Company NameNomura Energy Marketing Limited
Company StatusDissolved
Company Number04561933
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date19 February 2014 (10 years, 2 months ago)
Previous NamesFoundation Energy Limited and Nexen Energy Marketing London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Spanswick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
StatusClosed
Appointed31 May 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2014)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Dominic John Cashman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(10 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMarcello Romano
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleTrader Executive
Correspondence Address6 Princes Mews
London
W2 4NX
Director NameMr Barnaby Reason
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence Address80 Tressilian Road
London
SE1 1YD
Secretary NameBarnaby Reason
NationalityBritish
StatusResigned
Appointed07 December 2003(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2004)
RoleMarketing Executive
Correspondence Address77 Humber Road
London
SE3 7LR
Director NameJeffrey Scott Wallace
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2005)
RoleFinancial Trading Management
Correspondence Address704 Highview Avenue
Glen Ellyn
Illinois 60137
United States
Director NameA R Thane Ritchie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2004(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 17 February 2005)
RoleChief Executive Officer
Correspondence Address780 Prairie
Glen Ellyn
Illinois 60137
United States
Director NameBenjamin Lyon Pratt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2005)
RoleFinancial Trading Management
Correspondence Address516 West Franklin
Naperville
Illinois 60540
United States
Director NameDavid Pope
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2006)
RoleBusinessman
Correspondence Address35 Coulee Ridge
Calgary
Alberta
T32 1a6
Canada
Secretary NameMr Yehuda Cohen
NationalityBritish
StatusResigned
Appointed23 February 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2006)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address7 Hawtrees
Radlett
Hertfordshire
WD7 8LP
Director NameMr Jonathan Victor Lewis Legg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address188a Sutherland Avenue
London
W9 1HR
Director NameStephanie Ann Mayo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2005(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2005)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1399 Melbourne Street
Elburn
Illinois
Il 60119
Director NameDuncan Erling Goldie Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2006)
RoleFinancial Executive
Correspondence Address250 Spruce Drive
Jackson Hole Golf And Tennis, Jackso
Wyoming
Usa
83001
Director NameMark Jeffrey Morris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2006)
RolePortfolio Manager
Correspondence Address416 South First Street
Geneva
Illinois 60134
Foreign
Director NameTracy Poole
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2006)
RoleGeneral Counsel
Correspondence Address10733 South Irvington Ave
Tulsa
Oklahoma
74137
United States
Director NameMr Robert James Black
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2010)
RoleVp Energy
Country of ResidenceCanada
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMr Douglas Ronald Dreisinger
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameDavid Harold McEwen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2008)
RoleManaging Director
Correspondence Address24 Holland Gardens
Brentford
Middlesex
TW8 0BE
Director NameMr Yehuda Cohen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMiss Gina Anne Barber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 August 2006)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 Penshurst Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HB
Secretary NameLiberty Louise White
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleSecretary
Correspondence Address18 Belsize Road
London
NW6 4RD
Director NameDeanna Louise Zumwalt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2009)
RoleMkting Finance Mngr
Correspondence Address18 Tuscarora View N W
Calgary
T3l 2e3 Alberta
Canada
Director NameJaroslaw Peter Raczynski
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 September 2007)
RoleFinance Director
Correspondence Address58a Acacia Road
London
NW8 6AF
Director NameMr Hector Stavrinidis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Lewis Trenear Harvey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1JG
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMrs Cathleen Ann Larson Ward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 2009(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameJason Amos Tudor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 1 Wellington Court Circus Road
London
NW8 9BF
Director NamePatrick James Howard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameDenise Carolyn Dillon
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressFlat 1 91c Grosvenor Road
London
SW1V 3LD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

56.3m at £1Nomura European Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
