Company NameGolar Management Ltd
Company StatusActive
Company Number04396172
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Previous NameGolar Management (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Eduardo Da Cunha Andrade MaranhÃO
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 August 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Stuart Buchanan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Dexter Chan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameAlexandra Kate Blankenship
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address"Edgwater"
16 Wellington Road, St George Ge 02
Bermuda
Director NameSveinung Jan Stohle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleManagement
Correspondence AddressNobelsgt. 27, 0268
Oslo
Norway
Secretary NameAlexandra Kate Blankenship
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address"Edgwater"
16 Wellington Road, St George Ge 02
Bermuda
Director NameMr Nicholas John Sherriff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2003(10 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameGraham Robjohns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(10 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 03 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameGraham Griffiths
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleGeneral Manager
Correspondence Address62 Victoria Wharf
Limehouse
London
E14 8DD
Secretary NameMr Nicholas John Sherriff
NationalityEnglish
StatusResigned
Appointed02 June 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameOlav Eikrem
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed12 January 2005(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 January 2011)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressTorgersneset 22
Haugesund
Norway
5538
Foreign
Director NameGraeme McDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RS
Director NameMr Charles Henry Whitaker Peile
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2007)
RoleCommercial Head
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Simonburn
Hexham
Northumberland
NE48 3AR
Director NameGary Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2006(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2009)
RoleCEO
Correspondence Address2/48 Cadogan Square
London
SW1X 0JW
Director NameJan Flatseth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 2007(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressTunneltoppen 39
Eidsvoll
2080
Norway
Secretary NameGraham Robjohns
NationalityBritish
StatusResigned
Appointed09 January 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameDouglas James Arnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2011(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Brian Bautista Tienzo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameTom Christiansen
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed02 December 2011(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 2012)
RoleHead Of Technical Operations
Country of ResidenceNorway
Correspondence AddressGolar Management Oslo Bryggegata 3
N0-0125 Vika
Oslo No-0125
Norway
Director NameHugo Skar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2016)
RoleChief Technical Officer
Country of ResidenceNorway
Correspondence AddressGolar Management Oslo
Bryggegata 3
No - 0125 Vika
Oslo No-0125
Norway
Secretary NameBrian Bautista Tienzo
NationalityBritish
StatusResigned
Appointed15 July 2013(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Gary Malcolm Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13f, One America Square 17 Crosswall
London
EC3N 2LB
Director NameSvein Oscar Spieler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address13th Floor One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Iain Gordon Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Callum Malcolm McEacharn Mitchell-Thomson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(18 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Malcolm Bulbeck
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegolarlng.com
Telephone020 70637900
Telephone regionLondon

Location

Registered Address6th Floor, The Zig Zag
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Golar Energy Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,565,918
Net Worth£3,169,439
Cash£986,755
Current Liabilities£19,142,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

23 January 2020Delivered on: 3 February 2020
Persons entitled: Fortune London Company Limited

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 11 November 2019
Persons entitled: Ing Bank N.V. as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 23 December 2015
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 16 December 2015
Persons entitled: Fortune Lianjiang Shipping S.A.

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 30 November 2015
Persons entitled: Sea 24 Leasing Co. Limited

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 30 November 2015
Persons entitled: Sea 23 Leasing Co. Limited

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 23 November 2015
Persons entitled: Sea 24 Leasing Co. Limited

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 2 July 2015
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 22 December 2014
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 16 October 2014
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 23 September 2014
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 15 May 2014
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 6 February 2014
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
12 November 2013Delivered on: 12 November 2013
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 1 November 2013
Persons entitled: Swedbank Ab (Publ)

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 2 July 2013
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 2 July 2013
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 28 December 2012
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Assignment by way of security
Secured details: All monies due or to become due from each other obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns the golar wihelmsen management agreement and all of the rights which the company has now or may obtain at any time in the future under the assigned contract and any other guarantee or security provided for the obligation of any party to an assigned contract to the mortgagee see image for full details.
Outstanding
17 December 2012Delivered on: 28 December 2012
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Assignment by way of security
Secured details: All monies due or to become due from each other obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights which the company has now or may obtain at any time in the future all policies and contracts of insurance see image for full details.
Outstanding
16 August 2010Delivered on: 20 August 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC (

Classification: Second priority manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of the insurances of the ship.
Outstanding
16 August 2010Delivered on: 20 August 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Second priority manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of the insurances.
Outstanding
18 June 2010Delivered on: 6 July 2010
Persons entitled: Dnb Nor Bank Asa (The Security Agent)

Classification: Manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of all insurances of the marshall islands registered ship M.V. "golar freeze" with official number 3805.
Outstanding
18 June 2010Delivered on: 30 June 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC, Sovereign Freeze Limited, Sovereign Gimi Limited, Sovereign Hilli Limited and Sovereign Khannur Limited

Classification: A second priority manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights title and interest in and to all the benefit of the insurances of the ship see image for full details.
Outstanding
23 March 2010Delivered on: 12 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Khannur Limited

Classification: Second priority manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of all insurances of the british registered ship M.V. "hilli" with official number 905531.
Outstanding
23 March 2010Delivered on: 12 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Gimi Limited

Classification: Second priority manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of all insurances of the british registered ship M.V. "khannur" with official number 905532.
Outstanding
23 March 2010Delivered on: 12 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Hilli Limited

Classification: Second priority manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of all insurances of the british registered ship M.V. "gimi" with official number 905533.
Outstanding
23 March 2010Delivered on: 8 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent)

Classification: Second priority share charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar freeze UK LTD, the dividends. See image for full details.
Outstanding
23 March 2010Delivered on: 1 April 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Freeze Limited

Classification: Second priority manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of all insurances of the marshall islands registered ship M.V. "golar freeze" with official number 8305.
Outstanding
29 March 2006Delivered on: 11 April 2006
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Supplement to a second priority manager's undertaking
Secured details: All monies due or to become due to golar spirit UK limited and the original lessee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's rights,title and interest in and to the benefit of all insurances. See the mortgage charge document for full details.
Outstanding
29 March 2006Delivered on: 11 April 2006
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Second priority share charge
Secured details: All monies due or to become due to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second fixed charge all of the company's interest present and future in and to all of the issued and outstanding shares in the capital of the lessee. See the mortgage charge document for full details.
Outstanding
27 April 2005Delivered on: 6 May 2005
Persons entitled: Bank of Scotland Lng Leasing (No. 1) Limited

Classification: Manager's undertaking
Secured details: All monies due or to become due from golar lng 2226 corporation to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights titles and interest in and to the insurances and all its benefits.
Outstanding
7 April 2004Delivered on: 26 April 2004
Persons entitled: Lloyds Tsb Maritime Leasing (No 13) Limited

Classification: Charge over shares in golar winter UK LTD
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: By way of a first fixed charge the charged securities and all the sub-lessee parents right title and interest (present and future) to and in the charged securities and pledges to the lessor all certificates in respect of the charged securities the charged securities being the initial shares, the further shares, all dividends interest or other distributions paid or payable or made on or in respect of the initial shares or further shares. See the mortgage charge document for full details.
Outstanding
29 August 2003Delivered on: 17 September 2003
Persons entitled: A&L Cf June (3) Limited (The Lessor)

Classification: Second manager's undertaking
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: Rights title and interest in and to the benefit of all insurances. See the mortgage charge document for full details.
Outstanding
27 August 2003Delivered on: 10 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over shares
Secured details: Us$180,000,000 and all other monies due or to become due from golar lng 2215 corporation to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges by way of first fixed charge the charged securities and other the chargor's rights titles and interest (present and future) to and in the charged securities and pledges to the bank all certificates in resepct of the charged securities and all benefits present and future actual and contingent accruing in respect of the charged securities. See the mortgage charge document for full details.
Outstanding
27 August 2003Delivered on: 5 September 2003
Persons entitled: A&L Cf June (3) Limited (The Lessor)

Classification: Second priority share charge
Secured details: The aggregate of all sums of money from time to time owing to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in and to all of the issued and outstanding shares in the capital of golar 2215 UK LTD (the bareboat charterer) including the dividends interest or income accruing thereon or therefrom. See the mortgage charge document for full details.
Outstanding
27 August 2003Delivered on: 5 September 2003
Persons entitled: A&L Cf June (3) Limited (The Lessor)

