Company NameMabanaft Limited
DirectorsHarjinder Suglani and Caroline Mary Britt Watkins
Company StatusActive
Company Number02960732
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Previous NameMabanaft International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harjinder Suglani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameCaroline Mary Britt Watkins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMark Charles Adams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address10 Highland Close
Crowborough
East Sussex
TN6 1BE
Secretary NamePeter Wolfgang Wich
NationalityGerman
StatusResigned
Appointed03 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressRogenweg 43
22359 Hamburg
Germany
Foreign
Director NameKlaus Dieter Frose
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressMendestrasse 12
Bremen
D28203
Director NameDr Joachim Brinkmann
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressStockkamp 10
Hamburg
22607 Germany
Foreign
Secretary NameKlaus Dieter Frose
NationalityGerman
StatusResigned
Appointed07 January 1997(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressMendestrasse 12
Bremen
D28203
Director NameJens Olaf Hoffman
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressUhlengrund 3
21220 Seevetal
Germany
Foreign
Secretary NameChristian Flach
NationalityGerman
StatusResigned
Appointed02 October 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressAlderstrasse 33
23554 Lubeck
Germany
Foreign
Director NameDr Claus Georg Nette
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed29 May 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressInnocentiastrasse 31
Hamburg 20144
Germany
Foreign
Director NameAnthony Laurence Quinn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(5 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House
Church Lane, Keelby
Grimsby
South Humberside
DN41 8ED
Director NameMr Reginald Peter Fulford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressBroad Sawyers
57 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Secretary NameMr Anthony Charles Griffiths
NationalityEnglish
StatusResigned
Appointed08 September 1999(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Fairfield Road
Winchester
Hampshire
SO22 6SG
Director NameErik Peter Rietkerk
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 September 2006)
RoleBusinessman
Correspondence AddressWittenberger Weg 1a
Seevetal
21218
Germany
Secretary NameGuy Christopher Gracey
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2004)
RoleFinancial Controller
Correspondence AddressCrosstrees
Hammerwood
East Grinstead
West Sussex
RH19 3QE
Secretary NameMax Newton
NationalityBritish
StatusResigned
Appointed23 July 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2006)
RoleFinancial Controller
Correspondence Address84 Englefield Road
Islington
London
N1 3LG
Director NameCraig Michael Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2008)
RoleBusinessman
Correspondence Address6 Park Mount Lodge
12 Reeves Mews
London
W1K 2EG
Secretary NameNadine Swischenko
NationalityGerman
StatusResigned
Appointed22 February 2006(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2006)
RoleFinancial Controller
Correspondence AddressAnnexe 2 Princes Gate Court
London
SW7 2QJ
Director NameDr Christian Franz Flach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2011)
RoleBusinessman
Correspondence Address20th Floor Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr Paul Andrew Stevens
NationalityBritish
StatusResigned
Appointed27 December 2006(12 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 July 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Pierson Road
Windsor
Berkshire
SL4 5RF
Secretary NameWilliam Henry Potten
NationalityBritish
StatusResigned
Appointed18 July 2007(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2008)
RoleSenior Account
Correspondence Address18 Lombards Chase
West Horndon
Essex
CM13 3UA
Secretary NameSimon Giles Everitt
NationalityBritish
StatusResigned
Appointed31 January 2008(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2008)
RoleCompany Director
Correspondence Address21 Bridewell Place
Wapping
London
E1W 2PB
Director NameMr Mark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameRaphael Huettmann
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2008(13 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Portland House
Cardinal Place
London
SW1E 5RS
Secretary NameJesus Alfredo Tamara Velasco
NationalityBritish
StatusResigned
Appointed15 December 2008(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2012)
RoleCompany Director
Correspondence Address20th Floor Portland House Bressenden Place
London
SW1E 5BH
Secretary NameEoin Michael Dilworth
StatusResigned
Appointed15 October 2012(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameDr Franz Christian Flach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMarquard & Bahls Ag Koreastrasse 7
20457
Hamburg
Germany
Director NameMr Eoin Michael Dilworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameAdam Patrick Ritchie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(22 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 2017)
RoleGroup Managing Director
Country of ResidenceGermany
Correspondence AddressKoreastrasse 7
Hamburg
20457
Director NameMr Martin Cook
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Jay Sukumaran Nair
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2024)
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameKhilna Kanji Patel
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(28 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Secretary NameKhilna Kanji Patel
StatusResigned
Appointed23 September 2022(28 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2023)
RoleCompany Director
Correspondence AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitemabanaft.co.uk
Telephone020 78023300
Telephone regionLondon

Location

Registered AddressMyo 2nd Floor
123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33.2m at $1Mabanaft International Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£1,332,690,000
Gross Profit£4,910,000
Net Worth£35,619,000
Cash£32,000
Current Liabilities£76,714,000

