123 Victoria Street
London
SW1E 6DE
Director Name | Caroline Mary Britt Watkins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mark Charles Adams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 10 Highland Close Crowborough East Sussex TN6 1BE |
Secretary Name | Peter Wolfgang Wich |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | Rogenweg 43 22359 Hamburg Germany Foreign |
Director Name | Klaus Dieter Frose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Mendestrasse 12 Bremen D28203 |
Director Name | Dr Joachim Brinkmann |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | Stockkamp 10 Hamburg 22607 Germany Foreign |
Secretary Name | Klaus Dieter Frose |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 January 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Mendestrasse 12 Bremen D28203 |
Director Name | Jens Olaf Hoffman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | Uhlengrund 3 21220 Seevetal Germany Foreign |
Secretary Name | Christian Flach |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | Alderstrasse 33 23554 Lubeck Germany Foreign |
Director Name | Dr Claus Georg Nette |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | Innocentiastrasse 31 Hamburg 20144 Germany Foreign |
Director Name | Anthony Laurence Quinn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield House Church Lane, Keelby Grimsby South Humberside DN41 8ED |
Director Name | Mr Reginald Peter Fulford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Broad Sawyers 57 Loom Lane Radlett Hertfordshire WD7 8NX |
Secretary Name | Mr Anthony Charles Griffiths |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 September 1999(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Fairfield Road Winchester Hampshire SO22 6SG |
Director Name | Erik Peter Rietkerk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 September 2006) |
Role | Businessman |
Correspondence Address | Wittenberger Weg 1a Seevetal 21218 Germany |
Secretary Name | Guy Christopher Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2004) |
Role | Financial Controller |
Correspondence Address | Crosstrees Hammerwood East Grinstead West Sussex RH19 3QE |
Secretary Name | Max Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2006) |
Role | Financial Controller |
Correspondence Address | 84 Englefield Road Islington London N1 3LG |
Director Name | Craig Michael Roberts |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2008) |
Role | Businessman |
Correspondence Address | 6 Park Mount Lodge 12 Reeves Mews London W1K 2EG |
Secretary Name | Nadine Swischenko |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 February 2006(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 December 2006) |
Role | Financial Controller |
Correspondence Address | Annexe 2 Princes Gate Court London SW7 2QJ |
Director Name | Dr Christian Franz Flach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2011) |
Role | Businessman |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr Paul Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 July 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pierson Road Windsor Berkshire SL4 5RF |
Secretary Name | William Henry Potten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2008) |
Role | Senior Account |
Correspondence Address | 18 Lombards Chase West Horndon Essex CM13 3UA |
Secretary Name | Simon Giles Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 21 Bridewell Place Wapping London E1W 2PB |
Director Name | Mr Mark Aylward Rolph |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Raphael Huettmann |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 November 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Portland House Cardinal Place London SW1E 5RS |
Secretary Name | Jesus Alfredo Tamara Velasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Eoin Michael Dilworth |
---|---|
Status | Resigned |
Appointed | 15 October 2012(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Dr Franz Christian Flach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Marquard & Bahls Ag Koreastrasse 7 20457 Hamburg Germany |
Director Name | Mr Eoin Michael Dilworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Adam Patrick Ritchie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 October 2017) |
Role | Group Managing Director |
Country of Residence | Germany |
Correspondence Address | Koreastrasse 7 Hamburg 20457 |
Director Name | Mr Martin Cook |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Mr Jay Sukumaran Nair |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2024) |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | Khilna Kanji Patel |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Secretary Name | Khilna Kanji Patel |
---|---|
Status | Resigned |
Appointed | 23 September 2022(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 January 2023) |
Role | Company Director |
Correspondence Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | mabanaft.co.uk |
---|---|
Telephone | 020 78023300 |
Telephone region | London |
Registered Address | Myo 2nd Floor 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33.2m at $1 | Mabanaft International Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,332,690,000 |
Gross Profit | £4,910,000 |
Net Worth | £35,619,000 |
Cash | £32,000 |
Current Liabilities | £76,714,000 |
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 | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
