Company NameSAKA Indonesia Pangkah Limited
DirectorsAchmad Agus Miftakhurrohman and Medy Kurniawan
Company StatusActive
Company Number03076063
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)
Previous NamesAmerada Hess (Indonesia-Pangkah) Limited and HESS (Indonesia Pangkah) Limited

Business Activity

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

Directors

Director NameMr Achmad Agus Miftakhurrohman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIndonesian
StatusCurrent
Appointed15 January 2024(28 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Medy Kurniawan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndonesian
StatusCurrent
Appointed15 January 2024(28 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2018(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameAnthony Mulcare
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 1996)
RoleCommercial Director
Correspondence Address1 Lexham Mews
London
W8 6JW
Director NameRichard Frederick Paynter Hardman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 March 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Usborne Mews
South Lambeth
London
SW8 1LR
Director NameIan Gray
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2000)
RoleOil Company Executive
Correspondence Address9 Royal Avenue
Chelsea
London
SW3 4QE
Secretary NameAnthony Mulcare
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 1996)
RoleCommercial Director
Correspondence Address1 Lexham Mews
London
W8 6JW
Secretary NameMr Christopher Benjamin Chaloner
NationalityBritish
StatusResigned
Appointed31 May 1996(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Christopher Benjamin Chaloner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2002)
RoleOil Co Exec
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameDr Stephen Adrian Renwick Boldy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameRichard Martin Mew
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleOil Company Executive
Correspondence AddressPlantation House
Ockham Road South
East Horsley
Surrey
KT24 6SG
Director NameMichael Colin Hughes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2005)
RoleOil Company Executive
Correspondence Address28 Jalan Langgak Golf
55000 Kuala Lumpur
Foreign
Director NameMr Roderick James Eveleigh Edwards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFerry House
Quayside
Woodbridge
Suffolk
IP12 1BN
Director NameMr Andrew Geoffrey Lodge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 March 2009)
RoleInternational Exploration Mana
Country of ResidenceEngland
Correspondence AddressHill Place 40 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Secretary NameMr Roger Morris Harwood
NationalityBritish
StatusResigned
Appointed09 February 2001(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Paul Jeffrey McCloskey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2003)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressTithe Barn
Cambridge Road Littlebury
Saffron Walden
Essex
CB11 4TL
Director NamePeter Andrew Mills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2004)
RoleOil Company Executive
Correspondence AddressJl. Pejaten Barat Ii, No. 9a Kav. D
Pejaten Barat, Pasar Minggu
Jakarta Selatan
12510
Director NameMalcolm Maclean
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2007)
RoleOil Co Executive
Correspondence AddressWestridge 12 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Secretary NameMr George Charles Barry
NationalityAmerican
StatusResigned
Appointed31 March 2005(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 January 2014)
RoleAttorney
Correspondence Address7th Floor 11 Old Jewry
London
EC2 8DU
Director NameKevin Frederick Clarke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2008)
RoleOil Co Executive
Correspondence Address99 Kenwood Drive
Beckenham
Kent
BR3 6RA
Director NameMr Roger Morris Harwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Alan Stuart Gibbons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(11 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 09 January 2014)
RoleOil Co Executive
Country of ResidenceUnited States
Correspondence Address7th Floor 11 Old Jewry
London
EC2 8DU
Director NameMr Aidan McKay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 July 2010)
RoleOil Co Executive
Country of ResidenceMalaysia
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Tracy Lee Mosness
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2009)
RoleOil Company Executive
Correspondence Address392 Rim Rock Road
Spearfish
South Dakota
57783
Director NameMr Brendan John Carey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2008(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2014)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence Address7th Floor 11 Old Jewry
London
EC2 8DU
Director NameMr Stephen Gregory McNally
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2012)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Pascal Eugene Jules Girondon
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2012)
RoleOil Company Executive
Country of ResidenceMalaysia
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Ian David Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Secretary NameMr Ian David Cole
StatusResigned
Appointed30 December 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Peter Alexander Blair
