Company NameIneos E&P (UK) Limited
Company StatusActive
Company Number04376184
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Previous NamesDong (UK) Limited and Dong E&P (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Mads Weng Gade
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed26 January 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Gemma McLucas
StatusCurrent
Appointed15 November 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Secretary NameMrs Cordelia Pace
StatusCurrent
Appointed15 November 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceMonaco
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameMr RenÉ Bak Lange
Date of BirthMay 1978 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed04 September 2023(21 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleOperations Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameHans Joergen Kruuse Rasmusen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleExecutive
Correspondence AddressKrokusvej 10
Hoersholm
Dk-2970
Denmark
Director NameSoren Gath Hansen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleExecutive
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa Alle 1
Gentofte
Dk2820
Secretary NameSoren Gath Hansen
NationalityDanish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleExecutive
Country of ResidenceDenmark
Correspondence AddressAvnsovej 3
Dk 2820 Gentofte
Denmark
Director NameMads Peter Arndal Lauritzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed13 March 2003(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2006)
RoleExecutive
Correspondence AddressSkovvej 21
Vedbaek
Dk 2950
Denmark
Director NamePer Morch Sorensen
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed13 March 2003(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2003)
RoleExecutive
Correspondence AddressTunet 9
Allerod
Dk3450
Denmark
Director NameJens Anders Morland
Date of BirthMay 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed13 March 2003(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2004)
RoleManager
Correspondence AddressVikedalsgate 35
Stavanger
4012
Foreign
Director NameJan Terje Edvardsen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed13 March 2003(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2016)
RoleExecutive
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa Alle 1
Gentofte
Dk2820
Secretary NameMads Peter Arndal Lauritzen
NationalityDanish
StatusResigned
Appointed13 March 2003(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2006)
RoleExecutive
Correspondence AddressSkovvej 21
Vedbaek
Dk 2950
Denmark
Director NameMr Brent Cheshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2017)
RoleUk Country Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMrs Karen Dyrskjot Boesen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed11 October 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2008)
RoleCommercial Manager
Country of ResidenceDenmark
Correspondence AddressGjorlingsvej 5
Hellerup
Dk-2900
Denmark
Secretary NameMrs Karen Dyrskjot Boesen
NationalityDanish
StatusResigned
Appointed11 October 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2008)
RoleCommercial Manager
Country of ResidenceDenmark
Correspondence AddressGjorlingsvej 5
Hellerup
Dk-2900
Denmark
Director NamePoul Munk Andersen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2008(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 2008)
RoleSenior Vice President
Correspondence AddressHosterkobvej 45
Horsholm
2970
Denmark
Secretary NamePeter Stabell
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressHorgaardsvej 39b
Risskov
Dk8240
Denmark
Director NameMr Darren John Hawkes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMr Sebastian Koks Andreassen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed07 November 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2017)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa Alle 1
Gentofte
Dk2820
Director NameMr David Bruce Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2015(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2018)
RoleExecutive Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa AllÉ
Dk-2820
Gentofte
Denmark
Director NameMr Flemming Horn Nielsen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2016(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2017)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
Dk 2820
Director NameMr Kevin Redhead
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressDong Energy, 5 Howick Place
London
SW1P 1WG
Director NameRoger Bell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Fenchurch Street 24th Floor
London
EC3M 3BY
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Gareth Jon Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2020)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameMs Tanja Jo Ebbe Dalgaard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2019(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameMr Adrian John Coker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(18 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 2021)
RoleSubsurface Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameMr Michael Llewellyn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameMr Mark Jonathan Hobbs
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressAnchor House 15 - 19 Britten Street
London
SW3 3TY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedongenergy.com

Location

Registered AddressAnchor House
15 - 19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85m at £1Dong E&p A/s
100.00%
Ordinary

Financials

Year2014
Net Worth-£258,209,000
Cash£1,638,000
Current Liabilities£38,962,000

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 Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

25 January 2018Delivered on: 31 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, United Kingdom as Security Agent (as Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 5 October 2017
Persons entitled: Danske Bank a/S