19 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2013Declaration of solvency (3 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Declaration of solvency (3 pages)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-30
(1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Satisfaction of charge 4 in full (2 pages)
1 August 2013Satisfaction of charge 4 in full (2 pages)
2 May 2013Appointment of Mr Dominic John Cashman as a director on 31 March 2013 (2 pages)
2 May 2013Termination of appointment of Patrick James Howard as a director on 31 March 2013 (1 page)
2 May 2013Appointment of Mr Dominic John Cashman as a director (2 pages)
2 May 2013Termination of appointment of Patrick Howard as a director (1 page)
6 November 2012Full accounts made up to 31 March 2012 (39 pages)
6 November 2012Full accounts made up to 31 March 2012 (39 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 56,252,172
(5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 56,252,172
(5 pages)
3 January 2012Full accounts made up to 31 March 2011 (41 pages)
3 January 2012Full accounts made up to 31 March 2011 (41 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 September 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
1 September 2011Termination of appointment of Denise Dillon as a secretary (1 page)
1 September 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
1 September 2011Termination of appointment of Denise Dillon as a secretary (1 page)
18 July 2011Termination of appointment of Hector Stavrinidis as a director (1 page)
18 July 2011Termination of appointment of Hector Stavrinidis as a director (1 page)
14 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Patrick James Howard on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Patrick James Howard on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr. Hector Stavrinidis on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Patrick James Howard on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr. Hector Stavrinidis on 1 June 2011 (2 pages)
14 June 2011Termination of appointment of Jason Tudor as a director (1 page)
14 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr. Hector Stavrinidis on 1 June 2011 (2 pages)
14 June 2011Termination of appointment of Jason Tudor as a director (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martin's Le Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 st Martin's Le Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martin's Le Grand London EC1A 4NP on 1 June 2011 (1 page)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
17 May 2010Memorandum and Articles of Association (12 pages)
17 May 2010Memorandum and Articles of Association (12 pages)
13 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
13 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
4 May 2010Full accounts made up to 31 December 2009 (25 pages)
4 May 2010Full accounts made up to 31 December 2009 (25 pages)
17 April 2010Company name changed nexen energy marketing london LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
17 April 2010Company name changed nexen energy marketing london LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Change of name notice (2 pages)
9 April 2010Appointment of Paul Spanswick as a director (3 pages)
9 April 2010Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG United Kingdom on 9 April 2010 (2 pages)
9 April 2010Appointment of Patrick James Howard as a director (3 pages)
9 April 2010Termination of appointment of Yehuda Cohen as a director (2 pages)
9 April 2010Termination of appointment of Lewis Harvey as a director (2 pages)
9 April 2010Appointment of Paul Spanswick as a director (3 pages)
9 April 2010Termination of appointment of Cathleen Larson Ward as a director (2 pages)
9 April 2010Termination of appointment of Lewis Harvey as a director (2 pages)
9 April 2010Termination of appointment of Sheila Kaul as a secretary (2 pages)
9 April 2010Appointment of Patrick James Howard as a director (3 pages)
9 April 2010Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG United Kingdom on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Robert Black as a director (2 pages)
9 April 2010Appointment of Jason Amos Tudor as a director (3 pages)
9 April 2010Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG United Kingdom on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Robert Black as a director (2 pages)
9 April 2010Termination of appointment of Sheila Kaul as a secretary (2 pages)
9 April 2010Termination of appointment of Yehuda Cohen as a director (2 pages)
9 April 2010Appointment of Jason Amos Tudor as a director (3 pages)
9 April 2010Termination of appointment of Cathleen Larson Ward as a director (2 pages)
9 April 2010Termination of appointment of Douglas Dreisinger as a director (2 pages)
9 April 2010Termination of appointment of Douglas Dreisinger as a director (2 pages)
9 April 2010Appointment of Denise Carolyn Dillon as a secretary (4 pages)
9 April 2010Appointment of Denise Carolyn Dillon as a secretary (4 pages)
15 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 56,252,172
(4 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 56,252,172
(4 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
9 February 2010Annual return made up to 31 August 2009 (6 pages)
9 February 2010Annual return made up to 31 August 2009 (6 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2009Registered office address changed from Charter Place Vien Street Uxbridge Middlesex UB8 1JG on 9 October 2009 (1 page)
