Company NameSEFE Energy Limited
Company StatusActive
Company Number03904624
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Wolfgang Skribot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed22 October 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameAdam Townsend
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameJulian Mark Denee
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameDr Egbert Hans-Heinrich Laege
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed13 July 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed18 October 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS
Director NameMr Jonathan Casdin Feingold
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2000(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameArthur Tait
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 week, 3 days after company formation)
Appointment Duration10 years (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stone
Faulkners Lane
Mobberley
WA16 7AL
Secretary NameMr Jonathan Casdin Feingold
NationalityAmerican
StatusResigned
Appointed21 January 2000(1 week, 3 days after company formation)
Appointment Duration18 years, 2 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameMr Keith Andrew Martin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2012)
RoleEnergy Trading
Country of ResidenceEngland
Correspondence Address20 Marina Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BH
Director NameAndrey Vladimirovich Mikhalev
Date of BirthJune 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed04 July 2007(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameAlexey Vyacheslavovich Selikhov
Date of BirthMay 1960 (Born 64 years ago)
NationalityRussian/British
StatusResigned
Appointed04 July 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG
Director NameMr Sergey Yuryevich Chelpanov
Date of BirthAugust 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed25 January 2010(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Iouri Virobian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed25 January 2010(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address68 Avenue Champs Elysees
Paris
75008
France
Director NameMr Vitaly Vasiliev
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed25 January 2010(10 years after company formation)
Appointment Duration8 years (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Lars Erik Clausen
Date of BirthMay 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed09 January 2014(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Kirill Valerievich Neuymin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityRussian
StatusResigned
Appointed30 June 2014(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2018)
RoleHead Of International Power And Downstream
Country of ResidenceRussia
Correspondence Address16 St. Nametkina
Moscow
117997
Director NameMr Daniel Gornig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Kurt Bligaard Pedersen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2014(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Igor Iosifovich Lipskii
Date of BirthAugust 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed17 April 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2018)
RoleDeputy Head Of Department
Country of ResidenceRussia
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Alexey Kuznetsov
Date of BirthMay 1988 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed17 April 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2018)
RoleHead Of Directorate
Country of ResidenceRussia
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Dmitry Kotulskiy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed17 April 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2018)
RoleDeputy Head Of Department
Country of ResidenceRussia
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Petr Volkov
Date of BirthOctober 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed17 April 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2016)
RoleHead Of Trading Department
Country of ResidenceRussia
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Igor Goryannoy
Date of BirthMay 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed22 December 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Igor Iosifovich Lipskii
Date of BirthAugust 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed19 July 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2022)
RoleDeputy Head Of Department
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Dmitry Kotulskiy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed19 July 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2019)
RoleDeputy Head Of Department
Country of ResidenceRussia
Correspondence Address39-1-51 Narodnogo Opoltcheniya
Moscow
123060
Director NameEvgeny Gribov
Date of BirthMay 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed19 July 2018(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameIgor Yurievich Fedorov
Date of BirthApril 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed14 December 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMaxim Alexandrovich Iovlev
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed14 December 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2022)
RoleDeputy Managing Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2018(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 April 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitegazprom-energy.com
Telephone0845 2300011
Telephone regionUnknown

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Gazprom Marketing & Trading LTD
90.10%
Ordinary A
110 at £1Gazprom Marketing & Trading LTD
9.90%
Ordinary B

Financials

Year2014
Turnover£1,111,417,000
Gross Profit£24,890,000
Net Worth£14,233,000
Cash£8,449,000
Current Liabilities£244,177,000

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

10 March 2009Delivered on: 18 March 2009
Persons entitled: Bvp I S.A.R.L.

Classification: Rent deposit deed
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: A first fixed equitable charge to the landlord over the deposit £9,315.58 together with any other sums from time to time see image for full details.
Outstanding
22 June 2006Delivered on: 11 July 2006
Persons entitled: Gazprom Marketing & Trading Limited

