Company NameHarvest Energy Limited
DirectorWinston Sanjeev Kumar Soosaipillai
Company StatusActive
Company Number02999020
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 4 months ago)
Previous Names68 Pall Mall No. 3 Limited and Futura Petroleum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Winston Sanjeev Kumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(25 years, 4 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameRichard Paul Keck
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleLawyer
Correspondence AddressHolmesdale Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary NameKeith Terry Ott
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleLawyer
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Director NameCharles Richard Grimm
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressVilla J
12 Quai Jean Charles Rey
Monaco
98000
Director NameMrs Eija Riitta Malmivirta
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFinnish
StatusResigned
Appointed28 September 1995(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressWestendinkuja 11a
Espoo
Foreign
Director NameFindlay Nigel Graham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressCecily Cottage Bere Regis
Brockhill
Wareham
Dorset
BH20 7NH
Director NameJukka Laaksovirta
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed28 September 1995(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressHiidenkiukaantle 3f 53
Helsinki
00340
Secretary NameGraham Arthur Hardman
NationalityBritish
StatusResigned
Appointed28 September 1995(9 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressWinslow
Benacre Road
Whitstable
Kent
CT5 4NY
Director NameMika Kalevi Amttonen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed25 April 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1996)
RoleGeneral Manager
Correspondence AddressVahkaniitynkuja 8 B 1
Espoo Fin - 02180
Finland
Director NameKai Bertel Lauren
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFinnish
StatusResigned
Appointed25 April 1996(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 25 March 1997)
RoleSnr Vice President
Correspondence AddressNiittykallio I D Espoo
Fin 02200
Finland
Director NameRobert William Haynes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 1999)
RoleOil
Correspondence Address51 Seymour Road
Southfields
London
SW18 5JB
Director NameMarja Tuulikki Maki
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed25 March 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2000)
RoleVice President
Correspondence AddressBredantie 6b7
02700 Kauniainen
Finland
Director NameWouter Boomsma
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed25 March 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2002)
RoleVice President Trading&Supply
Correspondence AddressOtterington Hall
South Otterington
Northallerton
North Yorkshire
DL7 9HW
Director NameMr Franco Giovanni Antonio Bussandri
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lakeside Road
London
N13 4PS
Director NameGraham Arthur Hardman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 24 January 2000)
RoleFinancial Controller
Correspondence AddressWinslow
Benacre Road
Whitstable
Kent
CT5 4NY
Secretary NameMaria Gennadyevna Oleinik
NationalityRussian
StatusResigned
Appointed22 March 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleLawyer
Correspondence AddressBolshoy Kislovsky Per. 4
Flat 22
Moscow
103009
Director NameAdriano Bussandri
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2007)
RoleFinance Director
Correspondence Address45 Thurloe Square
London
SW7 2SX
Secretary NameMr Simon Roy Springett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Secretary NameMr Simon Roy Springett
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Director NameMr Christopher John Brookhouse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwyford Bury
Twyford Lane
Bishops Stortford
Herts
CM22 7QA
Director NamePatrick Hogan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2007(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDenville
Barnhill Road
Dalkey
Co Dublin
Irish
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Director NameMr Joe Devine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2009(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2011)
RoleFinancier
Country of ResidenceIreland
Correspondence Address43 St Margarets Road
Malahide
County Dublin
Ireland
Director NameMr John Edward Callaghan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPrax House Horizon Business Village 1 Brooklands R
Weybridge
Surrey
KT13 0TJ
Director NameMr John Kenneth Bell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMs Fariyal Khanbabi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Simon Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Paul Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2013(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Secretary NameMr Daniel Roger Harris
StatusResigned
Appointed18 August 2014(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 March 2015)
RoleCompany Director
Correspondence Address84 North Road
Hertford
SG14 2BU
Secretary NameMr Richard James Hallett
StatusResigned
Appointed24 March 2015(20 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressYork House Seymour Street
London
W1H 7JT
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2022)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameMrs Arani Soosaipillai
StatusResigned
Appointed26 June 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressPrax House Horizon Business Village 1 Brooklands R
Weybridge
Surrey
KT13 0TJ
Secretary NameFariyal Khanbabi (Corporation)
StatusResigned
Appointed01 November 2009(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2014)
Correspondence AddressRichmond House Great North Road
North Mymms
Hatfield
Hertfordshire
AL9 6DA

