London
SW1H 0DB
Director Name | Mr Medy Kurniawan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 15 January 2024(28 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2018(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Anthony Mulcare |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 1996) |
Role | Commercial Director |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Director Name | Richard Frederick Paynter Hardman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 March 2002) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Usborne Mews South Lambeth London SW8 1LR |
Director Name | Ian Gray |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2000) |
Role | Oil Company Executive |
Correspondence Address | 9 Royal Avenue Chelsea London SW3 4QE |
Secretary Name | Anthony Mulcare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 1996) |
Role | Commercial Director |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Secretary Name | Mr Christopher Benjamin Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Christopher Benjamin Chaloner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2002) |
Role | Oil Co Exec |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Dr Stephen Adrian Renwick Boldy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2001) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Richard Martin Mew |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2003) |
Role | Oil Company Executive |
Correspondence Address | Plantation House Ockham Road South East Horsley Surrey KT24 6SG |
Director Name | Michael Colin Hughes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2005) |
Role | Oil Company Executive |
Correspondence Address | 28 Jalan Langgak Golf 55000 Kuala Lumpur Foreign |
Director Name | Mr Roderick James Eveleigh Edwards |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ferry House Quayside Woodbridge Suffolk IP12 1BN |
Director Name | Mr Andrew Geoffrey Lodge |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 March 2009) |
Role | International Exploration Mana |
Country of Residence | England |
Correspondence Address | Hill Place 40 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Secretary Name | Mr Roger Morris Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Paul Jeffrey McCloskey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2003) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Tithe Barn Cambridge Road Littlebury Saffron Walden Essex CB11 4TL |
Director Name | Peter Andrew Mills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2004) |
Role | Oil Company Executive |
Correspondence Address | Jl. Pejaten Barat Ii, No. 9a Kav. D Pejaten Barat, Pasar Minggu Jakarta Selatan 12510 |
Director Name | Malcolm Maclean |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2007) |
Role | Oil Co Executive |
Correspondence Address | Westridge 12 Tomlinson Drive Finchampstead Wokingham Berkshire RG40 3NZ |
Secretary Name | Mr George Charles Barry |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 January 2014) |
Role | Attorney |
Correspondence Address | 7th Floor 11 Old Jewry London EC2 8DU |
Director Name | Kevin Frederick Clarke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2008) |
Role | Oil Co Executive |
Correspondence Address | 99 Kenwood Drive Beckenham Kent BR3 6RA |
Director Name | Mr Roger Morris Harwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Alan Stuart Gibbons |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 January 2014) |
Role | Oil Co Executive |
Country of Residence | United States |
Correspondence Address | 7th Floor 11 Old Jewry London EC2 8DU |
Director Name | Mr Aidan McKay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 2010) |
Role | Oil Co Executive |
Country of Residence | Malaysia |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Tracy Lee Mosness |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2009) |
Role | Oil Company Executive |
Correspondence Address | 392 Rim Rock Road Spearfish South Dakota 57783 |
Director Name | Mr Brendan John Carey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 January 2014) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | 7th Floor 11 Old Jewry London EC2 8DU |
Director Name | Mr Stephen Gregory McNally |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2012) |
Role | Oil Company Executive |
Country of Residence | Indonesia |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Pascal Eugene Jules Girondon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2012) |
Role | Oil Company Executive |
Country of Residence | Malaysia |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Ian David Cole |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Secretary Name | Mr Ian David Cole |
---|---|
Status | Resigned |
Appointed | 30 December 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Peter Alexander Blair |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 January 2014) |
Role | Oil Company Executive |
Country of Residence | Malaysia |
Correspondence Address | 7th Floor 11 Old Jewry London EC2 8DU |
Director Name | . Nofriadi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 07 August 2019(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Yunan Fajar Ariyanto |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 29 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Avep Disasmita |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 02 August 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2014(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2018) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £182,307,845 |