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page)
11 November 2020Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page)
3 November 2020Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 2 November 2020 (1 page)
3 November 2020Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages)
3 November 2020Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages)
5 October 2020Director's details changed for Mr Mads Weng Gade on 1 January 2020 (2 pages)
14 September 2020Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (42 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 November 2019Auditor's resignation (4 pages)
17 June 2019Full accounts made up to 31 December 2018 (36 pages)
12 June 2019Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 1 June 2019 (2 pages)
12 June 2019Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages)
12 June 2019Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page)
12 June 2019Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 20 Fenchurch Street 24th Floor London EC3M 3BY England to Anchor House 15 - 19 Britten Street London SW3 3TY on 22 November 2018 (1 page)
20 November 2018Appointment of Mrs Cordelia Pace as a secretary on 15 November 2018 (2 pages)
20 November 2018Termination of appointment of Geir Tuft as a director on 15 November 2018 (1 page)
20 November 2018Appointment of Mrs Gemma Mclucas as a secretary on 15 November 2018 (2 pages)
20 November 2018Termination of appointment of Roger Bell as a director on 15 November 2018 (1 page)
3 August 2018Satisfaction of charge 043761840001 in full (4 pages)
24 July 2018Full accounts made up to 31 December 2017 (30 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
6 February 2018Appointment of Mr Andrew James Pizzey as a director on 26 January 2018 (2 pages)
6 February 2018Termination of appointment of David Bruce Cook as a director on 26 January 2018 (1 page)
6 February 2018Appointment of Mr David Nicholas Brooks as a director on 26 January 2018 (2 pages)
6 February 2018Appointment of Mr Mads Weng Gade as a director on 26 January 2018 (2 pages)
6 February 2018Appointment of Mr Martin Alfred Stephenson as a director on 26 January 2018 (2 pages)
6 February 2018Termination of appointment of Michael Andrew Smith as a director on 26 January 2018 (1 page)
6 February 2018Appointment of Mr Douglas Stewart Scott as a director on 26 January 2018 (2 pages)
31 January 2018Registration of charge 043761840002, created on 25 January 2018 (63 pages)
21 November 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
21 November 2017Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page)
21 November 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
21 November 2017Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page)
25 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
25 October 2017Change of name notice (1 page)
25 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
25 October 2017Change of name notice (1 page)
16 October 2017Termination of appointment of Sebastian Koks Andreassen as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Roger Bell as a director on 29 September 2017 (3 pages)
16 October 2017Termination of appointment of Kevin Redhead as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Darren John Hawkes as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Sebastian Koks Andreassen as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Roger Bell as a director on 29 September 2017 (3 pages)
16 October 2017Termination of appointment of Kevin Redhead as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Darren John Hawkes as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Matthew Reginald Wright as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Flemming Horn Nielsen as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Flemming Horn Nielsen as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Geir Tuft as a director on 29 September 2017 (3 pages)
16 October 2017Appointment of Mr Geir Tuft as a director on 29 September 2017 (3 pages)
16 October 2017Termination of appointment of Matthew Reginald Wright as a director on 29 September 2017 (2 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Change of name notice (2 pages)
5 October 2017Registration of charge 043761840001, created on 28 September 2017 (21 pages)
5 October 2017Registration of charge 043761840001, created on 28 September 2017 (21 pages)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
19 June 2017Appointment of Mr Matthew Reginald Wright as a director on 1 June 2017 (2 pages)
19 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
19 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
19 June 2017Appointment of Mr Matthew Reginald Wright as a director on 1 June 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 85,610,000.00
(5 pages)
19 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 85,610,000.00
(5 pages)
7 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 April 2016Full accounts made up to 31 December 2015 (32 pages)
5 April 2016Appointment of Mr Kevin Redhead as a director on 30 March 2016 (2 pages)
5 April 2016Full accounts made up to 31 December 2015 (32 pages)
5 April 2016Appointment of Mr Kevin Redhead as a director on 30 March 2016 (2 pages)
19 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 85,380,000
(21 pages)
19 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 85,380,000
(21 pages)
4 March 2016Appointment of Mr. Flemming Horn Nielsen as a director on 1 March 2016 (2 pages)
