London
W1U 6JQ
Secretary Name | Mr William James Anderson |
---|---|
Status | Closed |
Appointed | 11 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | 93-95 Gloucester Place London W1U 6JQ |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Dr Tadeusz Jan Brzozowski |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2000) |
Role | Geophysicist |
Correspondence Address | 6 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Derek Raymond Musgrove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 July 2013) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Road London W5 5BX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Road London W5 5BX |
Secretary Name | Mr Christopher John Foss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Christopher John Foss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Graham Luxton Heard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 August 2004) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 19 Waterford Road London SW6 2DJ |
Director Name | Gillian Clare Hunt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 25 August 2004) |
Role | PR Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fellowes Way Stevenage Hertfordshire SG2 8BW |
Director Name | Barry James Lonsdale |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2008) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coach Lane Brading Sandown Isle Of Wight PO36 0HT |
Director Name | Mr Bruno Josef Muller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2006) |
Role | Financial Adviser |
Country of Residence | Switzerland |
Correspondence Address | Chalet Mirador Saanen Ch-3792 Switzerland |
Director Name | Ian Desmond Livingstone |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | Casa Rosa 1 Carrero De Baix Fonolleres Parlava Girona 17133 |
Director Name | Per Gunnar Loge |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2009) |
Role | Engineer |
Country of Residence | Norway |
Correspondence Address | Vendla 48 Nesoya N 1397 Norway |
Director Name | Erik Costa Jorgensen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | 400 Upper Richmond Road West London SW14 7JX |
Director Name | Mr Keith Richard Bush |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Nicholas Talbot Morgan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Campbell Joseph Airlie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2018) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | 3.01 Chester House Brixton Road London SW9 6DE |
Website | www.ati-oil.com |
---|
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £429,074 |
Cash | £469,974 |
Current Liabilities | £1,025,939 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 November 2006 | Delivered on: 28 November 2006 Satisfied on: 30 March 2010 Persons entitled: Northern Petroleum PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge the entire issued share capital of ati oil (offshore) limited and the italian interests. See the mortgage charge document for full details. Fully Satisfied |
---|
19 May 2020 | Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020 (2 pages) |
---|---|
19 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
29 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (20 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (81 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
23 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
13 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages) |
13 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 September 2018 | Secretary's details changed for Mr William James Anderson on 10 September 2018 (1 page) |
14 September 2018 | Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Petro Mychalkiw on 10 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page) |
11 September 2018 | Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages) |
1 August 2018 | Termination of appointment of Keith Richard Bush as a director on 1 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Nicholas Talbot Morgan as a director on 1 August 2018 (1 page) |
19 July 2018 | Appointment of Mr William James Anderson as a secretary on 11 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Campbell Joseph Airlie as a director on 11 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Campbell Joseph Airlie as a director on 11 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Petro Mychalkiw as a director on 11 July 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 August 2017 | Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages) |
31 August 2017 | Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 May 2015 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 October 2013 | Amended full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Appointment of Mr Nicholas Talbot Morgan as a director (2 pages) |
