Wimbledon
London
SW19 7JY
Secretary Name | Paul Alan Ervine |
---|---|
Status | Current |
Appointed | 07 June 2023(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Nathan Gresham Piper |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Paul Alan Ervine |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Legal Director |
Country of Residence | Scotland |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr John Anthony Hoskinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Secretary Name | Mr John Anthony Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Director Name | Johann Van Den Berg |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 20 First Street Fochville Northwest 2515 South Africa |
Director Name | Stephanus Francois Mellett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | PO Box 3643 Glen Harvie 1786 South Africa |
Director Name | Johan Benjamin Meiring |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 122 Riverside Road Atholl Johannesburg 2196 Foreign |
Secretary Name | Mr Thomas Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorton Toys Hill Westerham Kent TN16 1QG |
Director Name | Daryl Mark Bank |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2002(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 41 Fort Street Birnam 2196 South Africa |
Director Name | David Richard Davis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2002(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 1 Mouton Road Noordkruin Ext 4 South Africa |
Director Name | Dawid Daniel Roodt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2002(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 8 Blinkbaar Street Zwartkop Ext 4 Centurion 0051 South Africa |
Director Name | Anthony Thomas Ogilvie Thompson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 2 Kite Yard Cambridge Road London SW11 4TA |
Director Name | Mr Patrick William Kennedy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Christopher Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 2008) |
Role | Company Director |
Correspondence Address | 94 Claygate Lane Hinchley Wood Esher Surrey KT10 0BJ |
Director Name | Mr Malcolm Alec Burne |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 3 Claremont Drive Claremont Park Esher Surrey KT10 9LU |
Director Name | Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2005) |
Role | Mining |
Country of Residence | United Kingdom |
Correspondence Address | 1 Larchwood Glade Camberley Surrey GU15 3UW |
Director Name | Mr Richard Paul Thomas Jennings |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Stephen Ian Jenkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkspur House The Old Nursery Wing Road Cublington Bedfordshire LU7 0LF |
Director Name | Mr Philip Anthony Dimmock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linda Vista Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Mr Hemant Maneklal Thanawala |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne House 3 St Martins Northwood Middlesex HA6 2BP |
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mr William Howard Mathers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 179 Sutherland Avenue London W9 1ET |
Director Name | Mr John Martin Conlin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18/6 Royal Circus Edinburgh EH3 6SS Scotland |
Director Name | Mr Simon John Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellington House 4th Floor 125 The Strand London WC2R 0AP |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 20 Berkeley Square London W1J 6EQ |
Secretary Name | Duncan Wood |
---|---|
Status | Resigned |
Appointed | 26 October 2012(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Wellington House 4th Floor 125 The Strand London WC2R 0AP |
Director Name | Mr Paul Joseph Mayland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairn Energy Plc 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr James Donald Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Ms Brita Holstad |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Wellington House 4th Floor 125 The Strand London WC2R 0AP |
Secretary Name | Mrs Anne Margaret McSherry |
---|---|
Status | Resigned |
Appointed | 01 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2023) |
Role | Company Director |
Correspondence Address | Wellington House 4th Floor 125 The Strand London WC2R 0AP |
Director Name | Mr Christopher Martin Cox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2023(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4th Floor 125 The Strand London WC2R 0AP |
Director Name | Ms Clare Louise Mawdsley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2023(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2023) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Wellington House 4th Floor 125 The Strand London WC2R 0AP |