Contact

Websiteharvestenergy.co.uk
Telephone020 75800033
Telephone regionLondon

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

125k at £1Harvest Energy Group Limited
99.92%
Ordinary
100 at £1Harvest Energy Group Limited
0.08%
Preference

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£9,429,000
Net Worth£14,799,000
Cash£977,000
Current Liabilities£264,910,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

27 July 2012Delivered on: 3 August 2012
Satisfied on: 26 June 2015
Persons entitled: Bnp Paribas

Classification: Floating charge
Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over the secured assets.. See image for full details.
Fully Satisfied
27 April 2011Delivered on: 10 May 2011
Satisfied on: 19 July 2012
Persons entitled: Bnp Paribas S.A. (The Buyer)

Classification: Receivables purchase agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of each receivable or the contract see image for full details.
Fully Satisfied
21 December 2007Delivered on: 10 January 2008
Satisfied on: 2 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies to the chargee 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
21 December 2007Delivered on: 10 January 2008
Satisfied on: 2 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Pledge of movable assets
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a non-possessory right of pledge its security assets and all ancillary rights and privileges relating thereto. See the mortgage charge document for full details.
Fully Satisfied
21 December 2007Delivered on: 3 January 2008
Satisfied on: 2 August 2012
Persons entitled: Fortis Bank S.A./N.V

Classification: Agreement and deed of pledge of rights and commodities
Secured details: All monies due or to become due from each obligor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future bearer rights or order rights under a negotiable instrument with respect to any commodities. See the mortgage charge document for full details.
Fully Satisfied
21 December 2007Delivered on: 2 January 2008
Satisfied on: 2 August 2012
Persons entitled: Fortis Bank S.a/N.V as Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the 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 book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 2000Delivered on: 4 February 2000
Satisfied on: 26 July 2012
Persons entitled: Meespierson N.V. London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
27 June 1997Delivered on: 16 July 1997
Satisfied on: 27 January 2000
Persons entitled: Allied Irish Banks PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches.
Fully Satisfied
9 August 2013Delivered on: 9 August 2013
Satisfied on: 15 May 2015
Persons entitled: Graham Anthony Holmes

Classification: A registered charge
Particulars: All that freehold land and buildings known as rimrock, brookside, evenwood, bishop auckland DL14 9RA and registered at the land registry with title number DU322957 and. All that freehold land and buildings lying to the west of etherley moor garage, etherley moor, bishop auckland ra and registered at the land registry with title number DU235301.. Notification of addition to or amendment of charge.
Fully Satisfied
27 July 2012Delivered on: 3 August 2012
Satisfied on: 26 June 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: Borrowing base debenture
Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all inventory, any non-assignable insurance proceeds, any authorisation, by way of second fixed charge interest in each broker's deposit account, assigned each assigned account, all insurance proceeds, hedging contracts, all related rights, by way of first floating charge all the security assets both present and future.. See image for full details.
Fully Satisfied
27 July 2012Delivered on: 3 August 2012
Satisfied on: 26 June 2015
Persons entitled: Bnp Paribas

Classification: Pledge agreement over bank accounts
Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance of the pledged account with;. Account no. 34321B. iban: FR68 30004 05658 0000034321B 78. paris account bank: bnp paribas. Currency: gbp, usd, eur and chf. See image for full details.
Fully Satisfied
27 July 2012Delivered on: 3 August 2012
Satisfied on: 26 June 2015
Persons entitled: Bnp Paribas S.A.

