London
EC4A 4AB
Director Name | Mr Hendra Soetjipto Tan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 01 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Professional |
Country of Residence | Indonesia |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Spencer Harry Saffer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2009(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Rajeshwar Sahni |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 26 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 58 Tarragon Way Burghfield Common Berkshire RG7 3YU |
Director Name | John Stephen Donahoe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 26 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 25 Chapel Street London NW1 5DQ |
Secretary Name | John David Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Samarra Hawks Hill Bourne End Buckinghamshire SL8 5JQ |
Director Name | John Evans |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 26 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 2440 Foxwood Drive Findley Ohio 45840 Usa Foreign |
Secretary Name | Edward Getz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 26 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 1256 Stafford Springs Houston Texas 77077 Usa Foreign |
Director Name | Dr Robert Charles Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Apt 2301 Observatory Tower 168 Kent Street Sydney New South Wales 2000 Australia |
Director Name | Mr James Trevor Hornabrook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2004) |
Role | Exploration Consultant |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Secretary Name | Mr Keith John Goodwin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2004) |
Role | Oil & Gas Consultant |
Correspondence Address | 24 Esher Avenue Walton On Thames Surrey KT12 2TA |
Secretary Name | Mr Keith John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2004) |
Role | Oil & Gas Consultant |
Correspondence Address | 24 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Mr Charles Frederick Woodhouse |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2009) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hill House Mealsgate Cumbria CA7 1AE |
Director Name | John Charles Ellice Flint |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2008) |
Role | Chief Executive Officer |
Correspondence Address | 27 Robe Terrace Medindie 5081 |
Secretary Name | Robert James Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 13 Bloomsbury Street Goodwood 5034 South Australia |
Director Name | David John Wissler Knox |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2009) |
Role | Acting Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 25 Garden Avenue Burnside 5065 South Australia Australia |
Director Name | Peter Christopher Wasow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2009) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 367 Mt Barker Road Bridgewater 5000 South Australia Australia |
Director Name | Mr Keith John Goodwin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2009) |
Role | Oil & Gas Consultant |
Correspondence Address | 24 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Mr Keith John Goodwin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2009) |
Role | Oil & Gas Consultant |
Correspondence Address | 24 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Mr James Trevor Hornabrook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2009) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | Middle Luxton Upottery Honiton Devon EX14 9PA |
Director Name | Mr Larry Lee Luckey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 14 July 2009) |
Role | Director Of Planning & Strategy |
Correspondence Address | No 41 Jalan Denpasar Ii Jakarta Selatan Indonesia |
Director Name | Mr Darwin Cyril Noerhadi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 09 June 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | No. 12 Jalan Darmawangsa 12 Jakarta 12160 |
Director Name | Mr Bret Wayne Mattes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Paul Francis Winship |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 February 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2009) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
251 at $1 | Star Energy Kakap Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,063,841 |
Gross Profit | £3,684,558 |
Net Worth | £8,896,811 |
Cash | £7,922 |
Current Liabilities | £4,977,883 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
11 April 2013 | Delivered on: 29 April 2013 Persons entitled: Dbs Bank LTD (The "Security Agent") Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
5 February 2013 | Delivered on: 7 February 2013 Persons entitled: Dsb Bank LTD (Security Agent) Classification: Debenture Secured details: Us$60,000,000 and all monies due or to become due and all other monies due or to become due from the company or certain other companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 February 2013 | Delivered on: 7 February 2013 Persons entitled: Dsb Bank LTD (Security Agent) Classification: The account charge Secured details: Us$60,000,000 and all monies due or to become due and all other monies due or to become due from the company or certain other companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the offshore account numbered 0003-006522-01-7 and all right title and interest in or to the charged account and all amounts standing to the credit of the charged account. Outstanding |
14 January 2010 | Delivered on: 26 January 2010 Satisfied on: 8 October 2012 Persons entitled: Dbs Bank LTD Classification: Account charge Secured details: All monies due or to become due from any obligor or security provider to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in or to the charged account and all amounts standing to the credit of the charged account see image for full details. Fully Satisfied |
14 January 2010 | Delivered on: 22 January 2010 Satisfied on: 8 October 2012 Persons entitled: Dbs Bank LTD Classification: Debenture Secured details: All monies due or to become due from any obligor or security provider to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 February 2006 | Delivered on: 7 March 2006 Satisfied on: 19 January 2010 Persons entitled: Anz Fiduciary Services Pty LTD as Security Agent for and on Behalf of the Secured Parties (Thesecurity Agent) Classification: Deed of assignment Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being all right title and interest in the insurance contracts and all proceeds in respect of the foregoing the benefit of all claims for damages for the breach by any counterparty the right to terminate any of the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
