Company NameNatuna UK (Kakap 2) Limited
Company StatusActive
Company Number03115420
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Previous NamesNovus UK (Kakap 2) Limited and Santos UK (Kakap 2) Limited

Business Activity

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

Directors

Director NameMr Rudy Suparman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndonesian
StatusCurrent
Appointed14 July 2009(13 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Hendra Soetjipto Tan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndonesian
StatusCurrent
Appointed01 October 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleProfessional
Country of ResidenceIndonesia
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(15 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(15 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed14 February 2009(13 years, 4 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameRajeshwar Sahni
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed26 February 1996(4 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 26 March 1996)
RoleOil Company Executive
Correspondence Address58 Tarragon Way
Burghfield Common
Berkshire
RG7 3YU
Director NameJohn Stephen Donahoe
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(4 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 26 March 1996)
RoleOil Company Executive
Correspondence Address25 Chapel Street
London
NW1 5DQ
Secretary NameJohn David Southworth
NationalityBritish
StatusResigned
Appointed26 February 1996(4 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressSamarra Hawks Hill
Bourne End
Buckinghamshire
SL8 5JQ
Director NameJohn Evans
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1996(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 26 March 1996)
RoleOil Company Executive
Correspondence Address2440 Foxwood Drive
Findley Ohio 45840
Usa
Foreign
Secretary NameEdward Getz
NationalityAmerican
StatusResigned
Appointed25 March 1996(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 26 March 1996)
RoleOil Company Executive
Correspondence Address1256 Stafford Springs
Houston
Texas 77077 Usa
Foreign
Director NameDr Robert Charles Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressApt 2301 Observatory Tower
168 Kent Street
Sydney
New South Wales 2000
Australia
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2004)
RoleExploration Consultant
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Secretary NameMr Keith John Goodwin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2004)
RoleOil & Gas Consultant
Correspondence Address24 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Secretary NameMr Keith John Goodwin
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2004)
RoleOil & Gas Consultant
Correspondence Address24 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameMr Charles Frederick Woodhouse
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2009)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hill House
Mealsgate
Cumbria
CA7 1AE
Director NameJohn Charles Ellice Flint
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2008)
RoleChief Executive Officer
Correspondence Address27 Robe Terrace
Medindie
5081
Secretary NameRobert James Wishart
NationalityBritish
StatusResigned
Appointed31 December 2004(9 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 January 2005)
RoleCompany Director
Correspondence Address13 Bloomsbury Street
Goodwood
5034
South Australia
Director NameDavid John Wissler Knox
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 June 2009)
RoleActing Chief Executive Officer
Country of ResidenceAustralia
Correspondence Address25 Garden Avenue
Burnside
5065 South Australia
Australia
Director NamePeter Christopher Wasow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2008(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 June 2009)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address367 Mt Barker Road
Bridgewater
5000 South Australia
Australia
Director NameMr Keith John Goodwin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2009)
RoleOil & Gas Consultant
Correspondence Address24 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameMr Keith John Goodwin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2009)
RoleOil & Gas Consultant
Correspondence Address24 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(13 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2009)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameMr Larry Lee Luckey
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2009(13 years, 7 months after company formation)
Appointment Duration1 month (resigned 14 July 2009)
RoleDirector Of Planning & Strategy
Correspondence AddressNo 41 Jalan Denpasar Ii
Jakarta Selatan
Indonesia
Director NameMr Darwin Cyril Noerhadi
Date of BirthApril 1961 (Born 63 years ago)
NationalityIndonesian
StatusResigned
Appointed09 June 2009(13 years, 7 months after company formation)
Appointment Duration1 month (resigned 14 July 2009)
RoleCompany Director
Correspondence AddressNo. 12 Jalan Darmawangsa 12
Jakarta
12160
Director NameMr Bret Wayne Mattes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 September 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Paul Francis Winship
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 December 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 February 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 December 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2009)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

251 at $1Star Energy Kakap Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,063,841
Gross Profit£3,684,558
Net Worth£8,896,811
Cash£7,922
Current Liabilities£4,977,883