Classification: Deed of pledge of commodities
Secured details: All monies due or to become due from the obligors to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its charged assets being the commodities and the title documents.. See image for full details.
Fully Satisfied
15 November 1996Delivered on: 19 November 1996
Satisfied on: 27 January 2000
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited in any deposit account. See the mortgage charge document for full details.
Fully Satisfied
17 October 2019Delivered on: 30 October 2019
Persons entitled: Société Générale, Paris, Zurich Branch

Classification: A registered charge
Outstanding
13 September 2017Delivered on: 15 September 2017
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 2 February 2016
Persons entitled: Natixis

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Ground floor east york house for further details to the charge please refer to the instrument.
Outstanding
13 August 2015Delivered on: 18 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: T/No NGL93825 and trade mark number 5025358 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 December 2020Change of details for Harvest Energy Group Limited as a person with significant control on 23 July 2020 (2 pages)
12 October 2020Full accounts made up to 29 February 2020 (37 pages)
23 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page)
22 July 2020Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Winston Sanjeev Kumar Soosaipillai on 7 July 2020 (2 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
17 December 2019Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page)
17 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
17 December 2019Notification of Harvest Energy Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2019Registration of charge 029990200023, created on 17 October 2019 (8 pages)
25 October 2019Full accounts made up to 28 February 2019 (31 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 28 February 2018 (35 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 September 2017Registration of charge 029990200022, created on 13 September 2017 (22 pages)
15 September 2017Registration of charge 029990200022, created on 13 September 2017 (22 pages)
22 August 2017Full accounts made up to 28 February 2017 (37 pages)
22 August 2017Full accounts made up to 28 February 2017 (37 pages)
17 May 2017Registration of charge 029990200020, created on 9 May 2017 (7 pages)
17 May 2017Registration of charge 029990200021, created on 9 May 2017 (5 pages)
17 May 2017Registration of charge 029990200021, created on 9 May 2017 (5 pages)
17 May 2017Registration of charge 029990200018, created on 9 May 2017 (6 pages)
17 May 2017Registration of charge 029990200019, created on 9 May 2017 (6 pages)
17 May 2017Registration of charge 029990200020, created on 9 May 2017 (7 pages)
17 May 2017Registration of charge 029990200018, created on 9 May 2017 (6 pages)
17 May 2017Registration of charge 029990200019, created on 9 May 2017 (6 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
6 December 2016Full accounts made up to 29 February 2016 (33 pages)
6 December 2016Full accounts made up to 29 February 2016 (33 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
2 February 2016Registration of charge 029990200017, created on 21 January 2016 (18 pages)
2 February 2016Registration of charge 029990200017, created on 21 January 2016 (18 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125,100
(5 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125,100
(5 pages)
22 December 2015Registration of charge 029990200016, created on 18 December 2015 (132 pages)
22 December 2015Registration of charge 029990200016, created on 18 December 2015 (132 pages)
1 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 125,100
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 125,100
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
18 August 2015Registration of charge 029990200015, created on 13 August 2015 (7 pages)
18 August 2015Registration of charge 029990200015, created on 13 August 2015 (7 pages)
14 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- John Callaghan
(4 pages)
14 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- John Callaghan
(4 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 July 2015Registration of charge 029990200014, created on 26 June 2015 (20 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 July 2015Registration of charge 029990200014, created on 26 June 2015 (20 pages)
26 June 2015Appointment of Mrs Arani Soosaipillai as a secretary on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page)
26 June 2015Registered office address changed from , York House Seymour Street, London, W1H 7JT to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page)
26 June 2015Satisfaction of charge 10 in full (1 page)
26 June 2015Termination of appointment of Simon Davis as a director on 26 June 2015 (1 page)
26 June 2015Satisfaction of charge 12 in full (2 pages)
26 June 2015Appointment of Mr Don Camillo Emilio Borneo as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Dmitry Miller as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Don Camillo Emilio Borneo as a director on 26 June 2015 (2 pages)