29 July 2013 | Appointment of Mr Keith Richard Bush as a director (2 pages) |
29 July 2013 | Appointment of Mr Keith Richard Bush as a director (2 pages) |
29 July 2013 | Appointment of Mr Nicholas Talbot Morgan as a director (2 pages) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a secretary (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a secretary (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed ati oil LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed ati oil LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
15 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
15 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 August 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
19 August 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
16 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
16 August 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
6 August 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher John Foss on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Christopher John Foss on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher John Foss on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Christopher John Foss on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Christopher John Foss on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Christopher John Foss on 6 August 2010 (1 page) |
29 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2010 | Section 519 (1 page) |
19 March 2010 | Section 519 (1 page) |
18 March 2010 | Section 519 (1 page) |
18 March 2010 | Section 519 (1 page) |
8 March 2010 | Re-registration of Memorandum and Articles (13 pages) |
8 March 2010 | Re-registration of Memorandum and Articles (13 pages) |
8 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
8 March 2010 | Re-registration from a public company to a private limited company (1 page) |
8 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2010 | Re-registration from a public company to a private limited company (1 page) |
14 August 2009 | 882 allotting 59348000 shares @ 0.25P (3 pages) |
14 August 2009 | 882 allotting 59348000 shares @ 0.25P (3 pages) |
29 June 2009 | Appointment terminated director per loge (1 page) |
29 June 2009 | Appointment terminated director ian livingstone (1 page) |
29 June 2009 | Appointment terminated director ian livingstone (1 page) |
29 June 2009 | Appointment terminated director per loge (1 page) |
29 June 2009 | Appointment terminated director erik jorgensen (1 page) |
29 June 2009 | Appointment terminated director erik jorgensen (1 page) |
24 June 2009 | Scheme of arrangement - amalgam\gbp ic 235640/23564000 (9 pages) |
24 June 2009 | Certificate of reduction of issued capital (1 page) |
24 June 2009 | Scheme of arrangement - amalgam\gbp ic 235640/23564000 (9 pages) |
24 June 2009 | Certificate of reduction of issued capital (1 page) |
23 June 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
23 June 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
3 June 2009 | Return made up to 12/04/09; bulk list available separately (7 pages) |
3 June 2009 | Return made up to 12/04/09; bulk list available separately (7 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
10 February 2009 | Director's change of particulars / ian livingstone / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / ian livingstone / 10/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
7 November 2008 | Group of companies' accounts made up to 30 April 2008 (31 pages) |
7 November 2008 | Group of companies' accounts made up to 30 April 2008 (31 pages) |
4 November 2008 | Director's change of particulars / erik jorgensen / 15/09/2008 (1 page) |
4 November 2008 | Director's change of particulars / erik jorgensen / 15/09/2008 (1 page) |
4 September 2008 | Ad 29/08/08\gbp si [email protected]=62.5\gbp ic 266507/266569.5\ (2 pages) |
4 September 2008 | Ad 29/08/08\gbp si [email protected]=62.5\gbp ic 266507/266569.5\ (2 pages) |
18 June 2008 | Director appointed per gunnar loge (2 pages) |
18 June 2008 | Director appointed erik costa jorgensen (2 pages) |
18 June 2008 | Director appointed erik costa jorgensen (2 pages) |
18 June 2008 | Director appointed per gunnar loge (2 pages) |
17 June 2008 | Director's change of particulars / ian livingstone / 19/06/2007 (1 page) |
17 June 2008 | Director's change of particulars / ian livingstone / 19/06/2007 (1 page) |
9 June 2008 | Appointment terminated director barry lonsdale (1 page) |
9 June 2008 | Appointment terminated director barry lonsdale (1 page) |