9 December 2022 | Delivered on: 9 December 2022 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
16 July 2019 | Delivered on: 2 August 2019 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: N/A. Outstanding |
23 November 2017 | Delivered on: 25 November 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Unicredit Bank Ag (As Security Agent Under a Security Pool Agreement) Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Unicredit Bank Ag (As Security Agent Under a Security Pool Agreement) Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 30 June 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
11 November 2009 | Delivered on: 1 December 2009 Persons entitled: Ls Victoria 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent reserved for insurance see image for full details. Outstanding |
20 December 2012 | Delivered on: 8 January 2013 Persons entitled: Unicredit Bank Ag Classification: An assignment of receivables Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned rights meaning all rights title benefits and interests arising under or in connection with the assigned contracts including all moneys, rights and remedies including all claims for damages indemnities or compensation for any breach of any assigned contracts see image for full details. Part Satisfied |
20 December 2012 | Delivered on: 8 January 2013 Persons entitled: Unicredit Bank Ag Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed and floating charge all rights title and interest from time to time in and to each of the products and to the mabanaft account balance and the mabanaft bank accounts see image for full details. Part Satisfied |
25 November 2017 | Registration of charge 029607320007, created on 23 November 2017 (24 pages) |
---|---|
1 November 2017 | Termination of appointment of Adam Patrick Ritchie as a director on 13 October 2017 (1 page) |
5 October 2017 | Satisfaction of charge 2 in full (7 pages) |
5 October 2017 | Satisfaction of charge 3 in full (8 pages) |
3 October 2017 | Registration of charge 029607320005, created on 29 September 2017 (34 pages) |
20 September 2017 | Appointment of Adam Patrick Ritchie as a director on 1 August 2017 (2 pages) |
20 September 2017 | Termination of appointment of Franz Christian Flach as a director on 31 July 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
14 November 2016 | Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 14 November 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 September 2016 | Director's details changed for Dr Franz Christian Flach on 31 August 2016 (2 pages) |
4 July 2016 | Appointment of Eoin Michael Dilworth as a director on 1 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 May 2016 | Appointment of Dr Franz Christian Flach as a director on 3 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Julio Nestor Tellechea as a director on 3 May 2016 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
15 January 2015 | Solvency Statement dated 30/12/14 (2 pages) |
15 January 2015 | Statement of capital on 15 January 2015
|
15 January 2015 | Resolutions
|
15 January 2015 | Statement by Directors (3 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 July 2014 | Satisfaction of charge 2 in part (4 pages) |
30 July 2014 | Satisfaction of charge 3 in part (4 pages) |
30 June 2014 | Registration of charge 029607320004 (23 pages) |
13 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
7 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
18 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Section 519 (1 page) |
8 August 2013 | Director's details changed for Julio Nestor Tellechea on 15 October 2012 (2 pages) |
16 January 2013 | Director's details changed for Julio Nestor Tellechea on 16 December 2012 (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 December 2012 | Resolutions
|
11 December 2012 | Appointment of Eoin Michael Dilworth as a secretary (2 pages) |
11 December 2012 | Appointment of Julio Nestor Tellechea as a director (2 pages) |
11 December 2012 | Termination of appointment of Jesus Tamara Velasco as a director (1 page) |
11 December 2012 | Termination of appointment of Jesus Tamara Velasco as a secretary (1 page) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Raphael Huettmann on 15 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Mark Rolph as a director (1 page) |
9 May 2012 | Termination of appointment of Jan-Willem Van Der Velden as a director (2 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (17 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 February 2011 | Termination of appointment of Christian Flach as a director (2 pages) |
17 November 2010 | Director's details changed for Raphael Huettmann on 4 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Raphael Huettmann on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Jan-Willem Van Der Velden on 4 October 2010 (3 pages) |
12 October 2010 | Director's details changed for Jan-Willem Van Der Velden on 4 October 2010 (3 pages) |
16 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (18 pages) |
14 July 2010 | Secretary's details changed for Jesus Alfredo Tamara Velasco on 18 June 2010 (3 pages) |
14 July 2010 | Director's details changed for Jesus Alfredo Tamara Velasco on 18 June 2010 (3 pages) |
14 July 2010 | Director's details changed for Mark Robert Wayne on 18 June 2010 (3 pages) |
14 July 2010 | Director's details changed for Jan-Willem Van Der Velden on 18 June 2010 (3 pages) |