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(18 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 2014)
RoleOil Company Executive
Country of ResidenceMalaysia
Correspondence Address7th Floor 11 Old Jewry
London
EC2 8DU
Director Name. Nofriadi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndonesian
StatusResigned
Appointed07 August 2019(24 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameYunan Fajar Ariyanto
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndonesian
StatusResigned
Appointed29 April 2020(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAvep Disasmita
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndonesian
StatusResigned
Appointed02 August 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed10 January 2014(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2018)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£182,307,845
Gross Profit£85,394,265
Net Worth-£14,730,519
Cash£29,658,171
Current Liabilities£474,116,554

Accounts

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

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

30 December 2020Full accounts made up to 31 December 2019 (45 pages)
4 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 July 2020Termination of appointment of . Nofriadi as a director on 29 June 2020 (1 page)
17 May 2020Appointment of Yunan Fajar Ariyanto as a director on 29 April 2020 (2 pages)
17 May 2020Termination of appointment of . Siti Yanti Mulyanti as a director on 29 April 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (36 pages)
30 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 August 2019Termination of appointment of Devi Pradnya Paramita as a director on 7 August 2019 (1 page)
29 August 2019Termination of appointment of Vincentius Argo Rusdibyo as a director on 7 August 2019 (1 page)
29 August 2019Termination of appointment of Tumbur Parlindungan Parlindungan as a director on 7 August 2019 (1 page)
27 August 2019Appointment of . Susmono Soetrisno as a director on 7 August 2019 (2 pages)
27 August 2019Appointment of . Nofriadi as a director on 7 August 2019 (2 pages)
27 August 2019Appointment of . Siti Yanti Mulyanti as a director on 7 August 2019 (2 pages)
27 August 2019Second filing of Confirmation Statement dated 05/07/2016 (5 pages)
7 October 2018Full accounts made up to 31 December 2017 (36 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 March 2018Appointment of Accomplish Secretaries Limited as a secretary on 1 March 2018 (2 pages)
23 February 2018Registered office address changed from , 11-12 st. James's Square, London, SW1Y 4LG, England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 February 2018 (1 page)
22 February 2018Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 February 2018 (1 page)
22 February 2018Termination of appointment of Intertrust (Uk) Limited as a secretary on 22 February 2018 (1 page)
9 November 2017Director's details changed for Mr Vincentus Argo Rusdibbyo on 17 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Vincentus Argo Rusdibbyo on 17 October 2017 (2 pages)
7 November 2017Appointment of Mr Vincentus Argo Rusdibbyo as a director on 17 October 2017 (2 pages)
7 November 2017Appointment of Mr Vincentus Argo Rusdibbyo as a director on 17 October 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (30 pages)
30 September 2017Full accounts made up to 31 December 2016 (30 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 27/08/2019.
(4 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Full accounts made up to 31 December 2015 (32 pages)
27 January 2017Full accounts made up to 31 December 2015 (32 pages)
25 January 2017Director's details changed for Mr Tumbur Parlindungan Parlindungan on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Tumbur Parlindungan Parlindungan on 20 January 2017 (2 pages)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from , 11 Old Jewry 7th Floor, London, EC2R 8DU, England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 20 January 2017 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Appointment of Ms Devi Pradnya Paramita as a director on 20 July 2016 (2 pages)
27 July 2016Appointment of Ms Devi Pradnya Paramita as a director on 20 July 2016 (2 pages)
26 July 2016Registered office address changed from , 7th Floor 11 Old Jewry, London, EC2 8DU to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Firman Yaman as a director on 20 July 2016 (1 page)
26 July 2016Registered office address changed from 7th Floor 11 Old Jewry London EC2 8DU to 11 Old Jewry 7th Floor London EC2R 8DU on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Firman Yaman as a director on 20 July 2016 (1 page)
14 July 201605/07/16 Statement of Capital gbp 27467617 05/07/16 Statement of Capital usd 27467615.00 (5 pages)
14 July 2016Auditor's resignation (1 page)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Auditor's resignation (1 page)
4 January 2016Full accounts made up to 31 December 2014 (21 pages)
4 January 2016Full accounts made up to 31 December 2014 (21 pages)
19 August 2015Full accounts made up to 31 December 2013 (21 pages)
19 August 2015Full accounts made up to 31 December 2013 (21 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 27,467,617
(6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 27,467,617
