Company NameJKX Georgia Ltd
DirectorsDmytro Piddubnyy and Vitaliy Dorogan
Company StatusActive
Company Number04448313
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Dmytro Piddubnyy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityUkrainian
StatusCurrent
Appointed13 May 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Finance Officer
Country of ResidenceUkraine
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Vitaliy Dorogan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityUkrainian
StatusCurrent
Appointed28 June 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUkraine
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameBruce James Burrows
Date of BirthJune 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Sheen Road
Richmond
Surrey
TW9 1AJ
Director NameJohn Kenny
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleAdvisor
Correspondence Address15 Austen Road
Guildford
Surrey
GU1 3NW
Director NameDr Paul Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address6 Cavendish Square
London
W1G 0PD
Director NamePeter Dixon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCommercial Advisor
Country of ResidenceEngland
Correspondence Address6 Cavendish Square
London
W1G 0PD
Secretary NameBruce James Burrows
NationalityNew Zealander
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Sheen Road
Richmond
Surrey
TW9 1AJ
Secretary NameSue Jane Rivett
NationalityBritish
StatusResigned
Appointed05 November 2002(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2012)
RoleAccountant
Correspondence Address1 Abbey Cottage
Ferry Lane Medmenham
Marlow
Buckinghamshire
SL7 2HB
Director NameMs Susan Jane Rivett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbey Cottage
Ferry Lane Medmenham
Marlow
Buckinghamshire
SL7 2HB
Secretary NameMrs Limor Gonen
StatusResigned
Appointed01 June 2012(10 years after company formation)
Appointment Duration2 years (resigned 04 June 2014)
RoleCompany Director
Correspondence Address40 Dukes Place
London
EC3A 7NH
Director NameMrs Cynthia Ann Smith Dubin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican,British
StatusResigned
Appointed30 November 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish Square
London
W1G 0PD
Director NameMr Russell Hoare
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Thomas Alan Reed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleEnergy Investor/Entrepreneur
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Dmytro Piddubnyy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityUkrainian
StatusResigned
Appointed31 July 2017(15 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 2018)
RoleAccountant
Country of ResidenceUkraine
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Viktor Gladun
Date of BirthApril 1971 (Born 53 years ago)
NationalityUkrainian
StatusResigned
Appointed31 July 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2018)
RoleActing Chief Executive Officer
Country of ResidenceUkraine
Correspondence Address6 Cavendish Square
London
W1G 0PD
Director NameMr Benjamin Fraser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Square
London
W1G 0PD
Director NameMrs Guzyal Mukhametzhanova
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 2014(12 years after company formation)
Appointment Duration2 years (resigned 30 June 2016)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitejkx.co.uk
Telephone020 73234464
Telephone regionLondon

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Jkx Oil & Gas PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£138,579
Cash£519
Current Liabilities£2,302