Classification: Second managers undertaking
Secured details: All sums due, or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights title and interest in and to the benefit of all insurances of the ship being the british registered ship "methane princess" with official number 907824.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority manager's undertaking
Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to (I) the ship "golar spirit" with official no 905529; (ii) "golar freeze",905530 and (iii) "gimi" with official no 905533. see the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority manager's undertaking
Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to (I) the ship "khannur" with official no 905532; (ii) "golar freeze",905530 and (iii) "golar spirit",905529. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority manager's undertaking
Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to (I) the ship "hilli",official no 905531; (ii) "golar freeze",official no 905530 and (iii) "golar spirit",official no 905529. see the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority manager's undertaking
Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to "golar freeze",official no 905530; "gimi" with official no 905533 and "golar spirit",official no 905529. see the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority share charge
Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority share charge
Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority share charge
Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority share charge
Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority share charge
Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 29 April 2003
Persons entitled: Sovereign Finance PLC

Classification: Third priority manager's undertaking
Secured details: The obligations of golar gas holding company inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the benefit of all insurances of (I) the ship "gimi" with official no 905533; (ii) "golar freeze",no 905530; (iii) "golar spirit",official no 905529. see the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Manager's undretaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "golar spirit" with official number 905529.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "khannur" with official number 905532.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "gimi" with official number 905533.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Manager's undertaking
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: All the company's right title and interest in and to the benefit of all insurances of the british registered ship "hilli" with official number 905531.
Fully Satisfied
12 November 2008Delivered on: 2 December 2008
Satisfied on: 3 February 2022
Persons entitled: Nordea Bank Norge Asa (As Security Agent for an on Behalf of the Creditors)

Classification: A managers undertaking
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: Right title and interest in all insurances of the vessel M.V. 'golar spirit'.
Fully Satisfied
12 November 2008Delivered on: 2 December 2008
Satisfied on: 3 February 2022
Persons entitled: Nordea Bank Norge Asa (As Security Agent for and on Behalf of the Creditors)

Classification: A managers undertaking
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: Right title and interest in all the insurances of the vessel M.V. 'methane princess'.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Share charge
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: First fixed charge over all the company's interest in and to the shares in golar hilli UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Share charge
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: First fixed charge over all the company's interest in and to the shares in golar gimi UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon.
Fully Satisfied
31 January 2003Delivered on: 19 February 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions

Classification: A manager's undertaking
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 company's right title and interest in and to the benefits of all insurances of the british registered ship "golar freeze" with official no. 905530.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Share harge
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: First fixed charge over all the company's interest in and to the shares in golar khannur UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Share charge
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: First fixed charge over all the company's interest in and to the shares in golar spirit LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Share charge
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: First fixed charge over all the company's interest in and to the shares in golar freeze UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Manager's undertaking
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: All the company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar spirit" with official no. 905529.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 10 May 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Manager's undertaking
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: All the company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar freeze" with official no. 905530.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 10 May 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Manager's undertaking
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: All the company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar khannur" with official no. 905532.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 10 May 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Manager's undertaking
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: All the company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar gimi" with official no. 905533.
Fully Satisfied
31 March 2005Delivered on: 7 April 2005
Satisfied on: 10 May 2022
Persons entitled: Nordea Bank Norge Asa,Norway

Classification: Manager's undertaking
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: All the company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar hlli" with official no. 905531.
Fully Satisfied
21 March 2005Delivered on: 6 April 2005
Satisfied on: 10 May 2022
Persons entitled: Nordea Bank Norge Asa (The Security Agent)

Classification: Subordination 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: Any payment or distribution of assets of any debtor received by the parent company or any of the debtors from another debtor or the liquidator up to the aggregate amount equal to the bank liabilities.
Fully Satisfied
31 January 2003Delivered on: 19 February 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions

Classification: A manager's undertaking
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 company's right title and interest in and to the benefits of all insurances of the british registered ship "khannur" with official no. 905532.
Fully Satisfied
31 January 2003Delivered on: 19 February 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions

Classification: A manager's undertaking
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 company's right title and interest in and to the benefits of all insurances of the british registered ship "gimi" with official no. 905533.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Subsidiary pledge
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 company's interest in and to the shares in golar spirit UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Subsidiary pledge
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 company's interest in and to the shares in golar freeze UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Subsidiary pledge
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: All the company's interest in and to the shares in golar khannur UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Subsidiary pledge
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: All the company's interest in and to the shares in golar gimi UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Subsidiary pledge
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: All the company's interect in and to the shares in golar hilli UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "golar spirit" with official number 905529.
Fully Satisfied
31 January 2003Delivered on: 19 February 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions

Classification: A manager's undertaking
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: All insurances of the british registered ship "golar spirit" with official no. 905529.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Nordea Bank Norge Asa (The Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "golar freeze" with official number 905530.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "hilli" with official number 905531.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "gimi" with official number 905533.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of insurances of the british registered ship "golar freeze" with official number 905530.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Manager's undertaking
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 company's right title and interest in and to the benefit of all insurances of the british registered ship "khannur" with official number 905532.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Share charge
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: First fixed charge all the company's interest in and to the shares in golar freeze UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 4 May 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Share charge
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: First fixed charge all the company interest in and to the shares in golar hilli limited all securities and dividends thereon. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Share charge
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: First fixed charge all the company's interest in and to the shares in golar gimi UK limited all securities and dividends accruing therefrom. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Share charge
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: First fixed charge all the company's interest present and future in and to the shares in golar spirit UK limited and all securities and dividends accruing therefrom. See the mortgage charge document for full details.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The Security Agent)

Classification: Share charge
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: First fixed charge all the company's interest present and future in and to the shares in golar khannur UK limited and all securities and dividends accruing therefrom. See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 19 February 2003
Satisfied on: 25 April 2022
Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions

Classification: A manager's undertaking
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: All insurances of the british registered ship "hilli" with official no. 905531.
Fully Satisfied