14 July 2010 | Director's details changed for Dr Christian Franz Flach on 18 June 2010 (3 pages) |
14 July 2010 | Director's details changed for Raphael Huettmann on 18 June 2010 (3 pages) |
20 May 2010 | Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages) |
2 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2009 | Appointment of Jesus Alfredo Tamara Velasco as a director (2 pages) |
19 October 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page) |
8 September 2009 | Return made up to 19/08/09; full list of members (7 pages) |
3 September 2009 | Nc inc already adjusted 18/02/09 (1 page) |
3 September 2009 | Director's change of particulars / mark wayne / 18/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / raphael huettmann / 18/08/2009 (1 page) |
25 August 2009 | Ad 18/02/09\usd si 5000000@1=5000000\usd ic 14935256/19935256\ (2 pages) |
25 August 2009 | Resolutions
|
15 June 2009 | Director's change of particulars / mark rolph / 05/05/2009 (1 page) |
20 May 2009 | Resolutions
|
1 April 2009 | Director's change of particulars / huettmann raphael / 01/04/2009 (1 page) |
10 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 December 2008 | Appointment terminated secretary simon everitt (1 page) |
28 December 2008 | Secretary appointed jesus alfredo tamara velasco (3 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (7 pages) |
18 August 2008 | Memorandum and Articles of Association (12 pages) |
18 August 2008 | Resolutions
|
31 July 2008 | Director appointed huettmann raphael (2 pages) |
31 July 2008 | Appointment terminated director craig roberts (1 page) |
31 July 2008 | Director appointed jan-willem van der velden (2 pages) |
31 July 2008 | Director appointed mark robert wayne (2 pages) |
13 June 2008 | Ad 30/05/08\usd si 10000000@1=10000000\usd ic 4935256/14935256\ (2 pages) |
13 June 2008 | Nc inc already adjusted 30/05/08 (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
27 February 2008 | Director appointed mark aylward rolph (2 pages) |
27 February 2008 | Appointment terminated director paul stevens (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
26 October 2007 | Location of register of members (non legible) (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
15 June 2007 | Location of register of members (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Ad 12/09/06--------- us$ si 1500000@1=1500000 us$ ic 3435256/4935256 (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: malta house, 36-38 piccadilly, london, W1V 0PA (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
5 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 December 2004 | Auditor's resignation (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 19/08/04; full list of members (5 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 January 2004 | Auditor's resignation (1 page) |
22 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
24 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
16 October 2002 | Return made up to 19/08/02; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
20 November 2001 | Us$ ic 7250000/3435256 15/10/01 us$ sr 3814744@1=3814744 (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Declaration of shares redemption:auditor's report (5 pages) |
10 September 2001 | Return made up to 19/08/01; no change of members (5 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
31 July 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
30 December 1999 | Company name changed mabanaft international LIMITED\certificate issued on 30/12/99 (2 pages) |
20 December 1999 | Certificate of reduction of share premium (1 page) |
20 December 1999 | Reduce share premium account (2 pages) |
10 December 1999 | Location of register of members (1 page) |
5 December 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
8 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
19 January 1999 | Ad 17/12/98--------- us$ si 2250000@1=2250000 us$ ic 5000000/7250000 (2 pages) |
3 November 1998 | Return made up to 19/08/98; full list of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 10TH floor holbrook house, 8-18 great queen street, london, WC2B 5DG (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
3 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 June 1997 | New director appointed (2 pages) |
9 May 1997 | Ad 30/12/96--------- us$ si 600000@1=600000 us$ ic 4400000/5000000 (2 pages) |
9 May 1997 | Us$ nc 4400000/10000000 20/12/96 (1 page) |
9 May 1997 | Resolutions
|
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
14 August 1996 | Return made up to 19/08/96; full list of members
|
25 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
8 January 1996 | Ad 22/12/95--------- us$ si 3400000@1=3400000 us$ ic 1000000/4400000 (2 pages) |
8 January 1996 | Nc inc already adjusted 21/12/95 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
30 October 1995 | Return made up to 19/08/95; full list of members (8 pages) |
13 January 1995 | Registered office changed on 13/01/95 from: sceptre court, 40 tower hill, london, EC3N 4BB (1 page) |
8 October 1994 | Ad 03/10/94--------- us$ si 999998@1=999998 us$ ic 2/1000000 (2 pages) |
8 October 1994 | New secretary appointed;new director appointed (2 pages) |
8 October 1994 | Accounting reference date notified as 31/12 (1 page) |
30 August 1994 | Resolutions
|
30 August 1994 | Memorandum and Articles of Association (8 pages) |
19 August 1994 | Incorporation (20 pages) |