24 July 2023 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
---|---|
19 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
19 June 2023 | Notification of Ilham Akbar Habibie as a person with significant control on 1 December 2022 (2 pages) |
19 June 2023 | Cessation of Prajogo Pangestu as a person with significant control on 1 December 2022 (1 page) |
19 June 2023 | Notification of Yusuf Handri Rachmantio as a person with significant control on 1 December 2022 (2 pages) |
27 May 2023 | Full accounts made up to 31 December 2021 (61 pages) |
1 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Appointment of Mr Catur Prasetya Wibowo as a director on 1 December 2022 (2 pages) |
28 March 2023 | Termination of appointment of James Patrick Johnston Fairrie as a director on 28 December 2022 (1 page) |
28 March 2023 | Termination of appointment of Spencer Harry Saffer as a director on 28 December 2022 (1 page) |
28 March 2023 | Termination of appointment of Hendra Soetjipto Tan as a director on 30 November 2022 (1 page) |
28 March 2023 | Termination of appointment of Rudy Suparman as a director on 30 November 2022 (1 page) |
28 March 2023 | Appointment of Mr Yusuf Handri Rachmantio as a director on 1 December 2022 (2 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 December 2020 (62 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 December 2019 (64 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (61 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Rudy Suparman on 5 August 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (57 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
25 May 2018 | Satisfaction of charge 5 in full (1 page) |
25 May 2018 | Satisfaction of charge 4 in full (1 page) |
25 May 2018 | Satisfaction of charge 031154200006 in full (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (54 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (54 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (51 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (51 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 October 2015 | Full accounts made up to 31 December 2014 (51 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (51 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 October 2014 | Full accounts made up to 31 December 2013 (52 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (52 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 June 2014 | Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (44 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (44 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Registration of charge 031154200006 (71 pages) |
29 April 2013 | Registration of charge 031154200006 (71 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (45 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (45 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages) |
10 May 2012 | Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages) |
10 February 2012 | Termination of appointment of Bret Mattes as a director (1 page) |
10 February 2012 | Termination of appointment of Bret Mattes as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (43 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (43 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page) |
27 September 2011 | Appointment of Spencer Saffer as a director (2 pages) |
27 September 2011 | Appointment of Spencer Saffer as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Winship as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Winship as a director (1 page) |
24 June 2011 | Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
23 March 2011 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (40 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (40 pages) |
1 October 2010 | Termination of appointment of Robin Baker as a director (1 page) |
1 October 2010 | Termination of appointment of Robin Baker as a director (1 page) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Bret Wayne Mattes on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Bret Wayne Mattes on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Bret Wayne Mattes on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rudy Suparman on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rudy Suparman on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Rudy Suparman on 1 June 2010 (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2008 (40 pages) |
12 April 2010 | Full accounts made up to 31 December 2008 (40 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
14 October 2009 | Appointment of Hendra Soetjipto Tan as a director (2 pages) |
14 October 2009 | Appointment of Hendra Soetjipto Tan as a director (2 pages) |
12 October 2009 | Appointment of Paul Francis Winship as a director (3 pages) |
12 October 2009 | Appointment of Paul Francis Winship as a director (3 pages) |
12 October 2009 | Appointment of Robin Gregory Baker as a director (3 pages) |
12 October 2009 | Appointment of Robin Gregory Baker as a director (3 pages) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages) |
18 September 2009 | Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page) |
10 August 2009 | Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages) |
10 August 2009 | Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages) |
6 August 2009 | Director appointed bret wayne mattes (2 pages) |
6 August 2009 | Director appointed bret wayne mattes (2 pages) |
2 August 2009 | Appointment terminated director darwin noerhadi (1 page) |
2 August 2009 | Director appointed rudy suparman (2 pages) |
2 August 2009 | Appointment terminate, director and secretary keith john goodwin logged form (1 page) |
2 August 2009 | Appointment terminated director james hornabrook (1 page) |
2 August 2009 | Appointment terminated director darwin noerhadi (1 page) |
2 August 2009 | Appointment terminate, director and secretary keith john goodwin logged form (1 page) |
2 August 2009 | Appointment terminated director larry luckey (1 page) |
2 August 2009 | Appointment terminated director larry luckey (1 page) |