Classification: Debenture
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: A first legal mortgage over all estates or interest in any f/h or l/h property all buildings, fixtures, fittings and fixed plant and machinery all of the company's book and other debts; goodwill; uncalled capital; a first floating charge over all the company's assets. See the mortgage charge document for full details.
Outstanding
25 April 2001Delivered on: 4 May 2001
Satisfied on: 28 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 March 2024Second filing of Confirmation Statement dated 31 January 2017 (7 pages)
9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (41 pages)
10 August 2023Memorandum and Articles of Association (26 pages)
10 August 2023Resolutions
  • RES13 ‐ Appointed directors 31/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 August 2023Termination of appointment of Egbert Hans-Heinrich Laege as a director on 31 July 2023 (1 page)
4 August 2023Termination of appointment of Frederic Barnaud as a director on 31 July 2023 (1 page)
4 August 2023Termination of appointment of Julian Mark Denee as a director on 31 July 2023 (1 page)
3 August 2023Appointment of Mark Eccles as a director on 31 July 2023 (2 pages)
3 August 2023Appointment of Matthias Peter as a director on 31 July 2023 (2 pages)
22 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
20 January 2023Termination of appointment of Ldc Nominee Secretary Limited as a director on 18 October 2022 (1 page)
20 January 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 18 October 2022 (2 pages)
22 November 2022Termination of appointment of Wolfgang Skribot as a director on 17 November 2022 (1 page)
16 November 2022Termination of appointment of Adam Townsend as a director on 8 November 2022 (1 page)
16 November 2022Appointment of Mr Frederic Barnaud as a director on 8 November 2022 (2 pages)
31 October 2022Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
28 October 2022Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS (1 page)
25 October 2022Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS (1 page)
25 October 2022Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS (1 page)
3 October 2022Full accounts made up to 31 December 2021 (47 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2022Memorandum and Articles of Association (26 pages)
8 August 2022Change of details for Gazprom Marketing & Trading Limited as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Company name changed gazprom marketing & trading retail LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
20 July 2022Resolutions
  • RES13 ‐ Subdivided shares 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: dr. Egbert laege be and hereby designated as the shareholder appointed director 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: dr. Egbert laege be and hereby designated as the shareholder appointed director 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2022Memorandum and Articles of Association (26 pages)
18 July 2022Appointment of Dr Egbert Hans-Heinrich Laege as a director on 13 July 2022 (2 pages)
4 April 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 April 2022 (1 page)
10 March 2022Termination of appointment of Maxim Alexandrovich Iovlev as a director on 10 March 2022 (1 page)
10 March 2022Termination of appointment of Igor Yurievich Fedorov as a director on 10 March 2022 (1 page)
10 March 2022Termination of appointment of Igor Iosifovich Lipskii as a director on 10 March 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
16 December 2021Appointment of Julian Mark Denee as a director on 14 December 2021 (2 pages)
14 October 2021Full accounts made up to 31 December 2020 (43 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 December 2020Appointment of Igor Yurievich Fedorov as a director on 14 December 2020 (2 pages)
23 December 2020Appointment of Maxim Alexandrovich Iovlev as a director on 14 December 2020 (2 pages)
20 October 2020Director's details changed for Mr Wolfgang Skribot on 22 October 2019 (2 pages)
21 September 2020Termination of appointment of Kurt Bligaard Pedersen as a director on 14 September 2020 (1 page)
21 September 2020Appointment of Adam Townsend as a director on 14 September 2020 (2 pages)
4 May 2020Full accounts made up to 31 December 2019 (42 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 October 2019Termination of appointment of Dmitry Kotulskiy as a director on 22 October 2019 (1 page)
23 October 2019Appointment of Mr Wolfgang Skribot as a director on 22 October 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (39 pages)
25 July 2019Termination of appointment of Evgeny Gribov as a director on 25 July 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 November 2018Director's details changed for Mr Igor Iosifovich Lipskii on 20 November 2018 (2 pages)
8 November 2018Satisfaction of charge 2 in full (2 pages)
8 November 2018Satisfaction of charge 3 in full (1 page)
13 September 2018Full accounts made up to 31 December 2017 (37 pages)
17 August 2018Appointment of Evgeny Gribov as a director on 19 July 2018 (2 pages)
23 July 2018Appointment of Mr Igor Iosifovich Lipskii as a director on 19 July 2018 (2 pages)
23 July 2018Appointment of Mr Dmitry Kotulskiy as a director on 19 July 2018 (2 pages)
27 March 2018Termination of appointment of Jonathan Casdin Feingold as a secretary on 22 March 2018 (1 page)
27 March 2018Appointment of Norose Company Secretarial Services Limited as a secretary on 22 March 2018 (2 pages)
6 March 2018Termination of appointment of Alexey Kuznetsov as a director on 20 February 2018 (1 page)
6 March 2018Termination of appointment of Kirill Valerievich Neuymin as a director on 20 February 2018 (1 page)