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

20 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
20 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages)
30 November 2020Termination of appointment of Benjamin Fraser as a director on 30 November 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 May 2020Appointment of Mr Dmytro Piddubnyy as a director on 13 May 2020 (2 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
10 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Termination of appointment of Viktor Gladun as a director on 20 September 2018 (1 page)
20 September 2018Appointment of Mrs Gyuzyal Mukhametzhanova as a director on 20 September 2018 (2 pages)
14 August 2018Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to 6 Cavendish Square London W1G 0PD on 14 August 2018 (2 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Benjamin Fraser as a director on 9 January 2018 (2 pages)
11 January 2018Termination of appointment of Dmytro Piddubnyy as a director on 9 January 2018 (1 page)
7 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (139 pages)
7 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
7 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (139 pages)
15 August 2017Notification of Jkx Oil & Gas Plc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Jkx Oil & Gas Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Termination of appointment of Thomas Alan Reed as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Mr Viktor Gladun as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Mr Dmytro Piddubnyy as a director on 31 July 2017 (2 pages)
2 August 2017Termination of appointment of Thomas Alan Reed as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Russell Hoare as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Mr Viktor Gladun as a director on 31 July 2017 (2 pages)
2 August 2017Termination of appointment of Russell Hoare as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Mr Dmytro Piddubnyy as a director on 31 July 2017 (2 pages)
28 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (174 pages)
18 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (174 pages)
18 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 July 2016Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 30 June 2016 (1 page)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
12 February 2016Appointment of Thomas Alan Reed as a director on 28 January 2016 (2 pages)
12 February 2016Appointment of Thomas Alan Reed as a director on 28 January 2016 (2 pages)
11 February 2016Appointment of Russell Hoare as a director on 28 January 2016 (2 pages)
11 February 2016Termination of appointment of Paul Davies as a director on 28 January 2016 (1 page)
11 February 2016Termination of appointment of Paul Davies as a director on 28 January 2016 (1 page)
11 February 2016Termination of appointment of Peter Dixon as a director on 28 January 2016 (1 page)
11 February 2016Termination of appointment of Peter Dixon as a director on 28 January 2016 (1 page)
11 February 2016Termination of appointment of Cynthia Ann Smith Dubin as a director on 28 January 2016 (1 page)
11 February 2016Termination of appointment of Cynthia Ann Smith Dubin as a director on 28 January 2016 (1 page)
11 February 2016Appointment of Russell Hoare as a director on 28 January 2016 (2 pages)
3 February 2016Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 3 February 2016 (2 pages)
20 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
20 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
6 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (188 pages)
6 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (188 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(7 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(7 pages)
29 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (212 pages)
29 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
29 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
29 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (212 pages)
6 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 June 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
4 June 2014Termination of appointment of Limor Gonen as a secretary (1 page)
4 June 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
4 June 2014Termination of appointment of Limor Gonen as a secretary (1 page)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(7 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(7 pages)
5 May 2014Director's details changed for Ms Cynthia Ann Smith Dubin on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Peter Dixon on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Ms Cynthia Ann Smith Dubin on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Peter Dixon on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Peter Dixon on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Ms Cynthia Ann Smith Dubin on 5 May 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Limor Gonen on 29 April 2014 (1 page)
29 April 2014Secretary's details changed for Mrs Limor Gonen on 29 April 2014 (1 page)
1 April 2014Director's details changed for Dr Paul Davies on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Dr Paul Davies on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Dr Paul Davies on 1 April 2014 (2 pages)
9 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages)
9 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
9 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
9 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
9 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
1 February 2013Appointment of Mrs Cynthia Ann Smith Dubin as a director (2 pages)
1 February 2013Appointment of Mrs Cynthia Ann Smith Dubin as a director (2 pages)
31 January 2013Termination of appointment of Susan Rivett as a director (1 page)
31 January 2013Termination of appointment of Susan Rivett as a director (1 page)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
22 June 2012Appointment of Ms Susan Jane Rivett as a director (2 pages)
22 June 2012Appointment of Ms Susan Jane Rivett as a director (2 pages)
15 June 2012Appointment of Mrs Limor Gonen as a secretary (2 pages)
15 June 2012Appointment of Mrs Limor Gonen as a secretary (2 pages)
14 June 2012Termination of appointment of Sue Rivett as a secretary (1 page)
14 June 2012Termination of appointment of Sue Rivett as a secretary (1 page)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
21 October 2011Secretary's details changed for Sue Jane Rivett on 30 September 2011 (2 pages)
21 October 2011Termination of appointment of Bruce Burrows as a secretary (1 page)
21 October 2011Termination of appointment of Bruce Burrows as a director (1 page)
21 October 2011Secretary's details changed for Sue Jane Rivett on 30 September 2011 (2 pages)
21 October 2011Termination of appointment of Bruce Burrows as a secretary (1 page)
21 October 2011Termination of appointment of Bruce Burrows as a director (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Secretary's details changed for Bruce James Burrows on 16 December 2009 (2 pages)
29 June 2011Secretary's details changed for Bruce James Burrows on 16 December 2009 (2 pages)
29 June 2011Director's details changed for Bruce James Burrows on 16 December 2009 (2 pages)
29 June 2011Director's details changed for Bruce James Burrows on 16 December 2009 (2 pages)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
29 June 2011Register inspection address has been changed (1 page)
10 June 2011Full accounts made up to 31 December 2010 (13 pages)
10 June 2011Full accounts made up to 31 December 2010 (13 pages)
4 August 2010Full accounts made up to 31 December 2009 (14 pages)
4 August 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Sue Jane Rivett on 23 May 2010 (1 page)
14 June 2010Secretary's details changed for Sue Jane Rivett on 23 May 2010 (1 page)
20 January 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 January 2010 (1 page)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
19 June 2009Return made up to 27/05/09; full list of members (4 pages)
19 June 2009Return made up to 27/05/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
19 June 2008Return made up to 27/05/08; full list of members (4 pages)
19 June 2008Return made up to 27/05/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (10 pages)
8 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
1 June 2006Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
22 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 27/05/04; full list of members (3 pages)
8 July 2004Return made up to 27/05/04; full list of members (3 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 July 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
24 September 2002Company name changed baltic energy services LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed baltic energy services LIMITED\certificate issued on 24/09/02 (2 pages)
25 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
25 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
16 July 2002Registered office changed on 16/07/02 from: 6 cavendish square london W1G 0PD (1 page)
16 July 2002Registered office changed on 16/07/02 from: 6 cavendish square london W1G 0PD (1 page)
27 May 2002Incorporation (19 pages)
27 May 2002Incorporation (19 pages)