4 March 2016Appointment of Mr. Flemming Horn Nielsen as a director on 1 March 2016 (2 pages)
4 March 2016Termination of appointment of Jan Terje Edvardsen as a director on 1 March 2016 (1 page)
4 March 2016Termination of appointment of Jan Terje Edvardsen as a director on 1 March 2016 (1 page)
8 February 2016Registered office address changed from Citypoint 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Citypoint 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page)
18 November 2015Director's details changed for Mr Brent Cheshire on 12 October 2015 (3 pages)
18 November 2015Director's details changed for Mr Michael Andrew Smith on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Brent Cheshire on 12 October 2015 (3 pages)
18 November 2015Director's details changed for Mr Michael Andrew Smith on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Darren John Hawkes on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Darren John Hawkes on 12 October 2015 (2 pages)
4 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 85,380,000
(5 pages)
14 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 85,380,000
(5 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2015Full accounts made up to 31 December 2014 (24 pages)
15 April 2015Full accounts made up to 31 December 2014 (24 pages)
10 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 85,000,000
(19 pages)
10 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 85,000,000
(19 pages)
10 March 2015Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages)
10 March 2015Termination of appointment of Soren Gath Hansen as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Soren Gath Hansen as a director on 9 March 2015 (1 page)
10 March 2015Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages)
10 March 2015Termination of appointment of Soren Gath Hansen as a director on 9 March 2015 (1 page)
18 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 85,000,000
(5 pages)
18 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 85,000,000
(5 pages)
18 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2014Appointment of Mr. Michael Andrew Smith as a director on 2 September 2014 (2 pages)
6 September 2014Appointment of Mr. Michael Andrew Smith as a director on 2 September 2014 (2 pages)
6 September 2014Appointment of Mr. Michael Andrew Smith as a director on 2 September 2014 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (24 pages)
11 April 2014Full accounts made up to 31 December 2013 (24 pages)
20 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 30,000,000
(18 pages)
20 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 30,000,000
(18 pages)
17 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 18/12/2013
(7 pages)
17 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 18/12/2013
(7 pages)
11 March 2014Director's details changed for Soren Gath Hansen on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Soren Gath Hansen on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Brent Cheshire on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Brent Cheshire on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Mr. Sebastian Koks Andreassen on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Darren John Hawkes on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Mr. Sebastian Koks Andreassen on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Darren John Hawkes on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Jan Terje Edvardsen on 18 February 2014 (2 pages)
11 March 2014Director's details changed for Jan Terje Edvardsen on 18 February 2014 (2 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 24,000,000
  • ANNOTATION A second filed SH01 was registered on 17/03/2014
(6 pages)
23 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 24,000,000
  • ANNOTATION A second filed SH01 was registered on 17/03/2014
(6 pages)
3 April 2013Full accounts made up to 31 December 2012 (21 pages)
3 April 2013Full accounts made up to 31 December 2012 (21 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
7 March 2013Director's details changed for Soren Gath Hansen on 18 February 2013 (2 pages)
7 March 2013Director's details changed for Soren Gath Hansen on 18 February 2013 (2 pages)
16 November 2012Termination of appointment of Charlotte Strand as a director (1 page)
16 November 2012Termination of appointment of Charlotte Strand as a director (1 page)
16 November 2012Appointment of Mr. Sebastian Koks Andreassen as a director (2 pages)
16 November 2012Appointment of Mr. Sebastian Koks Andreassen as a director (2 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (18 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (18 pages)
5 March 2012Full accounts made up to 31 December 2011 (21 pages)
5 March 2012Full accounts made up to 31 December 2011 (21 pages)
20 January 2012Appointment of Mr Darren John Hawkes as a director (2 pages)
20 January 2012Appointment of Mr Darren John Hawkes as a director (2 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (16 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (16 pages)
14 March 2011Full accounts made up to 31 December 2010 (20 pages)
14 March 2011Full accounts made up to 31 December 2010 (20 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 24,000,000.00
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 24,000,000.00
(4 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2010Auditor's resignation (5 pages)
27 July 2010Auditor's resignation (5 pages)
14 June 2010Auditor's resignation (1 page)