6 March 2018Termination of appointment of Vitaly Vasiliev as a director on 20 February 2018 (1 page)
6 March 2018Termination of appointment of Igor Goryannoy as a director on 20 February 2018 (1 page)
6 March 2018Termination of appointment of Jonathan Casdin Feingold as a director on 20 February 2018 (1 page)
6 March 2018Termination of appointment of Dmitry Kotulskiy as a director on 20 February 2018 (1 page)
6 March 2018Termination of appointment of Igor Iosifovich Lipskii as a director on 20 February 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (37 pages)
19 September 2017Full accounts made up to 31 December 2016 (37 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 20/03/2024
(6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr Igor Goriyannoy on 17 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Igor Goriyannoy on 17 January 2017 (2 pages)
23 December 2016Appointment of Mr Igor Goriyannoy as a director on 22 December 2016 (2 pages)
23 December 2016Appointment of Mr Igor Goriyannoy as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Petr Volkov as a director on 22 December 2016 (1 page)
22 December 2016Memorandum and Articles of Association (25 pages)
22 December 2016Memorandum and Articles of Association (25 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2016Termination of appointment of Petr Volkov as a director on 22 December 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (38 pages)
30 September 2016Full accounts made up to 31 December 2015 (38 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,111
(10 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,111
(10 pages)
9 October 2015Full accounts made up to 31 December 2014 (36 pages)
9 October 2015Full accounts made up to 31 December 2014 (36 pages)
22 April 2015Appointment of Mr Dmitry Kotulskiy as a director on 17 April 2015 (2 pages)
22 April 2015Appointment of Mr Dmitry Kotulskiy as a director on 17 April 2015 (2 pages)
22 April 2015Termination of appointment of Andrey Vladimirovich Mikhalev as a director on 17 April 2015 (1 page)
22 April 2015Appointment of Mr Alexey Kuznetsov as a director on 17 April 2015 (2 pages)
22 April 2015Termination of appointment of Daniel Gornig as a director on 17 April 2015 (1 page)
22 April 2015Appointment of Mr Alexey Kuznetsov as a director on 17 April 2015 (2 pages)
22 April 2015Termination of appointment of Andrey Vladimirovich Mikhalev as a director on 17 April 2015 (1 page)
22 April 2015Appointment of Mr Igor Iosifovich Lipskii as a director on 17 April 2015 (2 pages)
22 April 2015Appointment of Mr Petr Volkov as a director on 17 April 2015 (2 pages)
22 April 2015Termination of appointment of Sergey Yuryevich Chelpanov as a director on 17 April 2015 (1 page)
22 April 2015Appointment of Mr Petr Volkov as a director on 17 April 2015 (2 pages)
22 April 2015Termination of appointment of Iouri Virobian as a director on 17 April 2015 (1 page)
22 April 2015Termination of appointment of Iouri Virobian as a director on 17 April 2015 (1 page)
22 April 2015Termination of appointment of Sergey Yuryevich Chelpanov as a director on 17 April 2015 (1 page)
22 April 2015Appointment of Mr Igor Iosifovich Lipskii as a director on 17 April 2015 (2 pages)
22 April 2015Termination of appointment of Daniel Gornig as a director on 17 April 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,111
(10 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,111
(10 pages)
15 October 2014Appointment of Mr Daniel Gornig as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Kurt Bligaard Pedersen as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Daniel Gornig as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Kurt Bligaard Pedersen as a director on 15 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (35 pages)
7 October 2014Full accounts made up to 31 December 2013 (35 pages)
2 October 2014Termination of appointment of Lars Erik Clausen as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Lars Erik Clausen as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Lars Erik Clausen as a director on 1 October 2014 (1 page)
2 July 2014Appointment of Mr Kirill Valerievich Neuymin as a director (2 pages)
2 July 2014Appointment of Mr Kirill Valerievich Neuymin as a director (2 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,111
(9 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,111
(9 pages)
10 January 2014Appointment of Mr Lars Erik Clausen as a director (2 pages)
10 January 2014Appointment of Mr Lars Erik Clausen as a director (2 pages)
21 May 2013Full accounts made up to 31 December 2012 (38 pages)
21 May 2013Full accounts made up to 31 December 2012 (38 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
7 September 2012Termination of appointment of Keith Martin as a director (1 page)
7 September 2012Termination of appointment of Keith Martin as a director (1 page)
5 September 2012Full accounts made up to 31 December 2011 (41 pages)
5 September 2012Full accounts made up to 31 December 2011 (41 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/11/2011
(26 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/11/2011
(26 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
26 September 2011Full accounts made up to 31 December 2010 (39 pages)
26 September 2011Full accounts made up to 31 December 2010 (39 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
4 April 2011Registered office address changed from Regent's Place 2 20 Triton Street London NW1 3BF United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Regent's Place 2 20 Triton Street London NW1 3BF United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Regent's Place 2 20 Triton Street London NW1 3BF United Kingdom on 4 April 2011 (1 page)