2 August 2009 | Appointment terminated director james hornabrook (1 page) |
2 August 2009 | Director appointed rudy suparman (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA united kingdom (1 page) |
11 June 2009 | Company name changed santos uk (kakap 2) LIMITED\certificate issued on 15/06/09 (2 pages) |
11 June 2009 | Director appointed mr larry lee luckey (1 page) |
11 June 2009 | Director appointed mr larry lee luckey (1 page) |
11 June 2009 | Company name changed santos uk (kakap 2) LIMITED\certificate issued on 15/06/09 (2 pages) |
10 June 2009 | Secretary appointed mr keith john goodwin (1 page) |
10 June 2009 | Director appointed mr darwin cyril noerhadi (1 page) |
10 June 2009 | Secretary appointed mr keith john goodwin (1 page) |
10 June 2009 | Director appointed mr darwin cyril noerhadi (1 page) |
6 June 2009 | Director appointed mr james trevor hornabrook (1 page) |
6 June 2009 | Director appointed mr james trevor hornabrook (1 page) |
5 June 2009 | Director appointed mr keith john goodwin (1 page) |
5 June 2009 | Appointment terminated director david knox (1 page) |
5 June 2009 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
5 June 2009 | Appointment terminated director charles woodhouse (1 page) |
5 June 2009 | Director appointed mr keith john goodwin (1 page) |
5 June 2009 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
5 June 2009 | Appointment terminated director charles woodhouse (1 page) |
5 June 2009 | Appointment terminated director peter wasow (1 page) |
5 June 2009 | Appointment terminated director david knox (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 66 lincolns inn fields london WC2A 3LH (1 page) |
5 June 2009 | Appointment terminated director peter wasow (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 66 lincolns inn fields london WC2A 3LH (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (31 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (31 pages) |
24 June 2008 | Director appointed david john wissler knox (1 page) |
24 June 2008 | Director appointed david john wissler knox (1 page) |
24 June 2008 | Director appointed peter christopher wasow (1 page) |
24 June 2008 | Director appointed peter christopher wasow (1 page) |
23 June 2008 | Appointment terminated director john ellice flint (1 page) |
23 June 2008 | Appointment terminated director john ellice flint (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
18 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
18 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
1 October 2007 | Section 394 (1 page) |
1 October 2007 | Section 394 (1 page) |
19 August 2007 | Full accounts made up to 31 December 2005 (29 pages) |
19 August 2007 | Full accounts made up to 31 December 2005 (29 pages) |
19 August 2007 | Full accounts made up to 31 December 2004 (18 pages) |
19 August 2007 | Full accounts made up to 31 December 2004 (18 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 August 2005 | Company name changed novus uk (kakap 2) LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed novus uk (kakap 2) LIMITED\certificate issued on 09/08/05 (2 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director resigned (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director resigned (2 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | Secretary resigned;director resigned (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 34 south molton street london W1K 5RG (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 34 south molton street london W1K 5RG (1 page) |
31 January 2005 | Secretary resigned;director resigned (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 July 2004 | Director resigned (2 pages) |
30 July 2004 | Director resigned (2 pages) |
26 July 2004 | Return made up to 01/06/04; no change of members (7 pages) |
26 July 2004 | Return made up to 01/06/04; no change of members (7 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Return made up to 01/06/03; no change of members (7 pages) |
11 June 2003 | Return made up to 01/06/03; no change of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Return made up to 01/06/00; no change of members (7 pages) |
7 June 2000 | Return made up to 01/06/00; no change of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page) |
5 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
5 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
5 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
11 June 1996 | Accounting reference date notified as 31/12 (1 page) |
11 June 1996 | Accounting reference date notified as 31/12 (1 page) |
17 May 1996 | Company name changed marathon petroleum U.K. kakap li mited\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed marathon petroleum U.K. kakap li mited\certificate issued on 20/05/96 (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: capital house 25 chapel street london NW1 5DQ (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: capital house 25 chapel street london NW1 5DQ (1 page) |
9 May 1996 | £ ic 100/0 25/03/96 £ sr 100@1=100 (1 page) |
9 May 1996 | £ ic 100/0 25/03/96 £ sr 100@1=100 (1 page) |
3 May 1996 | Ad 25/03/96--------- us$ si 100@1=100 us$ ic 151/251 (2 pages) |
3 May 1996 | Ad 25/03/96--------- us$ si 100@1=100 us$ ic 151/251 (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
24 April 1996 | Ad 25/03/96--------- us$ si 150@1=150 us$ ic 1/151 (2 pages) |
24 April 1996 | Ad 25/03/96--------- us$ si 150@1=150 us$ ic 1/151 (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Ad 14/03/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Ad 14/03/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
21 March 1996 | Company name changed marathon oil petroleum U.K. kaka p LIMITED\certificate issued on 21/03/96 (2 pages) |
21 March 1996 | Company name changed marathon oil petroleum U.K. kaka p LIMITED\certificate issued on 21/03/96 (2 pages) |
14 March 1996 | £ nc 100/12000100 26/02/96 (1 page) |
14 March 1996 | £ nc 100/12000100 26/02/96 (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
6 March 1996 | Company name changed precis (1400) LIMITED\certificate issued on 07/03/96 (2 pages) |
6 March 1996 | Company name changed precis (1400) LIMITED\certificate issued on 07/03/96 (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 October 1995 | Incorporation (30 pages) |
18 October 1995 | Incorporation (30 pages) |