25 April 2008 | Return made up to 12/04/08; bulk list available separately (9 pages) |
25 April 2008 | Return made up to 12/04/08; bulk list available separately (9 pages) |
3 January 2008 | Ad 28/12/07--------- £ si [email protected]=62 £ ic 266445/266507 (3 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Ad 28/12/07--------- £ si [email protected]=62 £ ic 266445/266507 (3 pages) |
3 January 2008 | Resolutions
|
31 December 2007 | Ad 20/12/07--------- £ si [email protected]=62 £ ic 266383/266445 (3 pages) |
31 December 2007 | Ad 20/12/07--------- £ si [email protected]=62 £ ic 266383/266445 (3 pages) |
2 December 2007 | Ad 20/11/07--------- £ si [email protected]=62 £ ic 266321/266383 (3 pages) |
2 December 2007 | Ad 20/11/07--------- £ si [email protected]=62 £ ic 266321/266383 (3 pages) |
28 November 2007 | Group of companies' accounts made up to 30 April 2007 (32 pages) |
28 November 2007 | Group of companies' accounts made up to 30 April 2007 (32 pages) |
15 November 2007 | Ad 06/11/07--------- £ si [email protected]=62 £ ic 266259/266321 (3 pages) |
15 November 2007 | Ad 06/11/07--------- £ si [email protected]=62 £ ic 266259/266321 (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 cornhill london EC3V 3ND (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 cornhill london EC3V 3ND (1 page) |
25 October 2007 | Ad 26/09/07--------- £ si [email protected]=2500 £ ic 263759/266259 (2 pages) |
25 October 2007 | Ad 26/09/07--------- £ si [email protected]=2500 £ ic 263759/266259 (2 pages) |
27 September 2007 | Ad 20/09/07--------- £ si [email protected]=62 £ ic 263697/263759 (2 pages) |
27 September 2007 | Ad 20/09/07--------- £ si [email protected]=62 £ ic 263697/263759 (2 pages) |
20 September 2007 | Ad 11/09/07--------- £ si [email protected]=187 £ ic 263510/263697 (2 pages) |
20 September 2007 | Ad 11/09/07--------- £ si [email protected]=187 £ ic 263510/263697 (2 pages) |
31 August 2007 | Ad 20/08/07--------- £ si [email protected]=62 £ ic 263448/263510 (3 pages) |
31 August 2007 | Ad 20/08/07--------- £ si [email protected]=62 £ ic 263448/263510 (3 pages) |
15 August 2007 | Ad 06/08/07--------- £ si [email protected]=62 £ ic 263386/263448 (3 pages) |
15 August 2007 | Ad 06/08/07--------- £ si [email protected]=62 £ ic 263386/263448 (3 pages) |
16 July 2007 | Ad 21/06/07--------- £ si [email protected]=62 £ ic 263324/263386 (3 pages) |
16 July 2007 | Ad 21/06/07--------- £ si [email protected]=62 £ ic 263324/263386 (3 pages) |
9 July 2007 | Ad 25/06/07--------- £ si [email protected]=1250 £ ic 262074/263324 (2 pages) |
9 July 2007 | Ad 25/06/07--------- £ si [email protected]=1250 £ ic 262074/263324 (2 pages) |
15 June 2007 | Ad 06/06/07--------- £ si [email protected]=62 £ ic 261950/262012 (3 pages) |
15 June 2007 | Ad 05/06/07--------- £ si [email protected]=62 £ ic 262012/262074 (3 pages) |
15 June 2007 | Ad 06/06/07--------- £ si [email protected]=62 £ ic 261950/262012 (3 pages) |
15 June 2007 | Ad 05/06/07--------- £ si [email protected]=62 £ ic 262012/262074 (3 pages) |
4 May 2007 | Ad 24/04/07--------- £ si [email protected]=62 £ ic 261888/261950 (3 pages) |
4 May 2007 | Ad 24/04/07--------- £ si [email protected]=62 £ ic 261888/261950 (3 pages) |
23 April 2007 | Ad 12/04/07--------- £ si [email protected]=62 £ ic 261826/261888 (3 pages) |
23 April 2007 | Ad 12/04/07--------- £ si [email protected]=62 £ ic 261826/261888 (3 pages) |
23 April 2007 | Return made up to 12/04/07; bulk list available separately (9 pages) |
23 April 2007 | Return made up to 12/04/07; bulk list available separately (9 pages) |
3 April 2007 | Ad 21/03/07--------- £ si [email protected]=62 £ ic 261764/261826 (3 pages) |
3 April 2007 | Ad 21/03/07--------- £ si [email protected]=62 £ ic 261764/261826 (3 pages) |
28 March 2007 | Ad 21/03/07--------- £ si [email protected]=125 £ ic 261639/261764 (2 pages) |
28 March 2007 | Ad 21/03/07--------- £ si [email protected]=125 £ ic 261639/261764 (2 pages) |
24 March 2007 | Ad 06/03/07--------- £ si [email protected]=125 £ ic 261514/261639 (3 pages) |
24 March 2007 | Ad 06/03/07--------- £ si [email protected]=125 £ ic 261514/261639 (3 pages) |
12 March 2007 | Ad 01/03/07--------- £ si [email protected]=62 £ ic 261452/261514 (2 pages) |
12 March 2007 | Ad 01/03/07--------- £ si [email protected]=62 £ ic 261452/261514 (2 pages) |
28 February 2007 | Ad 30/01/07--------- £ si [email protected]=12500 £ ic 248952/261452 (3 pages) |
28 February 2007 | Ad 30/01/07--------- £ si [email protected]=12500 £ ic 248952/261452 (3 pages) |
2 February 2007 | Ad 23/01/07--------- £ si [email protected]=12500 £ ic 236452/248952 (3 pages) |
2 February 2007 | Ad 23/01/07--------- £ si [email protected]=12500 £ ic 236452/248952 (3 pages) |