26 June 2015Satisfaction of charge 12 in full (2 pages)
26 June 2015Termination of appointment of John Edward Callaghan as a director on 26 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2015
(1 page)
26 June 2015Appointment of Mrs Arani Soosaipillai as a secretary on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Dmitry Miller as a director on 26 June 2015 (2 pages)
26 June 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
26 June 2015Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Kevin Murray as a director on 26 June 2015 (1 page)
26 June 2015Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of John Edward Callaghan as a director on 26 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2015
(1 page)
26 June 2015Satisfaction of charge 11 in full (1 page)
26 June 2015Satisfaction of charge 9 in full (1 page)
26 June 2015Registered office address changed from , York House Seymour Street, London, W1H 7JT to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Simon Davis as a director on 26 June 2015 (1 page)
26 June 2015Registered office address changed from York House Seymour Street London W1H 7JT to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Christophe Salmon as a director on 26 June 2015 (1 page)
26 June 2015Satisfaction of charge 9 in full (1 page)
26 June 2015Termination of appointment of Denis John O'brien as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Kevin Murray as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Edward O'dea as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Edward O'dea as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Christophe Salmon as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Denis John O'brien as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page)
26 June 2015Satisfaction of charge 10 in full (1 page)
26 June 2015Satisfaction of charge 11 in full (1 page)
26 June 2015Termination of appointment of John Kenneth Bell as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of John Kenneth Bell as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Richard James Hallett as a secretary on 26 June 2015 (1 page)
26 June 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
15 May 2015Satisfaction of charge 029990200013 in full (4 pages)
15 May 2015Satisfaction of charge 029990200013 in full (4 pages)
24 March 2015Appointment of Mr Richard James Hallett as a secretary on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Richard James Hallett as a secretary on 24 March 2015 (2 pages)
16 March 2015Termination of appointment of Daniel Roger Harris as a secretary on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Daniel Roger Harris as a secretary on 13 March 2015 (1 page)
5 February 2015Termination of appointment of James Duncan Ross as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of James Duncan Ross as a director on 30 January 2015 (1 page)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,100
(8 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,100
(8 pages)
22 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,100
(8 pages)
18 August 2014Termination of appointment of Fariyal Khanbabi as a secretary on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Daniel Roger Harris as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Fariyal Khanbabi as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Fariyal Khanbabi as a director on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Daniel Roger Harris as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Fariyal Khanbabi as a director on 18 August 2014 (1 page)
14 August 2014Full accounts made up to 31 December 2013 (25 pages)
14 August 2014Full accounts made up to 31 December 2013 (25 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,100
(9 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,100
(9 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,100
(9 pages)
14 November 2013Termination of appointment of Paul Coulson as a director (1 page)
14 November 2013Registered office address changed from , 2 Cavendish Square, London, W1G 0PU on 14 November 2013 (1 page)
14 November 2013Registered office address changed from , 2 Cavendish Square, London, W1G 0PU on 14 November 2013 (1 page)
14 November 2013Termination of appointment of Paul Coulson as a director (1 page)
14 November 2013Registered office address changed from 2 Cavendish Square London W1G 0PU on 14 November 2013 (1 page)
9 August 2013Registration of charge 029990200013 (39 pages)
9 August 2013Registration of charge 029990200013 (39 pages)
17 May 2013Full accounts made up to 31 December 2012 (23 pages)
17 May 2013Full accounts made up to 31 December 2012 (23 pages)
5 March 2013Appointment of Mr Denis O'brien as a director (2 pages)
5 March 2013Appointment of Mr Denis O'brien as a director (2 pages)
5 March 2013Appointment of Mr Christophe Salmon as a director (2 pages)
5 March 2013Appointment of Mr John Kenneth Bell as a director (2 pages)
5 March 2013Appointment of Mr Christophe Salmon as a director (2 pages)
5 March 2013Appointment of Mr Paul Coulson as a director (2 pages)
5 March 2013Appointment of Mr Paul Coulson as a director (2 pages)
5 March 2013Appointment of Mr Dmitry Miller as a director (2 pages)