Director Name | London & Globe Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 55 St James's Street London SW1A 1LA |
Website | nauticalpetroleum.com |
---|
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
92m at £0.2 | Capricorn Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,803,000 |
Cash | £78,000 |
Current Liabilities | £121,164,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
29 June 2017 | Delivered on: 11 July 2017 Persons entitled: Flowstream Thruer LTD Classification: A registered charge Outstanding |
---|---|
29 June 2017 | Delivered on: 10 July 2017 Persons entitled: Flowstream Thruer LTD. Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 28 July 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
24 November 2011 | Delivered on: 1 December 2011 Persons entitled: Berkeley Square Holdings Limited 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: The deposit balance from time to time standing to the credit of the deposit account see image for full details. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
14 June 2011 | Delivered on: 21 June 2011 Satisfied on: 26 February 2015 Persons entitled: Awilco Drilling PLC (Formerly Awilco Drilling Limited) Classification: Account charge Secured details: All monies due or to become due from the company or spdl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The escrow and the debts thereby representing and all sums, whether principal or interest accrued or accruing, which are or may at any time be deposited on or otherwise standing to the credit of the escrow account meaning a/c no. 41320664, iban:GB61CHAS60924241320664. Fully Satisfied |
30 November 2010 | Delivered on: 14 December 2010 Satisfied on: 8 July 2014 Persons entitled: Berkeley Square Holdings Limited 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: The deposit balance the balance from time to time standing to the credit of the deposit account see image for full details. Fully Satisfied |
2 October 2007 | Delivered on: 13 October 2007 Satisfied on: 27 April 2011 Persons entitled: Bank of Scotland PLC 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 August 2005 | Delivered on: 13 August 2005 Satisfied on: 11 October 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re nautical petroleum PLC business premium account number 30299057. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
1 December 2020 | Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Duncan Wood as a secretary on 1 December 2020 (1 page) |
19 October 2020 | Full accounts made up to 31 December 2019 (41 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
6 February 2020 | Termination of appointment of Brita Holstad as a director on 5 February 2020 (1 page) |
15 April 2019 | Full accounts made up to 31 December 2018 (51 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
7 February 2019 | Register inspection address has been changed from 20 Berkeley Square 6th Floor London W1J 6EQ England to Wellington House 4th Floor 125 the Strand London WC2R 0AP (1 page) |
21 December 2018 | Registration of charge 043621040010, created on 20 December 2018 (21 pages) |
21 December 2018 | Registration of charge 043621040011, created on 20 December 2018 (49 pages) |
19 November 2018 | Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ to Wellington House 4th Floor 125 the Strand London WC2R 0AP on 19 November 2018 (1 page) |
21 August 2018 | Satisfaction of charge 5 in full (4 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (35 pages) |
6 February 2018 | Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 20 Berkeley Square 6th Floor London W1J 6EQ (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
11 July 2017 | Registration of charge 043621040009, created on 29 June 2017 (22 pages) |
11 July 2017 | Registration of charge 043621040009, created on 29 June 2017 (22 pages) |
10 July 2017 | Registration of charge 043621040008, created on 29 June 2017 (28 pages) |
10 July 2017 | Registration of charge 043621040008, created on 29 June 2017 (28 pages) |
20 June 2017 | Director's details changed for Mr Paul Joseph Mayland on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Paul Joseph Mayland on 19 June 2017 (2 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 March 2015 | Appointment of Brita Holstad as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Brita Holstad as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Brita Holstad as a director on 3 March 2015 (2 pages) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 September 2014 | Memorandum and Articles of Association (8 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Memorandum and Articles of Association (8 pages) |
4 September 2014 | Resolutions
|
30 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 July 2014 | Registration of charge 043621040007, created on 18 July 2014 (42 pages) |