(6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 27,467,617
(6 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 27,467,617
(6 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 27,467,617
(6 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 27,467,617
(6 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
4 March 2014Appointment of Mr Tumbur Parlindungan Parlindungan as a director (2 pages)
4 March 2014Appointment of Mr Firman Yaman as a director (2 pages)
4 March 2014Appointment of Mr Tumbur Parlindungan Parlindungan as a director (2 pages)
4 March 2014Appointment of Mr Firman Yaman as a director (2 pages)
28 February 2014Termination of appointment of Alan Gibbons as a director (1 page)
28 February 2014Termination of appointment of George Barry as a secretary (1 page)
28 February 2014Termination of appointment of Peter Blair as a director (1 page)
28 February 2014Termination of appointment of Brendan Carey as a director (1 page)
28 February 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
28 February 2014Termination of appointment of Brendan Carey as a director (1 page)
28 February 2014Termination of appointment of George Barry as a secretary (1 page)
28 February 2014Termination of appointment of Paul Welford as a director (1 page)
28 February 2014Termination of appointment of Peter Blair as a director (1 page)
28 February 2014Termination of appointment of Paul Welford as a director (1 page)
28 February 2014Termination of appointment of Alan Gibbons as a director (1 page)
28 February 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
20 February 2014Termination of appointment of Paul Welford as a director (1 page)
20 February 2014Termination of appointment of Peter Blair as a director (1 page)
20 February 2014Termination of appointment of Paul Welford as a director (1 page)
20 February 2014Termination of appointment of Brendan Carey as a director (1 page)
20 February 2014Termination of appointment of Peter Blair as a director (1 page)
20 February 2014Termination of appointment of Brendan Carey as a director (1 page)
13 February 2014Resolutions
  • RES13 ‐ Agreement/ section 172/change of ro/officers 26/11/2013
(7 pages)
13 February 2014Resolutions
  • RES13 ‐ Agreement/ section 172/change of ro/officers 26/11/2013
(7 pages)
11 February 2014Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from , Level 9 the Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG on 11 February 2014 (2 pages)
16 January 2014Change of name notice (2 pages)
16 January 2014Company name changed hess (indonesia pangkah) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
16 January 2014Company name changed hess (indonesia pangkah) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
16 January 2014Change of name notice (2 pages)
27 November 2013Appointment of Mr. Peter Alexander Blair as a director (2 pages)
27 November 2013Appointment of Mr. Peter Alexander Blair as a director (2 pages)
7 November 2013Appointment of Mr. Paul David Welford as a director (2 pages)
7 November 2013Appointment of Mr. Paul David Welford as a director (2 pages)
4 November 2013Termination of appointment of Ian Cole as a director (1 page)
4 November 2013Termination of appointment of Ian Cole as a secretary (1 page)
4 November 2013Termination of appointment of Ian Cole as a director (1 page)
4 November 2013Termination of appointment of Ian Cole as a secretary (1 page)
22 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
22 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
24 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 July 2013Full accounts made up to 31 December 2012 (20 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
7 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 January 2012Appointment of Mr. Ian David Cole as a director (2 pages)
17 January 2012Appointment of Mr. Ian David Cole as a director (2 pages)
16 January 2012Termination of appointment of Roger Harwood as a secretary (1 page)
16 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
16 January 2012Termination of appointment of Pascal Girondon as a director (1 page)
16 January 2012Termination of appointment of Stephen Mcnally as a director (1 page)
16 January 2012Termination of appointment of Stephen Mcnally as a director (1 page)
16 January 2012Termination of appointment of Joe Ritchie as a director (1 page)
16 January 2012Termination of appointment of Roger Harwood as a secretary (1 page)
16 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
16 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 January 2012Termination of appointment of Pascal Girondon as a director (1 page)
16 January 2012Termination of appointment of Joe Ritchie as a director (1 page)
22 September 2011Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages)
19 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
19 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
22 September 2010Termination of appointment of Aidan Mckay as a director (1 page)
22 September 2010Appointment of Mr. Pascal Eugene Jules Girondon as a director (2 pages)
22 September 2010Termination of appointment of Aidan Mckay as a director (1 page)
22 September 2010Appointment of Mr. Pascal Eugene Jules Girondon as a director (2 pages)
13 August 2010Full accounts made up to 31 December 2009 (20 pages)