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

11 April 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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

Filing History

24 July 2023Registered 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 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 June 2023Notification of Ilham Akbar Habibie as a person with significant control on 1 December 2022 (2 pages)
19 June 2023Cessation of Prajogo Pangestu as a person with significant control on 1 December 2022 (1 page)
19 June 2023Notification of Yusuf Handri Rachmantio as a person with significant control on 1 December 2022 (2 pages)
27 May 2023Full accounts made up to 31 December 2021 (61 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Appointment of Mr Catur Prasetya Wibowo as a director on 1 December 2022 (2 pages)
28 March 2023Termination of appointment of James Patrick Johnston Fairrie as a director on 28 December 2022 (1 page)
28 March 2023Termination of appointment of Spencer Harry Saffer as a director on 28 December 2022 (1 page)
28 March 2023Termination of appointment of Hendra Soetjipto Tan as a director on 30 November 2022 (1 page)
28 March 2023Termination of appointment of Rudy Suparman as a director on 30 November 2022 (1 page)
28 March 2023Appointment of Mr Yusuf Handri Rachmantio as a director on 1 December 2022 (2 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (62 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (64 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (61 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Registered 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 2019Director's details changed for Mr Rudy Suparman on 5 August 2019 (2 pages)
10 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (57 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
25 May 2018Satisfaction of charge 5 in full (1 page)
25 May 2018Satisfaction of charge 4 in full (1 page)
25 May 2018Satisfaction of charge 031154200006 in full (1 page)
5 October 2017Full accounts made up to 31 December 2016 (54 pages)
5 October 2017Full accounts made up to 31 December 2016 (54 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (51 pages)
11 October 2016Full accounts made up to 31 December 2015 (51 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • USD 251
(7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • USD 251
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (51 pages)
12 October 2015Full accounts made up to 31 December 2014 (51 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • USD 251
(7 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • USD 251
(7 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • USD 251
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (52 pages)
9 October 2014Full accounts made up to 31 December 2013 (52 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • USD 251
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • USD 251
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • USD 251
(7 pages)
5 June 2014Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (44 pages)
3 September 2013Full accounts made up to 31 December 2012 (44 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
29 April 2013Registration of charge 031154200006 (71 pages)
29 April 2013Registration of charge 031154200006 (71 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2012Full accounts made up to 31 December 2011 (45 pages)
19 July 2012Full accounts made up to 31 December 2011 (45 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages)
10 May 2012Director's details changed for Mr Rudy Suparman on 19 September 2011 (2 pages)
16 February 2012Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages)
16 February 2012Director's details changed for Mr Hendra Soetjipto Tan on 19 September 2011 (2 pages)
10 February 2012Termination of appointment of Bret Mattes as a director (1 page)
10 February 2012Termination of appointment of Bret Mattes as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (43 pages)
6 October 2011Full accounts made up to 31 December 2010 (43 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 28 September 2011 (1 page)
27 September 2011Appointment of Spencer Saffer as a director (2 pages)
27 September 2011Appointment of Spencer Saffer as a director (2 pages)
5 August 2011Termination of appointment of Paul Winship as a director (1 page)
5 August 2011Termination of appointment of Paul Winship as a director (1 page)
24 June 2011Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Hendra Soetjipto Tan on 1 June 2011 (2 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
24 June 2011Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Bret Wayne Mattes on 31 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Rudy Suparman on 31 May 2011 (2 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
23 March 2011Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
23 March 2011Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
29 October 2010Full accounts made up to 31 December 2009 (40 pages)
29 October 2010Full accounts made up to 31 December 2009 (40 pages)