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 9 December 2022
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Outstanding
16 July 2019Delivered on: 2 August 2019
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
23 November 2017Delivered on: 25 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Unicredit Bank Ag (As Security Agent Under a Security Pool Agreement)

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Unicredit Bank Ag (As Security Agent Under a Security Pool Agreement)

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 30 June 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
11 November 2009Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

25 November 2017Registration of charge 029607320007, created on 23 November 2017 (24 pages)
1 November 2017Termination of appointment of Adam Patrick Ritchie as a director on 13 October 2017 (1 page)
5 October 2017Satisfaction of charge 2 in full (7 pages)
5 October 2017Satisfaction of charge 3 in full (8 pages)
3 October 2017Registration of charge 029607320005, created on 29 September 2017 (34 pages)
20 September 2017Appointment of Adam Patrick Ritchie as a director on 1 August 2017 (2 pages)
20 September 2017Termination of appointment of Franz Christian Flach as a director on 31 July 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
14 November 2016Registered 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 2016Full accounts made up to 31 December 2015 (28 pages)
1 September 2016Director's details changed for Dr Franz Christian Flach on 31 August 2016 (2 pages)
4 July 2016Appointment of Eoin Michael Dilworth as a director on 1 July 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 33,180,043
(6 pages)
18 May 2016Appointment of Dr Franz Christian Flach as a director on 3 May 2016 (2 pages)
18 May 2016Termination of appointment of Julio Nestor Tellechea as a director on 3 May 2016 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (26 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • USD 33,180,043
(6 pages)
20 March 2015Register 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 2015Solvency Statement dated 30/12/14 (2 pages)
15 January 2015Statement of capital on 15 January 2015
  • USD 33,180,043
(4 pages)
15 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2015Statement by Directors (3 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD 53,435,256
(6 pages)
30 July 2014Satisfaction of charge 2 in part (4 pages)
30 July 2014Satisfaction of charge 3 in part (4 pages)
30 June 2014Registration of charge 029607320004 (23 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • USD 53,435,256
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • USD 45,935,256
(7 pages)
3 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • USD 45,735,256
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (6 pages)
12 August 2013Section 519 (1 page)
8 August 2013Director's details changed for Julio Nestor Tellechea on 15 October 2012 (2 pages)
16 January 2013Director's details changed for Julio Nestor Tellechea on 16 December 2012 (2 pages)
15 January 2013Statement of capital following an allotment of shares on 7 November 2012
  • USD 29,935,256
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 7 November 2012
  • USD 29,935,256
(3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 07/11/2012
(1 page)
11 December 2012Appointment of Eoin Michael Dilworth as a secretary (2 pages)
11 December 2012Appointment of Julio Nestor Tellechea as a director (2 pages)
11 December 2012Termination of appointment of Jesus Tamara Velasco as a director (1 page)
11 December 2012Termination of appointment of Jesus Tamara Velasco as a secretary (1 page)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Raphael Huettmann on 15 August 2012 (2 pages)
9 August 2012Termination of appointment of Mark Rolph as a director (1 page)
9 May 2012Termination of appointment of Jan-Willem Van Der Velden as a director (2 pages)
9 March 2012Full accounts made up to 31 December 2011 (23 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (17 pages)
8 March 2011Full accounts made up to 31 December 2010 (22 pages)
8 February 2011Termination of appointment of Christian Flach as a director (2 pages)
17 November 2010Director's details changed for Raphael Huettmann on 4 October 2010 (2 pages)
17 November 2010Director's details changed for Raphael Huettmann on 4 October 2010 (2 pages)
12 October 2010Director's details changed for Jan-Willem Van Der Velden on 4 October 2010 (3 pages)
12 October 2010Director's details changed for Jan-Willem Van Der Velden on 4 October 2010 (3 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (18 pages)
14 July 2010Secretary's details changed for Jesus Alfredo Tamara Velasco on 18 June 2010 (3 pages)
14 July 2010Director's details changed for Jesus Alfredo Tamara Velasco on 18 June 2010 (3 pages)
14 July 2010Director's details changed for Mark Robert Wayne on 18 June 2010 (3 pages)
14 July 2010Director's details changed for Jan-Willem Van Der Velden on 18 June 2010 (3 pages)
14 July 2010Director's details changed for Dr Christian Franz Flach on 18 June 2010 (3 pages)
14 July 2010Director's details changed for Raphael Huettmann on 18 June 2010 (3 pages)
20 May 2010Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Mark Aylward Rolph on 1 October 2009 (3 pages)
2 March 2010Full accounts made up to 31 December 2009 (22 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2009Appointment of Jesus Alfredo Tamara Velasco as a director (2 pages)
19 October 2009Register inspection address has been changed (2 pages)
19 October 2009Register(s) moved to registered inspection location (2 pages)
27 September 2009Registered office changed on 27/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page)
8 September 2009Return made up to 19/08/09; full list of members (7 pages)
3 September 2009Nc inc already adjusted 18/02/09 (1 page)