28 July 2014 | Registration of charge 043621040007, created on 18 July 2014 (42 pages) |
24 July 2014 | Registration of charge 043621040006, created on 18 July 2014 (24 pages) |
24 July 2014 | Registration of charge 043621040006, created on 18 July 2014 (24 pages) |
8 July 2014 | Satisfaction of charge 3 in full (4 pages) |
8 July 2014 | Satisfaction of charge 3 in full (4 pages) |
23 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
23 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
2 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
2 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
16 July 2013 | Auditor's resignation (1 page) |
16 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Statement of company's objects (2 pages) |
7 November 2012 | Statement of company's objects (2 pages) |
7 November 2012 | Resolutions
|
2 November 2012 | Termination of appointment of Patrick Kennedy as a director (1 page) |
2 November 2012 | Termination of appointment of Patrick Kennedy as a director (1 page) |
1 November 2012 | Termination of appointment of Richard Jennings as a director (1 page) |
1 November 2012 | Termination of appointment of Philip Dimmock as a director (1 page) |
1 November 2012 | Termination of appointment of Patrick Kennedy as a director (1 page) |
1 November 2012 | Appointment of Dr Michael John Watts as a director (2 pages) |
1 November 2012 | Appointment of Dr Michael John Watts as a director (2 pages) |
1 November 2012 | Termination of appointment of Audrey Clarke as a secretary (1 page) |
1 November 2012 | Termination of appointment of William Mathers as a director (1 page) |
1 November 2012 | Termination of appointment of Stephen Jenkins as a director (1 page) |
1 November 2012 | Termination of appointment of Philip Dimmock as a director (1 page) |
1 November 2012 | Appointment of Duncan Wood as a secretary (1 page) |
1 November 2012 | Termination of appointment of Stephen Jenkins as a director (1 page) |
1 November 2012 | Appointment of Ms. Janice Margaret Brown as a director (2 pages) |
1 November 2012 | Appointment of Duncan Wood as a secretary (1 page) |
1 November 2012 | Appointment of Mr Simon John Thomson as a director (2 pages) |
1 November 2012 | Appointment of Mr Simon John Thomson as a director (2 pages) |
1 November 2012 | Termination of appointment of William Mathers as a director (1 page) |
1 November 2012 | Termination of appointment of Patrick Kennedy as a director (1 page) |
1 November 2012 | Appointment of Ms. Janice Margaret Brown as a director (2 pages) |
1 November 2012 | Termination of appointment of Richard Jennings as a director (1 page) |
1 November 2012 | Termination of appointment of Audrey Clarke as a secretary (1 page) |
17 October 2012 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
17 October 2012 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
8 August 2012 | (5 pages) |
8 August 2012 | Re-registration of Memorandum and Articles (56 pages) |
8 August 2012 | Re-registration of Memorandum and Articles (56 pages) |
8 August 2012 | Scheme of arrangement (8 pages) |
8 August 2012 | Re-registration court order to reduce share capital (63 pages) |
8 August 2012 | (5 pages) |
8 August 2012 | Re-registration court order to reduce share capital (63 pages) |
8 August 2012 | Scheme of arrangement (8 pages) |
8 August 2012 | Re-registration from a public company to a private company following a court order
|
8 August 2012 | Re-registration from a public company to a private company following a court order
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
22 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
21 February 2012 | Director's details changed for Philip Anthony Dimmock on 28 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Stephen Ian Jenkins on 28 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 28 January 2012 no member list (8 pages) |
21 February 2012 | Director's details changed for Mr Patrick William Kennedy on 28 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Patrick William Kennedy on 28 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr William Howard Mathers on 28 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 28 January 2012 no member list (8 pages) |
21 February 2012 | Director's details changed for Philip Anthony Dimmock on 28 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Stephen Ian Jenkins on 28 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr William Howard Mathers on 28 January 2012 (2 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (64 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (64 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
21 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
