St Mary Axe
London
EC3A 8BE
Director Name | Mr Mats Vikholm |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 May 2023(24 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Ian Raymond Hatton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Howdale Farm Carlton Ashes Grantham Lincolnshire NG32 2BJ |
Director Name | Mrs Gay Helen Mary Hatton |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Howdale Farm Carlton Ashes Hough On The Hill Grantham Lincolnshire NG32 2BJ |
Secretary Name | Mrs Gay Helen Mary Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Howdale Farm Carlton Ashes Hough On The Hill Grantham Lincolnshire NG32 2BJ |
Director Name | Mr Colin Murray |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2001) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 12 Amberley Close Send Woking Surrey GU23 7BX |
Director Name | Dr Stephen John Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2002) |
Role | Safety Manager |
Correspondence Address | 64 North Parade Grantham NG31 8AN |
Director Name | Mr Christopher Leonard Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2009) |
Role | Geophysicist |
Correspondence Address | 24 Tournay Road London SW6 7UF |
Director Name | Mr Raymond George Godson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Secretary Name | Mr Raymond George Godson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Director Name | Mr Kenneth Waters |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat A 24 Palace Court London W2 4HU |
Director Name | Mrs Richard Squires |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Home Farmhouse 2 Kington St. Michael Chippenham SN14 6HX |
Director Name | Mr Alan Levison |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2007) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Foxley House Manor Wood Gate Henley On Thames Oxfordshire RG9 3BY |
Director Name | Michael Cedric Annis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2006) |
Role | Financial Director |
Correspondence Address | Hale Cottage 4 Burgins Lane Waltham On The Wolds Leicestershire LE14 4AD |
Secretary Name | Michael Cedric Annis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | Hale Cottage 4 Burgins Lane Waltham On The Wolds Leicestershire LE14 4AD |
Secretary Name | Caroline Mary Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Old Station Yard Morton Bourne Lincolnshire PE10 0NL |
Director Name | Ms Kathleen Morris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | David Macmillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2007) |
Role | Financial Consultant |
Correspondence Address | 47 Lowther Road Barnes London SW13 9NT |
Secretary Name | Ms Kathleen Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | Aili Eva Margareta Somero Sorenson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Anders Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden |
Director Name | Mr Peter Johan Wesslau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2014) |
Role | Head Of Business Control And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cleveland Road London SW13 0AA |
Secretary Name | Aili Eva Margareta Somero Sorenson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 2009) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tornlundsgatan 2 B Uppsala 75324 Sweden |
Director Name | Mr Georg Friedrichs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2a Schmidt-Ott-Str. Berlin Germany |
Director Name | Mrs Anna Barbara Pytel |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 16 Invalidenstr 10115 Berlin Germany |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2017) |
Role | Uk Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Keigwin Farm Pendeen Penzance Cornwall TR19 7TS |
Secretary Name | Mr Graham Thomas Elliott |
---|---|
Status | Resigned |
Appointed | 01 January 2014(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Plantation Harris Mill Redruth Cornwall TR16 4JG |
Director Name | Mr Alper Elmas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 July 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Vattenfall Vindkraft Ab Evenemangsgatan 13 C 169 79 Solna Sweden |
Secretary Name | Mr Jonas Van Mansfeld |
---|---|
Status | Resigned |
Appointed | 11 July 2016(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Michael Simmelsgaard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Catrin Jung |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Danielle Claire Lane |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Ane Mette Lysbech-Kleis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | eclipse-energy.com |
---|
Registered Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £0.2 | Eclipse Energy Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
15 August 2008 | Delivered on: 28 August 2008 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: A deed of confirmation Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the whole of its property assets rights and revenues. Fully Satisfied |
---|---|
19 February 2008 | Delivered on: 25 February 2008 Satisfied on: 10 December 2008 Persons entitled: First Rand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares see image for full details. Fully Satisfied |
19 February 2008 | Delivered on: 25 February 2008 Satisfied on: 10 December 2008 Persons entitled: First Rand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all rights to and title and interest the whole of its property assets rights and revenues present and future see image for full details. Fully Satisfied |
17 August 2007 | Delivered on: 28 August 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation in respect of a floating charge dated 28 february 2007 and Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details. Fully Satisfied |