Gross Profit | £85,394,265 |
Net Worth | -£14,730,519 |
Cash | £29,658,171 |
Current Liabilities | £474,116,554 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
30 December 2020 | Full accounts made up to 31 December 2019 (45 pages) |
---|---|
4 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of . Nofriadi as a director on 29 June 2020 (1 page) |
17 May 2020 | Appointment of Yunan Fajar Ariyanto as a director on 29 April 2020 (2 pages) |
17 May 2020 | Termination of appointment of . Siti Yanti Mulyanti as a director on 29 April 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
30 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
29 August 2019 | Termination of appointment of Devi Pradnya Paramita as a director on 7 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Vincentius Argo Rusdibyo as a director on 7 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Tumbur Parlindungan Parlindungan as a director on 7 August 2019 (1 page) |
27 August 2019 | Appointment of . Susmono Soetrisno as a director on 7 August 2019 (2 pages) |
27 August 2019 | Appointment of . Nofriadi as a director on 7 August 2019 (2 pages) |
27 August 2019 | Appointment of . Siti Yanti Mulyanti as a director on 7 August 2019 (2 pages) |
27 August 2019 | Second filing of Confirmation Statement dated 05/07/2016 (5 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Accomplish Secretaries Limited as a secretary on 1 March 2018 (2 pages) |
23 February 2018 | Registered 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 2018 | Registered 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 2018 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 22 February 2018 (1 page) |
9 November 2017 | Director's details changed for Mr Vincentus Argo Rusdibbyo on 17 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Vincentus Argo Rusdibbyo on 17 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincentus Argo Rusdibbyo as a director on 17 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincentus Argo Rusdibbyo as a director on 17 October 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates
|
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Full accounts made up to 31 December 2015 (32 pages) |
27 January 2017 | Full accounts made up to 31 December 2015 (32 pages) |
25 January 2017 | Director's details changed for Mr Tumbur Parlindungan Parlindungan on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Tumbur Parlindungan Parlindungan on 20 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered 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 2017 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Appointment of Ms Devi Pradnya Paramita as a director on 20 July 2016 (2 pages) |
27 July 2016 | Appointment of Ms Devi Pradnya Paramita as a director on 20 July 2016 (2 pages) |
26 July 2016 | Registered 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 2016 | Termination of appointment of Firman Yaman as a director on 20 July 2016 (1 page) |
26 July 2016 | Registered 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 2016 | Termination of appointment of Firman Yaman as a director on 20 July 2016 (1 page) |
14 July 2016 | 05/07/16 Statement of Capital gbp 27467617 05/07/16 Statement of Capital usd 27467615.00 (5 pages) |
14 July 2016 | Auditor's resignation (1 page) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Auditor's resignation (1 page) |
4 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
4 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
19 August 2015 | Full accounts made up to 31 December 2013 (21 pages) |
19 August 2015 | Full accounts made up to 31 December 2013 (21 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
4 March 2014 | Appointment of Mr Tumbur Parlindungan Parlindungan as a director (2 pages) |
4 March 2014 | Appointment of Mr Firman Yaman as a director (2 pages) |
4 March 2014 | Appointment of Mr Tumbur Parlindungan Parlindungan as a director (2 pages) |
4 March 2014 | Appointment of Mr Firman Yaman as a director (2 pages) |
28 February 2014 | Termination of appointment of Alan Gibbons as a director (1 page) |
28 February 2014 | Termination of appointment of George Barry as a secretary (1 page) |
28 February 2014 | Termination of appointment of Peter Blair as a director (1 page) |
28 February 2014 | Termination of appointment of Brendan Carey as a director (1 page) |
28 February 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Brendan Carey as a director (1 page) |
28 February 2014 | Termination of appointment of George Barry as a secretary (1 page) |
28 February 2014 | Termination of appointment of Paul Welford as a director (1 page) |
28 February 2014 | Termination of appointment of Peter Blair as a director (1 page) |
28 February 2014 | Termination of appointment of Paul Welford as a director (1 page) |
28 February 2014 | Termination of appointment of Alan Gibbons as a director (1 page) |
28 February 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Paul Welford as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Blair as a director (1 page) |
20 February 2014 | Termination of appointment of Paul Welford as a director (1 page) |
20 February 2014 | Termination of appointment of Brendan Carey as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Blair as a director (1 page) |
20 February 2014 | Termination of appointment of Brendan Carey as a director (1 page) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
11 February 2014 | Registered 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 2014 | Registered 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 2014 | Change of name notice (2 pages) |