14 June 2010Auditor's resignation (1 page)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (16 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (16 pages)
10 March 2010Full accounts made up to 31 December 2009 (17 pages)
10 March 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2009Memorandum and Articles of Association (3 pages)
18 May 2009Resolutions
  • RES13 ‐ Re accounts approved and appointments 24/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2009Memorandum and Articles of Association (3 pages)
18 May 2009Nc inc already adjusted 24/04/09 (1 page)
18 May 2009Ad 24/04/09\gbp si 1@1=1\gbp ic 2000000/2000001\ (2 pages)
18 May 2009Resolutions
  • RES13 ‐ Re accounts approved and appointments 24/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2009Ad 24/04/09\gbp si 1@1=1\gbp ic 2000000/2000001\ (2 pages)
18 May 2009Nc inc already adjusted 24/04/09 (1 page)
2 April 2009Full accounts made up to 31 December 2008 (17 pages)
2 April 2009Full accounts made up to 31 December 2008 (17 pages)
18 March 2009Return made up to 18/02/09; full list of members (6 pages)
18 March 2009Return made up to 18/02/09; full list of members (6 pages)
12 March 2009Appointment terminated secretary peter stabell (1 page)
12 March 2009Appointment terminated secretary peter stabell (1 page)
13 January 2009Director appointed charlotte strand (2 pages)
13 January 2009Appointment terminated director peter stabell (1 page)
13 January 2009Appointment terminated director poul munk andersen (1 page)
13 January 2009Director appointed charlotte strand (2 pages)
13 January 2009Appointment terminated director poul munk andersen (1 page)
13 January 2009Secretary appointed peter stabell (2 pages)
13 January 2009Appointment terminated director peter stabell (1 page)
13 January 2009Secretary appointed peter stabell (2 pages)
17 March 2008Memorandum and Articles of Association (5 pages)
17 March 2008Full accounts made up to 31 December 2007 (18 pages)
17 March 2008Return made up to 18/02/08; no change of members (8 pages)
17 March 2008Resolutions
  • RES13 ‐ Accounts approved & aud apt & dir apt 12/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Memorandum and Articles of Association (5 pages)
17 March 2008Return made up to 18/02/08; no change of members (8 pages)
17 March 2008Director appointed peter stabell (2 pages)
17 March 2008Appointment terminated director and secretary karen boesen (1 page)
17 March 2008Director appointed poul munk andersen (2 pages)
17 March 2008Resolutions
  • RES13 ‐ Accounts approved & aud apt & dir apt 12/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Director appointed poul munk andersen (2 pages)
17 March 2008Appointment terminated director and secretary karen boesen (1 page)
17 March 2008Director appointed peter stabell (2 pages)
17 March 2008Full accounts made up to 31 December 2007 (18 pages)
29 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2007Full accounts made up to 31 December 2006 (17 pages)
15 February 2007Full accounts made up to 31 December 2006 (17 pages)
2 January 2007Memorandum and Articles of Association (9 pages)
2 January 2007Memorandum and Articles of Association (9 pages)
20 December 2006Company name changed dong (uk) LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed dong (uk) LIMITED\certificate issued on 20/12/06 (2 pages)
19 December 2006New secretary appointed;new director appointed (2 pages)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Return made up to 18/02/06; full list of members (8 pages)
28 March 2006Return made up to 18/02/06; full list of members (8 pages)
4 February 2006Full accounts made up to 31 December 2005 (15 pages)
4 February 2006Full accounts made up to 31 December 2005 (15 pages)
30 September 2005Full accounts made up to 31 December 2004 (14 pages)
30 September 2005Full accounts made up to 31 December 2004 (14 pages)
21 April 2005Return made up to 18/02/05; no change of members (8 pages)
21 April 2005Return made up to 18/02/05; no change of members (8 pages)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Nc inc already adjusted 07/03/05 (1 page)
11 March 2005Nc inc already adjusted 07/03/05 (1 page)
11 March 2005Ad 07/03/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
11 March 2005Ad 07/03/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Return made up to 18/02/04; no change of members (8 pages)
7 April 2004Return made up to 18/02/04; no change of members (8 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
30 April 2003Full accounts made up to 31 December 2002 (12 pages)
30 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
30 April 2003Full accounts made up to 31 December 2002 (12 pages)
30 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
7 March 2003Return made up to 18/02/03; full list of members (7 pages)
7 March 2003Return made up to 18/02/03; full list of members (7 pages)
19 September 2002Ad 06/09/02--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
19 September 2002Ad 06/09/02--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 March 2002Registered office changed on 01/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 March 2002Registered office changed on 01/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned;director resigned (1 page)
1 March 2002Ad 18/02/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Ad 18/02/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 March 2002Secretary resigned;director resigned (1 page)
18 February 2002Incorporation (17 pages)
18 February 2002Incorporation (17 pages)