17 August 2007 | Delivered on: 28 August 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation in respect of charge over shares dated 1 march 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all right title and interest in the whole of the company's property assets rights and revenues whatsoever present and future. Fully Satisfied |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 6 October 2006 Persons entitled: Westmount Energy Limited Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all estates or intents in freehold or leasehold property belongong to it, the equipment, the securities and the related rights, the debts, the proceeds account and all sums of money which may now be or hereafter are from time to time standing to the credit of such account and the debts represented thereby, the insurances, the intellectual property, its uncalled capital and goodwill. Floating charge the licences and all other of the undertaking property assets and rights of the borrower whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
1 March 2007 | Delivered on: 13 March 2007 Persons entitled: Firstrand (Ireland) PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in the capital of ormonde energy limited and all related securities rights and all related property rights,. See the mortgage charge document for full details. Outstanding |
11 May 2004 | Delivered on: 27 May 2004 Persons entitled: The Northwest Business Investment Scheme Acting Through Yorkshire Fund Managers Limited Classification: Deed of assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies being insurer: legal & general assurance society, policy no: 0107627630, policy date: 27 april 2004, life assured: ian raymond hatton, sum assured: £150,000, duration of cover: 2 years and insurer: legal general assurance society, policy no: tba, policy date: tba, life assured: christopher smith, sum assured: £150,000 duration of cover: 2 years. Outstanding |
3 March 2021 | Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages) |
---|---|
13 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
19 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
18 December 2019 | Termination of appointment of Michael Simmelsgaard as a director on 1 November 2019 (1 page) |
17 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
18 March 2019 | Director's details changed for Ms Catrin Jung- Draschil on 1 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 July 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
12 March 2018 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
16 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Change of details for Eclipse Energy Uk Limited as a person with significant control on 5 June 2017 (2 pages) |
15 August 2017 | Change of details for Eclipse Energy Uk Limited as a person with significant control on 5 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page) |
13 July 2017 | Appointment of Ms Catrin Jung- Draschil as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Ms Catrin Jung- Draschil as a director on 1 July 2017 (2 pages) |
3 May 2017 | Satisfaction of charge 2 in full (2 pages) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Georg Friedrichs as a director (1 page) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Termination of appointment of Georg Friedrichs as a director (1 page) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
29 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
29 April 2013 | Appointment of Mr Georg Friedrichs as a director (2 pages) |
29 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
29 April 2013 | Appointment of Mr Georg Friedrichs as a director (2 pages) |
29 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
29 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
18 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (12 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (12 pages) |
8 December 2011 | Statement by directors (1 page) |
8 December 2011 | Statement by directors (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Solvency statement dated 23/11/11 (1 page) |
8 December 2011 | Resolutions
|
8 December 2011 | Solvency statement dated 23/11/11 (1 page) |
8 December 2011 | Resolutions
|
8 July 2011 | Accounts made up to 31 December 2010 (17 pages) |
8 July 2011 | Accounts made up to 31 December 2010 (17 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (12 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (12 pages) |
23 November 2010 | Accounts made up to 31 December 2009 (17 pages) |
23 November 2010 | Accounts made up to 31 December 2009 (17 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
8 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (37 pages) |
8 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (37 pages) |
21 September 2009 | Accounts made up to 31 December 2008 (20 pages) |
21 September 2009 | Accounts made up to 31 December 2008 (20 pages) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
21 July 2009 | Appointment terminated director christopher smith (1 page) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
21 July 2009 | Appointment terminated director christopher smith (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
4 June 2009 | Return made up to 26/02/09; no change of members (7 pages) |
4 June 2009 | Return made up to 26/02/09; no change of members (7 pages) |
22 May 2009 | Appointment terminated director richard squires (1 page) |
22 May 2009 | Appointment terminated director richard squires (1 page) |
19 May 2009 | Appointment terminated secretary aili somero sorenson (1 page) |
19 May 2009 | Appointment terminated secretary aili somero sorenson (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
21 January 2009 | Auditor's resignation (2 pages) |
21 January 2009 | Auditor's resignation (2 pages) |
2 January 2009 | Director appointed peter wesslau (2 pages) |
2 January 2009 | Director appointed peter wesslau (2 pages) |
2 January 2009 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
2 January 2009 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 May 2008 | Accounts made up to 30 September 2007 (20 pages) |
21 May 2008 | Accounts made up to 30 September 2007 (20 pages) |
13 May 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (1 page) |
13 May 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (1 page) |