1 March 2011 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 6Th Floor 20 Berkeley Square London W1J 6EQ England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 6Th Floor 20 Berkeley Square London W1J 6EQ England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 6Th Floor 20 Berkeley Square London W1J 6EQ England on 1 March 2011 (1 page) |
23 February 2011 | Annual return made up to 28 January 2011 with bulk list of shareholders (18 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with bulk list of shareholders (18 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 November 2010 | Memorandum and Articles of Association (53 pages) |
23 November 2010 | Memorandum and Articles of Association (53 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
15 November 2010 | Termination of appointment of John Conlin as a director (2 pages) |
15 November 2010 | Termination of appointment of John Conlin as a director (2 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
5 November 2010 | Group of companies' accounts made up to 30 June 2010 (55 pages) |
5 November 2010 | Group of companies' accounts made up to 30 June 2010 (55 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
18 February 2010 | Annual return made up to 28 January 2010 with bulk list of shareholders (17 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with bulk list of shareholders (17 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
30 December 2009 | Group of companies' accounts made up to 30 June 2009 (62 pages) |
30 December 2009 | Group of companies' accounts made up to 30 June 2009 (62 pages) |
13 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick William Kennedy on 6 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Patrick William Kennedy on 6 October 2009 (3 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick William Kennedy on 6 October 2009 (3 pages) |
3 July 2009 | Director appointed john martin conlin (2 pages) |
3 July 2009 | Director appointed john martin conlin (2 pages) |
17 March 2009 | Return made up to 28/01/09; bulk list available separately (11 pages) |
17 March 2009 | Return made up to 28/01/09; bulk list available separately (11 pages) |
3 March 2009 | Director's change of particulars / william mathers / 03/03/2009 (2 pages) |
3 March 2009 | Director's change of particulars / william mathers / 03/03/2009 (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
26 November 2008 | Group of companies' accounts made up to 30 June 2008 (59 pages) |
26 November 2008 | Group of companies' accounts made up to 30 June 2008 (59 pages) |
7 November 2008 | Director appointed william howard mathers (2 pages) |
7 November 2008 | Director appointed william howard mathers (2 pages) |
29 October 2008 | Appointment terminated director hemant thanawala (1 page) |
29 October 2008 | Appointment terminated director ian williams (1 page) |
29 October 2008 | Appointment terminated director ian williams (1 page) |
29 October 2008 | Appointment terminated director hemant thanawala (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
29 September 2008 | Conso (1 page) |
29 September 2008 | Conso (1 page) |
24 September 2008 | Ad 18/09/08\gbp si [email protected]=0.1\gbp ic 12681658/12681658.1\ (2 pages) |
24 September 2008 | Ad 18/09/08\gbp si [email protected]=0.1\gbp ic 12681658/12681658.1\ (2 pages) |
25 June 2008 | Secretary appointed audrey germaine caroline clarke (2 pages) |
25 June 2008 | Appointment terminated secretary christopher gill (1 page) |
25 June 2008 | Appointment terminated secretary christopher gill (1 page) |
25 June 2008 | Secretary appointed audrey germaine caroline clarke (2 pages) |
27 February 2008 | Return made up to 28/01/08; bulk list available separately
|
27 February 2008 | Return made up to 28/01/08; bulk list available separately
|
18 December 2007 | Nc inc already adjusted 11/12/07 (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 11/12/07 (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
14 November 2007 | Ad 22/10/07--------- £ si [email protected]=1904761 £ ic 10776896/12681657 (2 pages) |
14 November 2007 | Ad 22/10/07--------- £ si [email protected]=1904761 £ ic 10776896/12681657 (2 pages) |
1 November 2007 | Group of companies' accounts made up to 30 June 2007 (60 pages) |
1 November 2007 | Group of companies' accounts made up to 30 June 2007 (60 pages) |
13 October 2007 | Particulars of mortgage/charge (7 pages) |
13 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
16 March 2007 | Return made up to 28/01/07; bulk list available separately
|
16 March 2007 | Return made up to 28/01/07; bulk list available separately
|
11 January 2007 | Statement of affairs (71 pages) |
11 January 2007 | Ad 20/11/06--------- £ si [email protected]=55597 £ ic 10721298/10776895 (2 pages) |
11 January 2007 | Ad 20/11/06--------- £ si [email protected]=55597 £ ic 10721298/10776895 (2 pages) |
11 January 2007 | Statement of affairs (71 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