1 October 2010Termination of appointment of Robin Baker as a director (1 page)
1 October 2010Termination of appointment of Robin Baker as a director (1 page)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Bret Wayne Mattes on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Bret Wayne Mattes on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Bret Wayne Mattes on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rudy Suparman on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rudy Suparman on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Rudy Suparman on 1 June 2010 (2 pages)
12 April 2010Full accounts made up to 31 December 2008 (40 pages)
12 April 2010Full accounts made up to 31 December 2008 (40 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
14 October 2009Appointment of Hendra Soetjipto Tan as a director (2 pages)
14 October 2009Appointment of Hendra Soetjipto Tan as a director (2 pages)
12 October 2009Appointment of Paul Francis Winship as a director (3 pages)
12 October 2009Appointment of Paul Francis Winship as a director (3 pages)
12 October 2009Appointment of Robin Gregory Baker as a director (3 pages)
12 October 2009Appointment of Robin Gregory Baker as a director (3 pages)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (2 pages)
18 September 2009Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page)
18 September 2009Secretary's change of particulars / tmf corporate administration services LIMITED / 11/09/2009 (1 page)
18 September 2009Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page)
18 September 2009Secretary's change of particulars / clifford chance secretaries 2009 LIMITED / 28/08/2009 (1 page)
10 August 2009Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages)
10 August 2009Secretary appointed clifford chance secretaries 2009 LIMITED (2 pages)
6 August 2009Director appointed bret wayne mattes (2 pages)
6 August 2009Director appointed bret wayne mattes (2 pages)
2 August 2009Appointment terminated director darwin noerhadi (1 page)
2 August 2009Director appointed rudy suparman (2 pages)
2 August 2009Appointment terminate, director and secretary keith john goodwin logged form (1 page)
2 August 2009Appointment terminated director james hornabrook (1 page)
2 August 2009Appointment terminated director darwin noerhadi (1 page)
2 August 2009Appointment terminate, director and secretary keith john goodwin logged form (1 page)
2 August 2009Appointment terminated director larry luckey (1 page)
2 August 2009Appointment terminated director larry luckey (1 page)
2 August 2009Appointment terminated director james hornabrook (1 page)
2 August 2009Director appointed rudy suparman (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from 24 esher avenue walton-on-thames surrey KT12 2TA united kingdom (1 page)
11 June 2009Company name changed santos uk (kakap 2) LIMITED\certificate issued on 15/06/09 (2 pages)
11 June 2009Director appointed mr larry lee luckey (1 page)
11 June 2009Director appointed mr larry lee luckey (1 page)
11 June 2009Company name changed santos uk (kakap 2) LIMITED\certificate issued on 15/06/09 (2 pages)
10 June 2009Secretary appointed mr keith john goodwin (1 page)
10 June 2009Director appointed mr darwin cyril noerhadi (1 page)
10 June 2009Secretary appointed mr keith john goodwin (1 page)
10 June 2009Director appointed mr darwin cyril noerhadi (1 page)
6 June 2009Director appointed mr james trevor hornabrook (1 page)
6 June 2009Director appointed mr james trevor hornabrook (1 page)
5 June 2009Director appointed mr keith john goodwin (1 page)
5 June 2009Appointment terminated director david knox (1 page)
5 June 2009Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page)
5 June 2009Appointment terminated director charles woodhouse (1 page)
5 June 2009Director appointed mr keith john goodwin (1 page)
5 June 2009Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page)
5 June 2009Appointment terminated director charles woodhouse (1 page)
5 June 2009Appointment terminated director peter wasow (1 page)
5 June 2009Appointment terminated director david knox (1 page)
5 June 2009Registered office changed on 05/06/2009 from 66 lincolns inn fields london WC2A 3LH (1 page)
5 June 2009Appointment terminated director peter wasow (1 page)
5 June 2009Registered office changed on 05/06/2009 from 66 lincolns inn fields london WC2A 3LH (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 December 2007 (31 pages)
20 March 2009Full accounts made up to 31 December 2007 (31 pages)
24 June 2008Director appointed david john wissler knox (1 page)
24 June 2008Director appointed david john wissler knox (1 page)
24 June 2008Director appointed peter christopher wasow (1 page)
24 June 2008Director appointed peter christopher wasow (1 page)
23 June 2008Appointment terminated director john ellice flint (1 page)
23 June 2008Appointment terminated director john ellice flint (1 page)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
18 April 2008Full accounts made up to 31 December 2006 (26 pages)
18 April 2008Full accounts made up to 31 December 2006 (26 pages)