16 January 2014 | Company name changed hess (indonesia pangkah) LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed hess (indonesia pangkah) LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Change of name notice (2 pages) |
27 November 2013 | Appointment of Mr. Peter Alexander Blair as a director (2 pages) |
27 November 2013 | Appointment of Mr. Peter Alexander Blair as a director (2 pages) |
7 November 2013 | Appointment of Mr. Paul David Welford as a director (2 pages) |
7 November 2013 | Appointment of Mr. Paul David Welford as a director (2 pages) |
4 November 2013 | Termination of appointment of Ian Cole as a director (1 page) |
4 November 2013 | Termination of appointment of Ian Cole as a secretary (1 page) |
4 November 2013 | Termination of appointment of Ian Cole as a director (1 page) |
4 November 2013 | Termination of appointment of Ian Cole as a secretary (1 page) |
22 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Appointment of Mr. Ian David Cole as a director (2 pages) |
17 January 2012 | Appointment of Mr. Ian David Cole as a director (2 pages) |
16 January 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
16 January 2012 | Termination of appointment of Pascal Girondon as a director (1 page) |
16 January 2012 | Termination of appointment of Stephen Mcnally as a director (1 page) |
16 January 2012 | Termination of appointment of Stephen Mcnally as a director (1 page) |
16 January 2012 | Termination of appointment of Joe Ritchie as a director (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
16 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 January 2012 | Termination of appointment of Pascal Girondon as a director (1 page) |
16 January 2012 | Termination of appointment of Joe Ritchie as a director (1 page) |
22 September 2011 | Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Termination of appointment of Aidan Mckay as a director (1 page) |
22 September 2010 | Appointment of Mr. Pascal Eugene Jules Girondon as a director (2 pages) |
22 September 2010 | Termination of appointment of Aidan Mckay as a director (1 page) |
22 September 2010 | Appointment of Mr. Pascal Eugene Jules Girondon as a director (2 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Director's details changed for Mr. Brendan John Carey on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr. Roger Morris Harwood on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr. Aidan Mckay on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Stephen Gregory Mcnally on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Stephen Gregory Mcnally on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Joe Allen Ritchie on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Aidan Mckay on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr. Roger Morris Harwood on 14 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr. George Charles Barry on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Joe Allen Ritchie on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Brendan John Carey on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr. George Charles Barry on 14 October 2009 (1 page) |
2 September 2009 | Appointment terminated director george sandison (1 page) |
2 September 2009 | Appointment terminated director george sandison (1 page) |
12 August 2009 | Director appointed mr. Joe allen ritchie (1 page) |
12 August 2009 | Director appointed mr. Joe allen ritchie (1 page) |
7 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
30 June 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
30 March 2009 | Appointment terminated director andrew lodge (1 page) |
30 March 2009 | Appointment terminated director andrew lodge (1 page) |
12 March 2009 | Director's change of particulars / steve mcnally / 12/03/2009 (2 pages) |
12 March 2009 | Director's change of particulars / steve mcnally / 12/03/2009 (2 pages) |
11 March 2009 | Director appointed mr. Steve mcnally (1 page) |
11 March 2009 | Director appointed mr. Steve mcnally (1 page) |
10 March 2009 | Appointment terminated director tracy mosness (1 page) |
10 March 2009 | Appointment terminated director tracy mosness (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (7 pages) |
9 May 2008 | Director appointed mr. Tracy lee mosness (1 page) |
9 May 2008 | Director appointed mr. Tracy lee mosness (1 page) |
7 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (1 page) |
19 March 2008 | Appointment terminated director kevin clarke (1 page) |
19 March 2008 | Director appointed mr. Brendan john carey (2 pages) |
19 March 2008 | Appointment terminated director kevin clarke (1 page) |
19 March 2008 | Director appointed mr. Brendan john carey (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (14 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (14 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 05/07/06; no change of members (8 pages) |
1 August 2006 | Return made up to 05/07/06; no change of members (8 pages) |
6 June 2006 | Memorandum and Articles of Association (11 pages) |
6 June 2006 | Memorandum and Articles of Association (11 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page) |
22 May 2006 | Company name changed amerada hess (indonesia-pangkah) LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed amerada hess (indonesia-pangkah) LIMITED\certificate issued on 22/05/06 (2 pages) |
12 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 August 2005 | Return made up to 05/07/05; no change of members (8 pages) |