5 March 2013Appointment of Mr John Kenneth Bell as a director (2 pages)
5 March 2013Appointment of Mr Dmitry Miller as a director (2 pages)
5 March 2013Appointment of Mr John Callaghan as a director (2 pages)
5 March 2013Appointment of Mr John Callaghan as a director (2 pages)
25 January 2013Appointment of Mr Simon Davis as a director (2 pages)
25 January 2013Termination of appointment of Denise Russell as a director (1 page)
25 January 2013Appointment of Mr Kevin Murray as a director (2 pages)
25 January 2013Appointment of Mr James Ross as a director (2 pages)
25 January 2013Appointment of Mr Kevin Murray as a director (2 pages)
25 January 2013Appointment of Ms Fariyal Khanbabi as a director (2 pages)
25 January 2013Appointment of Ms Fariyal Khanbabi as a director (2 pages)
25 January 2013Termination of appointment of Denise Russell as a director (1 page)
25 January 2013Appointment of Mr Simon Davis as a director (2 pages)
25 January 2013Appointment of Mr James Ross as a director (2 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Full accounts made up to 31 December 2011 (25 pages)
6 August 2012Full accounts made up to 31 December 2011 (25 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 12 (21 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 12 (21 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 February 2012Full accounts made up to 31 December 2010 (25 pages)
14 February 2012Full accounts made up to 31 December 2010 (25 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Appointment of Denise Russell as a director (2 pages)
9 January 2012Appointment of Denise Russell as a director (2 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 November 2011Termination of appointment of John Callaghan as a director (1 page)
28 November 2011Termination of appointment of John Callaghan as a director (1 page)
28 October 2011Appointment of Mr Edward O'dea as a director (2 pages)
28 October 2011Termination of appointment of Joe Devine as a director (1 page)
28 October 2011Termination of appointment of Joe Devine as a director (1 page)
28 October 2011Appointment of Mr John Callaghan as a director (2 pages)
28 October 2011Termination of appointment of Neil O'leary as a director (1 page)
28 October 2011Appointment of Mr Edward O'dea as a director (2 pages)
28 October 2011Appointment of Mr John Callaghan as a director (2 pages)
28 October 2011Termination of appointment of Neil O'leary as a director (1 page)
26 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
26 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
27 July 2011Termination of appointment of Patrick Hogan as a director (1 page)
27 July 2011Termination of appointment of Patrick Hogan as a director (1 page)
10 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
21 October 2010Appointment of Fariyal Khanbabi as a secretary (2 pages)
21 October 2010Appointment of Fariyal Khanbabi as a secretary (2 pages)
6 April 2010Full accounts made up to 31 December 2009 (24 pages)
6 April 2010Full accounts made up to 31 December 2009 (24 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 November 2009Auditor's resignation (1 page)
5 November 2009Auditor's resignation (1 page)
23 September 2009Appointment terminated secretary simon springett (1 page)
23 September 2009Appointment terminated secretary simon springett (1 page)
15 September 2009Full accounts made up to 31 December 2008 (24 pages)
15 September 2009Full accounts made up to 31 December 2008 (24 pages)
27 March 2009Director appointed mr joe devine (2 pages)
27 March 2009Director appointed mr joe devine (2 pages)
27 March 2009Appointment terminated director colin bannerman (1 page)
27 March 2009Appointment terminated director colin bannerman (1 page)
8 January 2009Accounting reference date extended from 20/12/2008 to 31/12/2008 (1 page)
8 January 2009Accounting reference date extended from 20/12/2008 to 31/12/2008 (1 page)
16 December 2008Group of companies' accounts made up to 20 December 2007 (25 pages)
16 December 2008Group of companies' accounts made up to 20 December 2007 (25 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
16 January 2008Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page)
16 January 2008Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page)
14 January 2008Return made up to 07/12/07; full list of members (3 pages)
14 January 2008Return made up to 07/12/07; full list of members (3 pages)
10 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Particulars of mortgage/charge (13 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 2008Resolutions
  • RES13 ‐ Facility agreement 21/12/07
(2 pages)
10 January 2008Particulars of mortgage/charge (13 pages)
8 January 2008Declaration of assistance for shares acquisition (41 pages)
8 January 2008Declaration of assistance for shares acquisition (43 pages)
8 January 2008Declaration of assistance for shares acquisition (43 pages)
8 January 2008Declaration of assistance for shares acquisition (43 pages)
8 January 2008Declaration of assistance for shares acquisition (43 pages)
8 January 2008Declaration of assistance for shares acquisition (41 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
2 January 2008Particulars of mortgage/charge (10 pages)
