Nc inc already adjusted 23/10/03 (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Memorandum and Articles of Association (14 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Director resigned (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2003 | Company name changed consort eu LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed consort eu LIMITED\certificate issued on 06/11/03 (2 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
12 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2001 | New director appointed (5 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (5 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
28 March 2001 | Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000 (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000 (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
6 March 2001 | Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 07/02/01 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 07/02/01 (1 page) |
6 March 2001 | Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01 (2 pages) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
16 February 2001 | Particulars of mortgage/charge (13 pages) |
16 February 2001 | Particulars of mortgage/charge (13 pages) |
15 February 2001 | Particulars of mortgage/charge (17 pages) |
15 February 2001 | Particulars of mortgage/charge (17 pages) |
13 February 2001 | Particulars of mortgage/charge (13 pages) |
13 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 February 2001 | Particulars of mortgage/charge (13 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director's particulars changed
|
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
30 March 2000 | Return made up to 01/03/00; full list of members
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 February 2000 | Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00 (2 pages) |
17 February 2000 | Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00 (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | Memorandum and Articles of Association (9 pages) |
15 February 1999 | Memorandum and Articles of Association (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (7 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (7 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
23 February 1996 | Ad 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 1996 | Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 October 1995 | Director's particulars changed (4 pages) |
24 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
4 May 1995 | Director's particulars changed (4 pages) |
4 May 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
3 October 1994 | Company name changed eastern three LIMITED\certificate issued on 04/10/94 (2 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Company name changed eastern three LIMITED\certificate issued on 04/10/94 (2 pages) |
3 October 1994 | Resolutions
|
11 March 1994 | Incorporation (25 pages) |
11 March 1994 | Incorporation (25 pages) |