13 August 2010Full accounts made up to 31 December 2009 (20 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
28 October 2009Full accounts made up to 31 December 2008 (21 pages)
15 October 2009Director's details changed for Mr. Brendan John Carey on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr. Roger Morris Harwood on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr. Aidan Mckay on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Stephen Gregory Mcnally on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Roger Morris Harwood on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Stephen Gregory Mcnally on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Joe Allen Ritchie on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Aidan Mckay on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr. Roger Morris Harwood on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr. George Charles Barry on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Joe Allen Ritchie on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Brendan John Carey on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr. Roger Morris Harwood on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr. George Charles Barry on 14 October 2009 (1 page)
2 September 2009Appointment terminated director george sandison (1 page)
2 September 2009Appointment terminated director george sandison (1 page)
12 August 2009Director appointed mr. Joe allen ritchie (1 page)
12 August 2009Director appointed mr. Joe allen ritchie (1 page)
7 August 2009Return made up to 05/07/09; full list of members (5 pages)
7 August 2009Return made up to 05/07/09; full list of members (5 pages)
30 June 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
30 June 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
30 March 2009Appointment terminated director andrew lodge (1 page)
30 March 2009Appointment terminated director andrew lodge (1 page)
12 March 2009Director's change of particulars / steve mcnally / 12/03/2009 (2 pages)
12 March 2009Director's change of particulars / steve mcnally / 12/03/2009 (2 pages)
11 March 2009Director appointed mr. Steve mcnally (1 page)
11 March 2009Director appointed mr. Steve mcnally (1 page)
10 March 2009Appointment terminated director tracy mosness (1 page)
10 March 2009Appointment terminated director tracy mosness (1 page)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 July 2008Return made up to 05/07/08; full list of members (7 pages)
8 July 2008Return made up to 05/07/08; full list of members (7 pages)
9 May 2008Director appointed mr. Tracy lee mosness (1 page)
9 May 2008Director appointed mr. Tracy lee mosness (1 page)
7 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (1 page)
7 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (1 page)
19 March 2008Appointment terminated director kevin clarke (1 page)
19 March 2008Director appointed mr. Brendan john carey (2 pages)
19 March 2008Appointment terminated director kevin clarke (1 page)
19 March 2008Director appointed mr. Brendan john carey (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 August 2007Return made up to 05/07/07; full list of members (14 pages)
3 August 2007Return made up to 05/07/07; full list of members (14 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (16 pages)
8 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
1 August 2006Return made up to 05/07/06; no change of members (8 pages)
1 August 2006Return made up to 05/07/06; no change of members (8 pages)
6 June 2006Memorandum and Articles of Association (11 pages)
6 June 2006Memorandum and Articles of Association (11 pages)
1 June 2006Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page)
1 June 2006Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page)
22 May 2006Company name changed amerada hess (indonesia-pangkah) LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed amerada hess (indonesia-pangkah) LIMITED\certificate issued on 22/05/06 (2 pages)
12 December 2005Full accounts made up to 31 December 2004 (16 pages)
12 December 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Return made up to 05/07/05; no change of members (8 pages)
1 August 2005Return made up to 05/07/05; no change of members (8 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
23 March 2005Full accounts made up to 31 December 2003 (14 pages)
23 March 2005Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Ad 26/11/03--------- us$ si 9000000@1 (2 pages)
3 November 2004Ad 26/11/03--------- us$ si 9000000@1 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
8 September 2004Return made up to 05/07/04; full list of members (3 pages)
8 September 2004Return made up to 05/07/04; full list of members (3 pages)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Ad 26/11/03--------- us$ si 9000000@1=9000000 us$ ic 18467615/27467615 (2 pages)
3 September 2004Ad 26/11/03--------- us$ si 9000000@1=9000000 us$ ic 18467615/27467615 (2 pages)
3 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2004Nc inc already adjusted 26/11/03 (1 page)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Nc inc already adjusted 26/11/03 (1 page)
3 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
22 December 2003Nc inc already adjusted 26/11/03 (1 page)
22 December 2003Memorandum and Articles of Association (12 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003Nc inc already adjusted 26/11/03 (1 page)