Filing History

26 July 2023Full accounts made up to 31 December 2022 (31 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 November 2022Satisfaction of charge 53 in full (1 page)
9 November 2022Satisfaction of charge 30 in full (1 page)
9 November 2022Satisfaction of charge 52 in full (1 page)
9 November 2022Satisfaction of charge 39 in full (1 page)
9 November 2022Satisfaction of charge 35 in full (1 page)
9 November 2022Satisfaction of charge 28 in full (1 page)
9 November 2022Satisfaction of charge 59 in full (1 page)
9 November 2022Satisfaction of charge 58 in full (1 page)
8 November 2022Satisfaction of charge 27 in full (1 page)
8 November 2022Satisfaction of charge 57 in full (1 page)
8 November 2022Satisfaction of charge 34 in full (1 page)
8 November 2022Satisfaction of charge 33 in full (1 page)
8 November 2022Satisfaction of charge 37 in full (1 page)
7 November 2022Satisfaction of charge 60 in full (1 page)
7 November 2022Satisfaction of charge 31 in full (1 page)
7 November 2022Satisfaction of charge 40 in full (2 pages)
7 November 2022Satisfaction of charge 38 in full (2 pages)
7 November 2022Satisfaction of charge 32 in full (1 page)
4 November 2022Satisfaction of charge 29 in full (1 page)
4 November 2022Satisfaction of charge 65 in full (1 page)
4 November 2022Satisfaction of charge 36 in full (1 page)
4 November 2022Satisfaction of charge 26 in full (1 page)
4 November 2022Satisfaction of charge 62 in full (1 page)
4 November 2022Satisfaction of charge 64 in full (1 page)
4 November 2022Satisfaction of charge 54 in full (1 page)
4 November 2022Satisfaction of charge 61 in full (1 page)
7 October 2022Full accounts made up to 31 December 2021 (30 pages)
20 September 2022Appointment of Mr Dexter Chan as a director on 12 September 2022 (2 pages)
4 August 2022Termination of appointment of Malcolm Bulbeck as a director on 31 July 2022 (1 page)
4 August 2022Appointment of Mr Stuart Buchanan as a director on 1 August 2022 (2 pages)
10 May 2022Satisfaction of charge 42 in full (1 page)
10 May 2022Satisfaction of charge 45 in full (1 page)
10 May 2022Satisfaction of charge 41 in full (1 page)
10 May 2022Satisfaction of charge 44 in full (1 page)
10 May 2022Satisfaction of charge 43 in full (1 page)
4 May 2022Satisfaction of charge 043961720076 in full (1 page)
4 May 2022Satisfaction of charge 13 in full (1 page)
25 April 2022Satisfaction of charge 3 in full (1 page)
25 April 2022Satisfaction of charge 23 in full (1 page)
25 April 2022Satisfaction of charge 5 in full (1 page)
25 April 2022Satisfaction of charge 9 in full (1 page)
25 April 2022Satisfaction of charge 20 in full (1 page)
25 April 2022Satisfaction of charge 4 in full (1 page)
25 April 2022Satisfaction of charge 12 in full (1 page)
25 April 2022Satisfaction of charge 1 in full (1 page)
25 April 2022Satisfaction of charge 22 in full (1 page)
25 April 2022Satisfaction of charge 51 in full (1 page)
25 April 2022Satisfaction of charge 19 in full (1 page)
25 April 2022Satisfaction of charge 16 in full (1 page)
25 April 2022Satisfaction of charge 21 in full (1 page)
25 April 2022Satisfaction of charge 46 in full (1 page)
25 April 2022Satisfaction of charge 15 in full (1 page)
25 April 2022Satisfaction of charge 47 in full (1 page)
25 April 2022Satisfaction of charge 17 in full (1 page)
25 April 2022Satisfaction of charge 14 in full (1 page)
25 April 2022Satisfaction of charge 11 in full (1 page)
25 April 2022Satisfaction of charge 18 in full (1 page)
25 April 2022Satisfaction of charge 6 in full (1 page)
25 April 2022Satisfaction of charge 2 in full (1 page)
25 April 2022Satisfaction of charge 48 in full (1 page)
25 April 2022Satisfaction of charge 7 in full (1 page)
25 April 2022Satisfaction of charge 25 in full (1 page)
25 April 2022Satisfaction of charge 10 in full (1 page)
25 April 2022Satisfaction of charge 49 in full (1 page)
25 April 2022Satisfaction of charge 24 in full (1 page)
25 April 2022Satisfaction of charge 50 in full (1 page)
25 April 2022Satisfaction of charge 8 in full (1 page)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 March 2022Satisfaction of charge 043961720082 in full (1 page)
15 March 2022Satisfaction of charge 043961720080 in full (1 page)
15 March 2022Satisfaction of charge 043961720093 in full (1 page)
3 February 2022Satisfaction of charge 043961720068 in full (1 page)
3 February 2022Satisfaction of charge 043961720079 in full (1 page)
3 February 2022Satisfaction of charge 043961720091 in full (1 page)
3 February 2022Satisfaction of charge 043961720078 in full (1 page)
3 February 2022Satisfaction of charge 043961720075 in full (1 page)
3 February 2022Satisfaction of charge 043961720088 in full (1 page)
3 February 2022Satisfaction of charge 56 in full (1 page)
3 February 2022Satisfaction of charge 043961720085 in full (1 page)
3 February 2022Satisfaction of charge 043961720071 in full (1 page)
3 February 2022Satisfaction of charge 043961720074 in full (1 page)
3 February 2022Satisfaction of charge 043961720069 in full (1 page)
3 February 2022Satisfaction of charge 043961720087 in full (1 page)
3 February 2022Satisfaction of charge 55 in full (1 page)
3 February 2022Satisfaction of charge 043961720072 in full (1 page)
3 February 2022Satisfaction of charge 043961720086 in full (1 page)
3 February 2022Satisfaction of charge 043961720073 in full (1 page)
3 February 2022Satisfaction of charge 043961720089 in full (1 page)
3 February 2022Satisfaction of charge 63 in full (1 page)
3 February 2022Satisfaction of charge 043961720070 in full (1 page)
3 February 2022Satisfaction of charge 043961720090 in full (1 page)
3 February 2022Satisfaction of charge 043961720084 in full (1 page)
24 November 2021Satisfaction of charge 043961720081 in full (1 page)
5 October 2021Full accounts made up to 31 December 2020 (31 pages)
17 August 2021Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 17 August 2021 (2 pages)
11 May 2021Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page)
19 April 2021Satisfaction of charge 67 in full (1 page)