1 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH on 1 April 2011 (1 page)
7 September 2010Full accounts made up to 31 December 2009 (19 pages)
7 September 2010Full accounts made up to 31 December 2009 (19 pages)
5 July 2010Appointment of Mr Iouri Virobian as a director (2 pages)
5 July 2010Appointment of Mr Vitaly Vasiliev as a director (2 pages)
5 July 2010Appointment of Mr Iouri Virobian as a director (2 pages)
5 July 2010Appointment of Mr Vitaly Vasiliev as a director (2 pages)
5 July 2010Appointment of Mr Sergey Yuryevich Chelpanov as a director (2 pages)
5 July 2010Appointment of Mr Sergey Yuryevich Chelpanov as a director (2 pages)
29 June 2010Termination of appointment of Alexey Selikhov as a director (1 page)
29 June 2010Termination of appointment of Arthur Tait as a director (1 page)
29 June 2010Termination of appointment of Arthur Tait as a director (1 page)
29 June 2010Termination of appointment of Alexey Selikhov as a director (1 page)
10 February 2010Director's details changed for Alexey Selikhov on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Keith Martin on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Arthur Tait on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Keith Martin on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Keith Martin on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Alexey Selikhov on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Alexey Selikhov on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Arthur Tait on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Arthur Tait on 1 October 2009 (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (20 pages)
5 May 2009Full accounts made up to 31 December 2008 (20 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 February 2009Return made up to 31/01/09; no change of members (10 pages)
8 February 2009Return made up to 31/01/09; no change of members (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
8 May 2008Return made up to 06/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2008Return made up to 06/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
27 September 2007Memorandum and Articles of Association (22 pages)
27 September 2007Memorandum and Articles of Association (22 pages)
24 September 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
24 September 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
17 September 2007Company name changed natural gas shipping services li mited\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed natural gas shipping services li mited\certificate issued on 17/09/07 (2 pages)
16 July 2007Registered office changed on 16/07/07 from: st jamess court brown street manchester greater manchester M2 2JF (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: st jamess court brown street manchester greater manchester M2 2JF (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
30 May 2007Nc inc already adjusted 08/05/07 (1 page)
30 May 2007Nc inc already adjusted 08/05/07 (1 page)
25 May 2007Ad 08/05/07--------- £ si 1@1 (2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2007Ad 08/05/07--------- £ si 1@1 (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Return made up to 06/01/07; full list of members (8 pages)
27 January 2007Return made up to 06/01/07; full list of members (8 pages)
11 July 2006Particulars of mortgage/charge (15 pages)
11 July 2006Particulars of mortgage/charge (15 pages)
5 July 2006Ad 22/06/06--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
5 July 2006Ad 22/06/06--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
20 June 2006Full accounts made up to 30 September 2005 (17 pages)
20 June 2006Full accounts made up to 30 September 2005 (17 pages)
3 March 2006Return made up to 06/01/06; full list of members (8 pages)
3 March 2006Return made up to 06/01/06; full list of members (8 pages)
9 August 2005Section 394 (1 page)
9 August 2005Section 394 (1 page)
10 May 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
7 February 2005Ad 09/06/04--------- £ si 2@1 (2 pages)
7 February 2005Ad 09/06/04--------- £ si 2@1 (2 pages)
1 February 2005Return made up to 06/01/05; full list of members (7 pages)
1 February 2005Return made up to 06/01/05; full list of members (7 pages)
28 June 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
28 June 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
9 June 2004Full accounts made up to 31 December 2003 (14 pages)
9 June 2004Full accounts made up to 31 December 2003 (14 pages)
9 January 2004Return made up to 06/01/04; full list of members (7 pages)
9 January 2004Return made up to 06/01/04; full list of members (7 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 September 2003£ nc 1000/1250 18/09/03 (1 page)
30 September 2003£ nc 1000/1250 18/09/03 (1 page)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
12 April 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
12 April 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
3 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
3 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (7 pages)
17 January 2002Return made up to 11/01/02; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
31 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Memorandum and Articles of Association (23 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Memorandum and Articles of Association (23 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Ad 24/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 2000Ad 24/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 January 2000Company name changed hallco 380 LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed hallco 380 LIMITED\certificate issued on 27/01/00 (2 pages)
11 January 2000Incorporation (17 pages)
11 January 2000Incorporation (17 pages)