22 December 2003Memorandum and Articles of Association (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003Return made up to 05/07/03; full list of members (3 pages)
26 August 2003Return made up to 05/07/03; full list of members (3 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
12 July 2002Return made up to 05/07/02; full list of members (10 pages)
12 July 2002Return made up to 05/07/02; full list of members (10 pages)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Secretary's particulars changed (1 page)
10 July 2002Secretary's particulars changed (1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
7 December 2001Ad 19/10/01--------- us$ si 11215000@1=11215000 us$ ic 7252615/18467615 (2 pages)
7 December 2001Ad 19/10/01--------- us$ si 11215000@1=11215000 us$ ic 7252615/18467615 (2 pages)
10 August 2001Full accounts made up to 31 December 2000 (11 pages)
10 August 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 05/07/01; full list of members (9 pages)
17 July 2001Return made up to 05/07/01; full list of members (9 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
17 July 2000Return made up to 05/07/00; full list of members (9 pages)
17 July 2000Return made up to 05/07/00; full list of members (9 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
10 August 1999Return made up to 05/07/99; change of members (8 pages)
10 August 1999Return made up to 05/07/99; change of members (8 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1999Ad 29/03/99--------- us$ si 2596743@1=2596743 us$ ic 4655872/7252615 (2 pages)
28 April 1999Ad 29/03/99--------- us$ si 2596743@1=2596743 us$ ic 4655872/7252615 (2 pages)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/99
(1 page)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/99
(1 page)
20 January 1999Ad 18/12/98--------- us$ si 1386406@1=1386406 us$ ic 3269466/4655872 (2 pages)
20 January 1999Ad 18/12/98--------- us$ si 1386406@1=1386406 us$ ic 3269466/4655872 (2 pages)
26 October 1998Ad 28/09/98--------- us$ si 687372@1=687372 us$ ic 2582094/3269466 (2 pages)
26 October 1998Ad 28/09/98--------- us$ si 687372@1=687372 us$ ic 2582094/3269466 (2 pages)
13 July 1998Return made up to 05/07/98; full list of members (8 pages)
13 July 1998Return made up to 05/07/98; full list of members (8 pages)
2 July 1998Ad 22/06/98--------- us$ si 400158@1=400158 us$ ic 2181936/2582094 (2 pages)
2 July 1998Ad 22/06/98--------- us$ si 400158@1=400158 us$ ic 2181936/2582094 (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
7 April 1998Ad 30/03/98--------- us$ si 59864@1=59864 us$ ic 2122072/2181936 (2 pages)
7 April 1998Ad 30/03/98--------- us$ si 59864@1=59864 us$ ic 2122072/2181936 (2 pages)
7 January 1998Ad 19/12/97--------- us$ si 254423@1=254423 us$ ic 1867649/2122072 (2 pages)
7 January 1998Ad 19/12/97--------- us$ si 254423@1=254423 us$ ic 1867649/2122072 (2 pages)
29 October 1997Ad 22/09/97--------- us$ si 486222@1=486222 us$ ic 1381427/1867649 (2 pages)
29 October 1997Ad 22/09/97--------- us$ si 486222@1=486222 us$ ic 1381427/1867649 (2 pages)
14 July 1997Return made up to 05/07/97; full list of members (8 pages)
14 July 1997Return made up to 05/07/97; full list of members (8 pages)
7 May 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 January 1997Ad 19/12/96--------- us$ si 519785@1=519785 us$ ic 861642/1381427 (2 pages)
8 January 1997Ad 19/12/96--------- us$ si 519785@1=519785 us$ ic 861642/1381427 (2 pages)
2 January 1997Ad 04/10/96--------- us$ si 861642@1=861642 us$ ic 0/861642 (2 pages)
2 January 1997Ad 04/10/96--------- us$ si 861642@1=861642 us$ ic 0/861642 (2 pages)
26 September 1996£ nc 100/2 16/08/96 (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1996Memorandum and Articles of Association (8 pages)
26 September 1996£ nc 100/2 16/08/96 (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1996Us$ nc 0/25000000 16/08/96 (1 page)
26 September 1996Us$ nc 0/25000000 16/08/96 (1 page)
26 September 1996Memorandum and Articles of Association (8 pages)
17 September 1996Notice of assignment of name or new name to shares (1 page)
17 September 1996Notice of assignment of name or new name to shares (1 page)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1996Memorandum and Articles of Association (8 pages)
6 September 1996Memorandum and Articles of Association (8 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
4 July 1996Return made up to 05/07/96; full list of members (7 pages)
4 July 1996Return made up to 05/07/96; full list of members (7 pages)
2 July 1996Secretary resigned;director resigned (2 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned;director resigned (2 pages)
2 July 1996New secretary appointed (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
12 October 1995Accounting reference date notified as 31/12 (1 page)
12 October 1995Accounting reference date notified as 31/12 (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 66 lincolns inn fields london WC2A 3LH (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 66 lincolns inn fields london WC2A 3LH (1 page)
20 September 1995Company name changed tyrolese (326) LIMITED\certificate issued on 21/09/95 (4 pages)
20 September 1995Company name changed tyrolese (326) LIMITED\certificate issued on 21/09/95 (4 pages)
5 July 1995Incorporation (17 pages)
5 July 1995Incorporation (17 pages)