19 April 2021Satisfaction of charge 66 in full (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a secretary on 11 December 2020 (1 page)
23 December 2020Appointment of Mr Malcolm Bulbeck as a director on 11 December 2020 (2 pages)
23 December 2020Termination of appointment of Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a director on 11 December 2020 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (30 pages)
16 June 2020Appointment of Mr. Callum Malcolm Mceacharn Mitchell-Thomson as a director on 3 June 2020 (2 pages)
11 June 2020Termination of appointment of Graham Robjohns as a director on 3 June 2020 (1 page)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 February 2020Registration of charge 043961720093, created on 23 January 2020 (7 pages)
11 November 2019Registration of charge 043961720092, created on 4 November 2019 (29 pages)
16 August 2019Full accounts made up to 31 December 2018 (30 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages)
13 December 2018Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page)
12 September 2018Full accounts made up to 31 December 2017 (35 pages)
12 July 2018Registered office address changed from 13th Floor One America Square 17 Crosswall London EC3N 2LB to 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ on 12 July 2018 (1 page)
25 May 2018Appointment of Mr Iain Gordon Ross as a director on 20 April 2018 (2 pages)
18 May 2018Termination of appointment of Svein Oscar Spieler as a director on 20 April 2018 (1 page)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (35 pages)
12 October 2017Full accounts made up to 31 December 2016 (35 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 January 2017Termination of appointment of Hugo Skar as a director on 14 December 2016 (2 pages)
18 January 2017Appointment of Svein Oscar Spieler as a director on 15 December 2016 (3 pages)
18 January 2017Appointment of Svein Oscar Spieler as a director on 15 December 2016 (3 pages)
18 January 2017Termination of appointment of Hugo Skar as a director on 14 December 2016 (2 pages)
11 November 2016Full accounts made up to 31 December 2015 (33 pages)
11 November 2016Full accounts made up to 31 December 2015 (33 pages)
10 October 2016Termination of appointment of Gary Malcolm Smith as a director on 27 September 2016 (2 pages)
10 October 2016Termination of appointment of Gary Malcolm Smith as a director on 27 September 2016 (2 pages)
25 May 2016Registration of charge 043961720085, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720088, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720090, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720090, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720086, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720091, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720089, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720087, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720091, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720086, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720088, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720087, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720089, created on 23 May 2016 (6 pages)
25 May 2016Registration of charge 043961720085, created on 23 May 2016 (6 pages)
18 March 2016Full accounts made up to 31 December 2014 (30 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
18 March 2016Full accounts made up to 31 December 2014 (30 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
23 December 2015Registration of charge 043961720084, created on 9 December 2015 (6 pages)
23 December 2015Registration of charge 043961720084, created on 9 December 2015 (6 pages)
16 December 2015Registration of charge 043961720083, created on 8 December 2015 (5 pages)
16 December 2015Registration of charge 043961720083, created on 8 December 2015 (5 pages)
11 December 2015Auditor's resignation (6 pages)
11 December 2015Auditor's resignation (6 pages)
30 November 2015Registration of charge 043961720082, created on 25 November 2015 (5 pages)
30 November 2015Registration of charge 043961720081, created on 25 November 2015 (5 pages)
30 November 2015Registration of charge 043961720081, created on 25 November 2015 (5 pages)
30 November 2015Registration of charge 043961720082, created on 25 November 2015 (5 pages)
30 November 2015All of the property or undertaking has been released from charge 043961720080 (1 page)
30 November 2015All of the property or undertaking has been released from charge 043961720080 (1 page)
23 November 2015Registration of charge 043961720080, created on 19 November 2015 (5 pages)
23 November 2015Registration of charge 043961720080, created on 19 November 2015 (5 pages)
2 July 2015Registration of charge 043961720079, created on 18 June 2015 (8 pages)
2 July 2015Registration of charge 043961720079, created on 18 June 2015 (8 pages)
20 April 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
20 April 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
22 December 2014Registration of charge 043961720078, created on 22 December 2014 (6 pages)
22 December 2014Registration of charge 043961720078, created on 22 December 2014 (6 pages)
22 December 2014Registration of charge 043961720077, created on 19 December 2014 (6 pages)
22 December 2014Section 519 (3 pages)
22 December 2014Registration of charge 043961720077, created on 19 December 2014 (6 pages)
22 December 2014Section 519 (3 pages)
25 November 2014Full accounts made up to 31 December 2013 (27 pages)
25 November 2014Full accounts made up to 31 December 2013 (27 pages)
16 October 2014Registration of charge 043961720076, created on 15 October 2014 (6 pages)
16 October 2014Registration of charge 043961720076, created on 15 October 2014 (6 pages)
23 September 2014Registration of charge 043961720074, created on 19 September 2014 (6 pages)
23 September 2014Registration of charge 043961720075, created on 18 September 2014 (6 pages)
23 September 2014Registration of charge 043961720074, created on 19 September 2014 (6 pages)