1 August 2005 | Return made up to 05/07/05; no change of members (8 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Ad 26/11/03--------- us$ si 9000000@1 (2 pages) |
3 November 2004 | Ad 26/11/03--------- us$ si 9000000@1 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
8 September 2004 | Return made up to 05/07/04; full list of members (3 pages) |
8 September 2004 | Return made up to 05/07/04; full list of members (3 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Ad 26/11/03--------- us$ si 9000000@1=9000000 us$ ic 18467615/27467615 (2 pages) |
3 September 2004 | Ad 26/11/03--------- us$ si 9000000@1=9000000 us$ ic 18467615/27467615 (2 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Nc inc already adjusted 26/11/03 (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Nc inc already adjusted 26/11/03 (1 page) |
3 September 2004 | Resolutions
|
2 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | Nc inc already adjusted 26/11/03 (1 page) |
22 December 2003 | Memorandum and Articles of Association (12 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Nc inc already adjusted 26/11/03 (1 page) |
22 December 2003 | Memorandum and Articles of Association (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 August 2003 | Return made up to 05/07/03; full list of members (3 pages) |
26 August 2003 | Return made up to 05/07/03; full list of members (3 pages) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
12 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Resolutions
|
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
7 December 2001 | Ad 19/10/01--------- us$ si 11215000@1=11215000 us$ ic 7252615/18467615 (2 pages) |
7 December 2001 | Ad 19/10/01--------- us$ si 11215000@1=11215000 us$ ic 7252615/18467615 (2 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
17 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Return made up to 05/07/00; full list of members (9 pages) |
17 July 2000 | Return made up to 05/07/00; full list of members (9 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
10 August 1999 | Return made up to 05/07/99; change of members (8 pages) |
10 August 1999 | Return made up to 05/07/99; change of members (8 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 April 1999 | Ad 29/03/99--------- us$ si 2596743@1=2596743 us$ ic 4655872/7252615 (2 pages) |
28 April 1999 | Ad 29/03/99--------- us$ si 2596743@1=2596743 us$ ic 4655872/7252615 (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
20 January 1999 | Ad 18/12/98--------- us$ si 1386406@1=1386406 us$ ic 3269466/4655872 (2 pages) |
20 January 1999 | Ad 18/12/98--------- us$ si 1386406@1=1386406 us$ ic 3269466/4655872 (2 pages) |
26 October 1998 | Ad 28/09/98--------- us$ si 687372@1=687372 us$ ic 2582094/3269466 (2 pages) |
26 October 1998 | Ad 28/09/98--------- us$ si 687372@1=687372 us$ ic 2582094/3269466 (2 pages) |
13 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
13 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
2 July 1998 | Ad 22/06/98--------- us$ si 400158@1=400158 us$ ic 2181936/2582094 (2 pages) |
2 July 1998 | Ad 22/06/98--------- us$ si 400158@1=400158 us$ ic 2181936/2582094 (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 April 1998 | Ad 30/03/98--------- us$ si 59864@1=59864 us$ ic 2122072/2181936 (2 pages) |
7 April 1998 | Ad 30/03/98--------- us$ si 59864@1=59864 us$ ic 2122072/2181936 (2 pages) |
7 January 1998 | Ad 19/12/97--------- us$ si 254423@1=254423 us$ ic 1867649/2122072 (2 pages) |
7 January 1998 | Ad 19/12/97--------- us$ si 254423@1=254423 us$ ic 1867649/2122072 (2 pages) |
29 October 1997 | Ad 22/09/97--------- us$ si 486222@1=486222 us$ ic 1381427/1867649 (2 pages) |
29 October 1997 | Ad 22/09/97--------- us$ si 486222@1=486222 us$ ic 1381427/1867649 (2 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 January 1997 | Ad 19/12/96--------- us$ si 519785@1=519785 us$ ic 861642/1381427 (2 pages) |
8 January 1997 | Ad 19/12/96--------- us$ si 519785@1=519785 us$ ic 861642/1381427 (2 pages) |
2 January 1997 | Ad 04/10/96--------- us$ si 861642@1=861642 us$ ic 0/861642 (2 pages) |
2 January 1997 | Ad 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 1996 | Resolutions
|
26 September 1996 | Memorandum and Articles of Association (8 pages) |
26 September 1996 | £ nc 100/2 16/08/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Us$ nc 0/25000000 16/08/96 (1 page) |
26 September 1996 | Us$ nc 0/25000000 16/08/96 (1 page) |
26 September 1996 | Memorandum and Articles of Association (8 pages) |
17 September 1996 | Notice of assignment of name or new name to shares (1 page) |
17 September 1996 | Notice of assignment of name or new name to shares (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Memorandum and Articles of Association (8 pages) |
6 September 1996 | Memorandum and Articles of Association (8 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
4 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
2 July 1996 | Secretary resigned;director resigned (2 pages) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Secretary resigned;director resigned (2 pages) |
2 July 1996 | New secretary appointed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
12 October 1995 | Accounting reference date notified as 31/12 (1 page) |
12 October 1995 | Accounting reference date notified as 31/12 (1 page) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
20 September 1995 | Company name changed tyrolese (326) LIMITED\certificate issued on 21/09/95 (4 pages) |
20 September 1995 | Company name changed tyrolese (326) LIMITED\certificate issued on 21/09/95 (4 pages) |
5 July 1995 | Incorporation (17 pages) |
5 July 1995 | Incorporation (17 pages) |