2 January 2008Particulars of mortgage/charge (10 pages)
12 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
12 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
2 January 2007Return made up to 07/12/06; full list of members (3 pages)
2 January 2007Return made up to 07/12/06; full list of members (3 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
15 May 2006Memorandum and Articles of Association (25 pages)
15 May 2006Memorandum and Articles of Association (25 pages)
8 May 2006Company name changed futura petroleum LIMITED\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed futura petroleum LIMITED\certificate issued on 08/05/06 (2 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
19 December 2005Return made up to 07/12/05; full list of members (3 pages)
19 December 2005Return made up to 07/12/05; full list of members (3 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
20 December 2004Return made up to 07/12/04; full list of members (7 pages)
20 December 2004Return made up to 07/12/04; full list of members (7 pages)
24 September 2004Full accounts made up to 31 December 2003 (16 pages)
24 September 2004Full accounts made up to 31 December 2003 (16 pages)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
18 September 2003Full accounts made up to 31 December 2002 (17 pages)
18 September 2003Full accounts made up to 31 December 2002 (17 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
10 December 2002Return made up to 07/12/02; full list of members (7 pages)
10 December 2002Return made up to 07/12/02; full list of members (7 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
2 July 2002Full accounts made up to 31 December 2001 (13 pages)
2 July 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (1 page)
3 May 2002New secretary appointed (1 page)
3 May 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Secretary's particulars changed (1 page)
7 December 2001Return made up to 07/12/01; full list of members (7 pages)
7 December 2001Return made up to 07/12/01; full list of members (7 pages)
10 September 2001Registered office changed on 10/09/01 from: 1 portland place london W1B 1PN (1 page)
10 September 2001Full accounts made up to 31 December 2000 (14 pages)
10 September 2001Full accounts made up to 31 December 2000 (14 pages)
10 September 2001Registered office changed on 10/09/01 from: 1 portland place, london, W1B 1PN (1 page)
1 August 2001New director appointed (1 page)
1 August 2001New director appointed (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
4 January 2001Return made up to 07/12/00; full list of members (7 pages)
4 January 2001Registered office changed on 04/01/01 from: 30 charles 11 street, london, SW1Y 4AE (1 page)
4 January 2001Return made up to 07/12/00; full list of members (7 pages)
4 January 2001Registered office changed on 04/01/01 from: 30 charles 11 street london SW1Y 4AE (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
4 February 2000Particulars of mortgage/charge (8 pages)
4 February 2000Particulars of mortgage/charge (8 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Return made up to 07/12/99; full list of members (7 pages)
9 December 1999Return made up to 07/12/99; full list of members (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
22 February 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Full accounts made up to 31 December 1997 (13 pages)
18 April 1998Full accounts made up to 31 December 1997 (13 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
19 January 1998Return made up to 09/12/97; no change of members (6 pages)
19 January 1998Return made up to 09/12/97; no change of members (6 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 April 1997Director resigned (1 page)
9 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
8 December 1995Return made up to 07/12/95; full list of members (8 pages)
8 December 1995Return made up to 07/12/95; full list of members (8 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 4TH floor, 68 pall mall, london, SW1Y 5ES (1 page)
16 October 1995£ nc 1000/25100 28/09/95 (1 page)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995£ nc 1000/25100 28/09/95 (1 page)
16 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
16 October 1995Registered office changed on 16/10/95 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page)
16 October 1995Ad 28/09/95--------- £ si 25098@1=25098 £ ic 2/25100 (4 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 October 1995Ad 28/09/95--------- £ si 25098@1=25098 £ ic 2/25100 (4 pages)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 October 1995Memorandum and Articles of Association (52 pages)
11 October 1995Memorandum and Articles of Association (52 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
23 June 1995Director resigned;new director appointed (2 pages)
23 June 1995Director resigned;new director appointed (2 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)
15 June 1995Company name changed 68 pall mall no. 3 LIMITED\certificate issued on 16/06/95 (4 pages)
15 June 1995Company name changed 68 pall mall no. 3 LIMITED\certificate issued on 16/06/95 (4 pages)
7 December 1994Incorporation (32 pages)
7 December 1994Incorporation (32 pages)