23 September 2014Registration of charge 043961720075, created on 18 September 2014 (6 pages)
15 May 2014Registration of charge 043961720073 (6 pages)
15 May 2014Registration of charge 043961720073 (6 pages)
7 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(7 pages)
7 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(7 pages)
6 February 2014Registration of charge 043961720072 (6 pages)
6 February 2014Registration of charge 043961720072 (6 pages)
12 November 2013Registration of charge 043961720071 (6 pages)
12 November 2013Registration of charge 043961720071 (6 pages)
1 November 2013Registration of charge 043961720070 (6 pages)
1 November 2013Registration of charge 043961720070 (6 pages)
15 October 2013Full accounts made up to 31 December 2012 (27 pages)
15 October 2013Full accounts made up to 31 December 2012 (27 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
2 July 2013Registration of charge 043961720068 (20 pages)
2 July 2013Registration of charge 043961720068 (20 pages)
2 July 2013Registration of charge 043961720069 (21 pages)
2 July 2013Registration of charge 043961720069 (21 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
28 September 2012Full accounts made up to 31 December 2011 (28 pages)
28 September 2012Full accounts made up to 31 December 2011 (28 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
26 March 2012Director's details changed for Douglas James Arnell on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Graham Robjohns on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Graham Robjohns on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Graham Robjohns on 26 March 2012 (1 page)
26 March 2012Secretary's details changed for Graham Robjohns on 26 March 2012 (1 page)
26 March 2012Director's details changed for Douglas James Arnell on 26 March 2012 (2 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
12 December 2011Appointment of Tom Christiansen as a director (3 pages)
12 December 2011Appointment of Tom Christiansen as a director (3 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
14 October 2011Full accounts made up to 31 December 2010 (24 pages)
14 October 2011Full accounts made up to 31 December 2010 (24 pages)
7 July 2011Termination of appointment of Jan Flatseth as a director (2 pages)
7 July 2011Termination of appointment of Jan Flatseth as a director (2 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
24 February 2011Appointment of Douglas James Arnell as a director (3 pages)
24 February 2011Appointment of Douglas James Arnell as a director (3 pages)
9 February 2011Termination of appointment of Olav Eikrem as a director (2 pages)
9 February 2011Termination of appointment of Olav Eikrem as a director (2 pages)
30 December 2010Full accounts made up to 31 December 2009 (24 pages)
30 December 2010Full accounts made up to 31 December 2009 (24 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 65 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 65 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 64 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 64 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 63 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 63 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 62 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 62 (7 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
6 April 2010Full accounts made up to 31 December 2008 (24 pages)
6 April 2010Full accounts made up to 31 December 2008 (24 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Olav Eikrem on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Olav Eikrem on 24 March 2010 (2 pages)
5 August 2009Appointment terminated director gary smith (1 page)
5 August 2009Appointment terminated director gary smith (1 page)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
18 December 2008Memorandum and Articles of Association (10 pages)
18 December 2008Memorandum and Articles of Association (10 pages)
11 December 2008Company name changed golar management (uk) LIMITED\certificate issued on 12/12/08 (2 pages)
11 December 2008Company name changed golar management (uk) LIMITED\certificate issued on 12/12/08 (2 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
27 June 2008Appointment terminated director alexandra blankenship (1 page)
27 June 2008Appointment terminated director alexandra blankenship (1 page)
26 March 2008Return made up to 15/03/08; full list of members (5 pages)
26 March 2008Return made up to 15/03/08; full list of members (5 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
9 January 2008Full accounts made up to 31 December 2006 (23 pages)
9 January 2008Full accounts made up to 31 December 2006 (23 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
5 November 2006Accounts made up to 31 December 2005 (21 pages)
5 November 2006Accounts made up to 31 December 2005 (21 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
3 July 2006New director appointed (2 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
9 November 2005Accounts made up to 31 December 2004 (21 pages)
9 November 2005Accounts made up to 31 December 2004 (21 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
14 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
4 April 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2005Director resigned (1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 April 2004Return made up to 15/03/04; full list of members (7 pages)
30 April 2004Return made up to 15/03/04; full list of members (7 pages)
26 April 2004Particulars of mortgage/charge (19 pages)
26 April 2004Particulars of mortgage/charge (19 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (19 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Particulars of mortgage/charge (19 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
29 April 2003Particulars of mortgage/charge (15 pages)
26 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
15 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (17 pages)
15 March 2002Incorporation (17 pages)