1 October 2007Section 394 (1 page)
1 October 2007Section 394 (1 page)
19 August 2007Full accounts made up to 31 December 2005 (29 pages)
19 August 2007Full accounts made up to 31 December 2005 (29 pages)
19 August 2007Full accounts made up to 31 December 2004 (18 pages)
19 August 2007Full accounts made up to 31 December 2004 (18 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 August 2005Company name changed novus uk (kakap 2) LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed novus uk (kakap 2) LIMITED\certificate issued on 09/08/05 (2 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Director resigned (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Director resigned (2 pages)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (3 pages)
31 January 2005Secretary resigned;director resigned (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 34 south molton street london W1K 5RG (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 34 south molton street london W1K 5RG (1 page)
31 January 2005Secretary resigned;director resigned (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New director appointed (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 July 2004Director resigned (2 pages)
30 July 2004Director resigned (2 pages)
26 July 2004Return made up to 01/06/04; no change of members (7 pages)
26 July 2004Return made up to 01/06/04; no change of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Return made up to 01/06/03; no change of members (7 pages)
11 June 2003Return made up to 01/06/03; no change of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page)
20 March 2003Registered office changed on 20/03/03 from: 9TH floor 40 lime street london EC3M 7AW (1 page)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
7 June 2001Return made up to 01/06/01; full list of members (7 pages)
7 June 2001Return made up to 01/06/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Return made up to 01/06/00; no change of members (7 pages)
7 June 2000Return made up to 01/06/00; no change of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page)
24 September 1998Registered office changed on 24/09/98 from: 9TH floor 40 lime street london EC3M 5BS (1 page)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
11 March 1998Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page)
11 March 1998Registered office changed on 11/03/98 from: 34 south molton street london W1Y 2BP (1 page)
11 August 1997Full accounts made up to 31 December 1996 (14 pages)
11 August 1997Full accounts made up to 31 December 1996 (14 pages)
11 July 1997Return made up to 13/06/97; no change of members (4 pages)
11 July 1997Return made up to 13/06/97; no change of members (4 pages)
5 November 1996Return made up to 18/10/96; full list of members (6 pages)
5 November 1996Return made up to 18/10/96; full list of members (6 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/96
(1 page)
22 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/96
(1 page)
22 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/08/96
(1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
11 June 1996Accounting reference date notified as 31/12 (1 page)
11 June 1996Accounting reference date notified as 31/12 (1 page)
17 May 1996Company name changed marathon petroleum U.K. kakap li mited\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed marathon petroleum U.K. kakap li mited\certificate issued on 20/05/96 (2 pages)
15 May 1996Registered office changed on 15/05/96 from: capital house 25 chapel street london NW1 5DQ (1 page)
15 May 1996Registered 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 1996Ad 25/03/96--------- us$ si 100@1=100 us$ ic 151/251 (2 pages)
3 May 1996Ad 25/03/96--------- us$ si 100@1=100 us$ ic 151/251 (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
24 April 1996Ad 25/03/96--------- us$ si 150@1=150 us$ ic 1/151 (2 pages)
24 April 1996Ad 25/03/96--------- us$ si 150@1=150 us$ ic 1/151 (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Ad 14/03/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Ad 14/03/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996Company name changed marathon oil petroleum U.K. kaka p LIMITED\certificate issued on 21/03/96 (2 pages)
21 March 1996Company 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 1996Secretary resigned (1 page)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 March 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 March 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996Registered office changed on 12/03/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (3 pages)
12 March 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (3 pages)
12 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Director resigned (1 page)
6 March 1996Company name changed precis (1400) LIMITED\certificate issued on 07/03/96 (2 pages)
6 March 1996Company name changed precis (1400) LIMITED\certificate issued on 07/03/96 (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
18 October 1995Incorporation (30 pages)
18 October 1995Incorporation (30 pages)