5 October 2006 | Group of companies' accounts made up to 30 June 2006 (47 pages) |
5 October 2006 | Group of companies' accounts made up to 30 June 2006 (47 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
20 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
20 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
23 February 2006 | Return made up to 28/01/06; bulk list available separately
|
23 February 2006 | Return made up to 28/01/06; bulk list available separately
|
7 February 2006 | Ad 03/01/06--------- £ si [email protected]=975853 £ ic 9745443/10721296 (5 pages) |
7 February 2006 | Ad 03/01/06--------- £ si [email protected]=975853 £ ic 9745443/10721296 (5 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
22 August 2005 | Ad 28/07/05--------- £ si [email protected]=1106556 £ ic 8638887/9745443 (6 pages) |
22 August 2005 | Ad 28/07/05--------- £ si [email protected]=1106556 £ ic 8638887/9745443 (6 pages) |
17 August 2005 | Auditor's resignation (1 page) |
17 August 2005 | Auditor's resignation (1 page) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
29 July 2005 | Ad 08/07/05--------- £ si [email protected]=888888 £ ic 7749999/8638887 (2 pages) |
29 July 2005 | Ad 08/07/05--------- £ si [email protected]=888888 £ ic 7749999/8638887 (2 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
5 July 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
5 July 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
18 April 2005 | Ad 01/04/05--------- £ si [email protected]=5278819 £ ic 2471180/7749999 (2 pages) |
18 April 2005 | Ad 01/04/05--------- £ si [email protected]=5278819 £ ic 2471180/7749999 (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
12 April 2005 | Ad 01/04/05--------- £ si [email protected]=1696180 £ ic 775000/2471180 (4 pages) |
12 April 2005 | Particulars of contract relating to shares (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Particulars of contract relating to shares (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Memorandum and Articles of Association (54 pages) |
12 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Ad 01/04/05--------- £ si [email protected]=1696180 £ ic 775000/2471180 (4 pages) |
12 April 2005 | Memorandum and Articles of Association (54 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
31 March 2005 | Company name changed bullion resources PLC\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed bullion resources PLC\certificate issued on 31/03/05 (2 pages) |
28 February 2005 | Return made up to 28/01/05; bulk list available separately (9 pages) |
28 February 2005 | Return made up to 28/01/05; bulk list available separately (9 pages) |
30 October 2004 | Ad 12/10/04--------- £ si [email protected]=312500 £ ic 462500/775000 (7 pages) |
30 October 2004 | Ad 12/10/04--------- £ si [email protected]=312500 £ ic 462500/775000 (7 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
30 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Location of register of members (non legible) (2 pages) |
7 June 2004 | Location of register of members (non legible) (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 1 the green richmond surrey TW9 1PL (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 1 the green richmond surrey TW9 1PL (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 28/01/04; bulk list available separately
|
19 February 2004 | Return made up to 28/01/04; bulk list available separately
|
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
6 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Return made up to 28/01/03; bulk list available separately
|
28 February 2003 | Return made up to 28/01/03; bulk list available separately
|
16 August 2002 | Registered office changed on 16/08/02 from: 4TH floor 55 saint jamess street london SW1A 1LA (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 4TH floor 55 saint jamess street london SW1A 1LA (1 page) |
9 July 2002 | Ad 28/05/02--------- £ si [email protected]=337300 £ ic 200/337500 (3 pages) |
9 July 2002 | Ad 28/05/02--------- £ si [email protected]=337300 £ ic 200/337500 (3 pages) |
9 July 2002 | Statement of affairs (7 pages) |
9 July 2002 | Statement of affairs (7 pages) |
18 June 2002 | Prospectus (86 pages) |
18 June 2002 | Prospectus (86 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 55 saint jamess street london SW1A 1LA (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 55 saint jamess street london SW1A 1LA (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
30 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
30 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
30 May 2002 | Application to commence business (2 pages) |
30 May 2002 | Application to commence business (2 pages) |
28 January 2002 | Incorporation (67 pages) |
28 January 2002 | Incorporation (67 pages) |