3 September 2009Director's change of particulars / mark wayne / 18/08/2009 (1 page)
3 September 2009Director's change of particulars / raphael huettmann / 18/08/2009 (1 page)
25 August 2009Ad 18/02/09\usd si 5000000@1=5000000\usd ic 14935256/19935256\ (2 pages)
25 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2009Director's change of particulars / mark rolph / 05/05/2009 (1 page)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2009Director's change of particulars / huettmann raphael / 01/04/2009 (1 page)
10 March 2009Full accounts made up to 31 December 2008 (21 pages)
28 December 2008Appointment terminated secretary simon everitt (1 page)
28 December 2008Secretary appointed jesus alfredo tamara velasco (3 pages)
24 September 2008Full accounts made up to 31 December 2007 (20 pages)
19 August 2008Return made up to 19/08/08; full list of members (7 pages)
18 August 2008Memorandum and Articles of Association (12 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2008Director appointed huettmann raphael (2 pages)
31 July 2008Appointment terminated director craig roberts (1 page)
31 July 2008Director appointed jan-willem van der velden (2 pages)
31 July 2008Director appointed mark robert wayne (2 pages)
13 June 2008Ad 30/05/08\usd si 10000000@1=10000000\usd ic 4935256/14935256\ (2 pages)
13 June 2008Nc inc already adjusted 30/05/08 (1 page)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Director appointed mark aylward rolph (2 pages)
27 February 2008Appointment terminated director paul stevens (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
26 October 2007Location of register of members (non legible) (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (20 pages)
12 September 2007Return made up to 19/08/07; full list of members (6 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (2 pages)
15 June 2007Location of register of members (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
8 January 2007Director's particulars changed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
28 December 2006Full accounts made up to 31 December 2005 (22 pages)
18 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2006Ad 12/09/06--------- us$ si 1500000@1=1500000 us$ ic 3435256/4935256 (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
29 August 2006Return made up to 19/08/06; full list of members (6 pages)
2 May 2006Registered office changed on 02/05/06 from: malta house, 36-38 piccadilly, london, W1V 0PA (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
5 September 2005Return made up to 19/08/05; full list of members (7 pages)
14 July 2005Full accounts made up to 31 December 2004 (19 pages)
8 December 2004Auditor's resignation (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
13 October 2004Return made up to 19/08/04; full list of members (5 pages)
18 June 2004Full accounts made up to 31 December 2003 (18 pages)
9 January 2004Auditor's resignation (1 page)
22 September 2003Return made up to 19/08/03; full list of members (6 pages)
24 May 2003New secretary appointed (2 pages)
17 May 2003Full accounts made up to 31 December 2002 (18 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
16 October 2002Return made up to 19/08/02; full list of members (7 pages)
17 September 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
20 November 2001Us$ ic 7250000/3435256 15/10/01 us$ sr 3814744@1=3814744 (2 pages)
12 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 September 2001Declaration of shares redemption:auditor's report (5 pages)
10 September 2001Return made up to 19/08/01; no change of members (5 pages)
4 July 2001Full accounts made up to 31 December 2000 (16 pages)
15 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000Return made up to 19/08/00; full list of members (7 pages)
31 July 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
30 December 1999Company name changed mabanaft international LIMITED\certificate issued on 30/12/99 (2 pages)
20 December 1999Certificate of reduction of share premium (1 page)
20 December 1999Reduce share premium account (2 pages)
10 December 1999Location of register of members (1 page)
5 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
29 October 1999Full group accounts made up to 31 December 1998 (63 pages)
8 September 1999Return made up to 19/08/99; full list of members (6 pages)
19 January 1999Ad 17/12/98--------- us$ si 2250000@1=2250000 us$ ic 5000000/7250000 (2 pages)
3 November 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Registered office changed on 10/08/98 from: 10TH floor holbrook house, 8-18 great queen street, london, WC2B 5DG (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
3 September 1997Return made up to 19/08/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 June 1997New director appointed (2 pages)
9 May 1997Ad 30/12/96--------- us$ si 600000@1=600000 us$ ic 4400000/5000000 (2 pages)
9 May 1997Us$ nc 4400000/10000000 20/12/96 (1 page)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
14 August 1996Return made up to 19/08/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(4 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
8 January 1996Ad 22/12/95--------- us$ si 3400000@1=3400000 us$ ic 1000000/4400000 (2 pages)
8 January 1996Nc inc already adjusted 21/12/95 (1 page)
8 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1995Return made up to 19/08/95; full list of members (8 pages)
13 January 1995Registered office changed on 13/01/95 from: sceptre court, 40 tower hill, london, EC3N 4BB (1 page)
8 October 1994Ad 03/10/94--------- us$ si 999998@1=999998 us$ ic 2/1000000 (2 pages)
8 October 1994New secretary appointed;new director appointed (2 pages)
8 October 1994Accounting reference date notified as 31/12 (1 page)
30 August 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 August 1994Memorandum and Articles of Association (8 pages)
19 August 1994Incorporation (20 pages)