23 April 2008 | Return made up to 26/02/08; change of members (9 pages) |
23 April 2008 | Return made up to 26/02/08; change of members (9 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page) |
6 June 2007 | Accounts made up to 30 September 2006 (17 pages) |
6 June 2007 | Accounts made up to 30 September 2006 (17 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
4 April 2007 | Return made up to 26/02/07; full list of members (11 pages) |
4 April 2007 | Return made up to 26/02/07; full list of members (11 pages) |
28 March 2007 | Accounts made up to 30 September 2005 (19 pages) |
28 March 2007 | Accounts made up to 30 September 2005 (19 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Particulars of mortgage/charge (6 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
23 August 2006 | Ad 28/07/06--------- £ si [email protected]=500 £ ic 440314/440814 (2 pages) |
23 August 2006 | Ad 28/07/06--------- £ si [email protected]=500 £ ic 440314/440814 (2 pages) |
20 June 2006 | Ad 02/06/06--------- £ si [email protected]=2164 £ ic 438150/440314 (2 pages) |
20 June 2006 | Ad 02/06/06--------- £ si [email protected]=2164 £ ic 438150/440314 (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Return made up to 26/02/06; full list of members
|
28 March 2006 | Return made up to 26/02/06; full list of members
|
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
10 January 2006 | Ad 07/12/05--------- £ si [email protected]=1250 £ ic 435326/436576 (2 pages) |
10 January 2006 | Ad 07/12/05--------- £ si [email protected]=1250 £ ic 435326/436576 (2 pages) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
15 September 2005 | £ nc 500000/1250000 31/08/05 (1 page) |
15 September 2005 | £ nc 500000/1250000 31/08/05 (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
22 August 2005 | Location of register of members (non legible) (1 page) |
22 August 2005 | Location of register of members (non legible) (1 page) |
6 June 2005 | Ad 03/05/05-09/05/05 £ si [email protected]=165000 £ ic 270326/435326 (5 pages) |
6 June 2005 | Ad 03/05/05-09/05/05 £ si [email protected]=165000 £ ic 270326/435326 (5 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
15 March 2005 | Ad 16/02/05--------- £ si [email protected] (2 pages) |
15 March 2005 | Ad 16/02/05--------- £ si [email protected] (2 pages) |
14 March 2005 | Accounts made up to 30 September 2004 (15 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members
|
14 March 2005 | Accounts made up to 30 September 2004 (15 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members
|
7 March 2005 | Ad 28/02/05--------- £ si [email protected]=25000 £ ic 245326/270326 (2 pages) |
7 March 2005 | Ad 28/02/05--------- £ si [email protected]=25000 £ ic 245326/270326 (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 6-7 pollen street london W1S 1NJ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 6-7 pollen street london W1S 1NJ (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
27 May 2004 | Particulars of mortgage/charge (8 pages) |
27 May 2004 | Particulars of mortgage/charge (8 pages) |
26 May 2004 | Ad 05/04/04-11/05/04 £ si [email protected]=26138 £ ic 219188/245326 (3 pages) |
26 May 2004 | Ad 05/04/04-11/05/04 £ si [email protected]=26138 £ ic 219188/245326 (3 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
22 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 March 2004 | Return made up to 26/02/04; no change of members
|
16 March 2004 | Return made up to 26/02/04; no change of members
|
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 April 2003 | Particulars of mortgage/charge (11 pages) |
4 April 2003 | Particulars of mortgage/charge (11 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (14 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (14 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 26/02/02; change of members; amend
|
18 July 2002 | Return made up to 26/02/02; change of members; amend
|
16 May 2002 | Accounts made up to 30 September 2001 (12 pages) |
16 May 2002 | Accounts made up to 30 September 2001 (12 pages) |
12 March 2002 | Return made up to 26/02/02; change of members
|
12 March 2002 | Return made up to 26/02/02; change of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
28 June 2001 | Accounts made up to 30 September 2000 (11 pages) |
28 June 2001 | Accounts made up to 30 September 2000 (11 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
5 March 2001 | Return made up to 26/02/01; change of members (6 pages) |
5 March 2001 | Return made up to 26/02/01; change of members (6 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 30/06/00 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 30/06/00 (1 page) |
18 August 2000 | Ad 16/04/00--------- £ si [email protected]=170312 £ ic 50000/220312 (4 pages) |
18 August 2000 | Ad 16/04/00--------- £ si [email protected]=170312 £ ic 50000/220312 (4 pages) |
16 June 2000 | Accounts made up to 30 September 1999 (9 pages) |
16 June 2000 | Accounts made up to 30 September 1999 (9 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
6 March 2000 | Ad 30/10/99--------- £ si [email protected]=49975 £ ic 100/50075 (2 pages) |
6 March 2000 | Ad 30/10/99--------- £ si [email protected]=49975 £ ic 100/50075 (2 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
15 September 1999 | New secretary appointed;new director appointed (3 pages) |
15 September 1999 | New secretary appointed;new director appointed (3 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: howdale farm carlton ashes hough on the hill grantham lincolnshire NG32 2BJ (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: howdale farm carlton ashes hough on the hill grantham lincolnshire NG32 2BJ (1 page) |
27 August 1999 | Secretary resigned (1 page) |
21 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
21 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
14 April 1999 | Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Resolutions
|
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (14 pages) |
26 February 1999 | Incorporation (14 pages) |