20 January 2007 | Ad 22/12/06--------- £ si [email protected]=6250 £ ic 230202/236452 (3 pages) |
20 January 2007 | Ad 22/12/06--------- £ si [email protected]=6250 £ ic 230202/236452 (3 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
22 November 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
3 November 2006 | Ad 25/10/06--------- £ si [email protected]=187 £ ic 230015/230202 (2 pages) |
3 November 2006 | Ad 25/10/06--------- £ si [email protected]=187 £ ic 230015/230202 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 12/04/06; bulk list available separately (9 pages) |
24 May 2006 | Return made up to 12/04/06; bulk list available separately (9 pages) |
4 May 2006 | Ad 25/04/06-25/04/06 £ si [email protected]=1875 £ ic 228140/230015 (2 pages) |
4 May 2006 | Ad 25/04/06-25/04/06 £ si [email protected]=1875 £ ic 228140/230015 (2 pages) |
5 October 2005 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
5 October 2005 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
18 May 2005 | Return made up to 12/04/05; full list of members (40 pages) |
18 May 2005 | Return made up to 12/04/05; full list of members (40 pages) |
17 February 2005 | Ad 08/02/05--------- £ si [email protected]=2000 £ ic 228615/230615 (2 pages) |
17 February 2005 | Ad 08/02/05--------- £ si [email protected]=2000 £ ic 228615/230615 (2 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Ad 14/01/05--------- £ si [email protected]=2500 £ ic 226115/228615 (2 pages) |
8 February 2005 | Ad 14/01/05--------- £ si [email protected]=2500 £ ic 226115/228615 (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
8 December 2004 | Ad 25/11/04-26/11/04 £ si [email protected]= 26015 £ ic 200100/226115 (4 pages) |
8 December 2004 | Ad 25/11/04-26/11/04 £ si [email protected]= 26015 £ ic 200100/226115 (4 pages) |
29 November 2004 | Corrected re-reg cert (1 page) |
29 November 2004 | Corrected re-reg cert (1 page) |
25 November 2004 | Memorandum and Articles of Association (68 pages) |
25 November 2004 | Memorandum and Articles of Association (68 pages) |
22 November 2004 | Balance Sheet (1 page) |
22 November 2004 | Application for reregistration from private to PLC (1 page) |
22 November 2004 | Declaration on reregistration from private to PLC (1 page) |
22 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 November 2004 | Declaration on reregistration from private to PLC (1 page) |
22 November 2004 | Auditor's statement (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Application for reregistration from private to PLC (1 page) |
22 November 2004 | Auditor's statement (1 page) |
22 November 2004 | Balance Sheet (1 page) |
22 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
9 November 2004 | Statement of affairs (30 pages) |
9 November 2004 | Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 140100/200100 (2 pages) |
9 November 2004 | Statement of affairs (30 pages) |
9 November 2004 | Statement of affairs (30 pages) |
9 November 2004 | Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 80100/140100 (2 pages) |
9 November 2004 | Statement of affairs (30 pages) |
9 November 2004 | Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 140100/200100 (2 pages) |
9 November 2004 | Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 80100/140100 (2 pages) |
27 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
27 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
21 October 2004 | £ nc 1000000/5000000 15/10/04 (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | £ nc 1000000/5000000 15/10/04 (1 page) |
21 October 2004 | Ad 14/10/04--------- £ si [email protected]= 80000 £ ic 100/80100 (2 pages) |
21 October 2004 | Ad 14/10/04--------- £ si [email protected]= 80000 £ ic 100/80100 (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
10 September 2004 | S-div 20/08/04 (1 page) |
10 September 2004 | S-div 20/08/04 (1 page) |
7 September 2004 | Company name changed np italy LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed np italy LIMITED\certificate issued on 07/09/04 (2 pages) |
1 September 2004 | Return made up to 12/04/04; full list of members (8 pages) |
1 September 2004 | Return made up to 12/04/04; full list of members (8 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 February 2004 | Ad 28/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2004 | Ad 28/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
3 December 2003 | Company name changed northern petroleum international LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed northern petroleum international LIMITED\certificate issued on 03/12/03 (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
12 April 2000 | Incorporation (21 pages) |
12 April 2000 | Incorporation (21 pages) |