9 October 2009Director's details changed for Hector Stavrinidis on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Cathleen Ann Larson Ward on 1 October 2009 (2 pages)
9 October 2009Registered office address changed from Charter Place Vien Street Uxbridge Middlesex UB8 1JG on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robert James Black on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Cathleen Ann Larson Ward on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert James Black on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Douglas Ronald Dreisinger on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Douglas Ronald Dreisinger on 1 October 2009 (2 pages)
9 October 2009Registered office address changed from Charter Place Vien Street Uxbridge Middlesex UB8 1JG on 9 October 2009 (1 page)
9 October 2009Director's details changed for Hector Stavrinidis on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Lewis Trenear Harvey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Yehuda Cohen on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Lewis Trenear Harvey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Hector Stavrinidis on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Cathleen Ann Larson Ward on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Douglas Ronald Dreisinger on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Robert James Black on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Yehuda Cohen on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Lewis Trenear Harvey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Yehuda Cohen on 1 October 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from charter place vine street uxbridge middlesex UB8 1JG (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Registered office changed on 16/09/2009 from charter place vine street uxbridge middlesex UB8 1JG (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
3 September 2009Full accounts made up to 31 December 2008 (21 pages)
3 September 2009Full accounts made up to 31 December 2008 (21 pages)
29 April 2009Director appointed mrs cathleen ann larson ward (1 page)
29 April 2009Director appointed mrs cathleen ann larson ward (1 page)
28 April 2009Appointment Terminated Director deanna zumwalt (1 page)
28 April 2009Appointment terminated director deanna zumwalt (1 page)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
26 August 2008Secretary appointed ms sheila kaul (1 page)
26 August 2008Secretary appointed ms sheila kaul (1 page)
13 August 2008Appointment terminated secretary liberty white (1 page)
13 August 2008Appointment terminated director david mcewen (1 page)
13 August 2008Appointment Terminated Secretary liberty white (1 page)
13 August 2008Appointment Terminated Director david mcewen (1 page)
1 August 2008Appointment terminated director barnaby reason (1 page)
1 August 2008Appointment Terminated Director barnaby reason (1 page)
31 July 2008Director appointed mr. Lewis trenear harvey (1 page)
31 July 2008Director appointed mr. Lewis trenear harvey (1 page)
10 July 2008Full accounts made up to 31 December 2007 (21 pages)
10 July 2008Full accounts made up to 31 December 2007 (21 pages)
12 November 2007Director resigned (1 page)
12 November 2007Return made up to 14/10/07; full list of members (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Return made up to 14/10/07; full list of members (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (22 pages)
16 October 2007Full accounts made up to 31 December 2006 (22 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
3 November 2006Return made up to 14/10/06; full list of members (11 pages)
3 November 2006Return made up to 14/10/06; full list of members (11 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
10 July 2006Memorandum and Articles of Association (7 pages)
10 July 2006Memorandum and Articles of Association (7 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Auditor's resignation (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (6 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (6 pages)
21 June 2006Full accounts made up to 31 December 2005 (21 pages)
21 June 2006Full accounts made up to 31 December 2005 (21 pages)
15 June 2006Registered office changed on 15/06/06 from: 100 brompton road london SW3 1ER (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 100 brompton road london SW3 1ER (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
1 June 2006Company name changed foundation energy LIMITED\certificate issued on 01/06/06 (4 pages)
1 June 2006Company name changed foundation energy LIMITED\certificate issued on 01/06/06 (4 pages)
25 April 2006Ad 21/04/06--------- £ si [email protected]=10 £ ic 2216/2226 (1 page)
25 April 2006Ad 21/04/06--------- £ si [email protected]=10 £ ic 2216/2226 (1 page)
10 March 2006Nc inc already adjusted 02/03/06 (1 page)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2006Nc inc already adjusted 02/03/06 (1 page)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
21 October 2005Return made up to 14/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 October 2005Return made up to 14/10/05; full list of members (10 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2005Ad 07/10/05--------- £ si [email protected]=22 £ ic 2174/2196 (2 pages)
18 October 2005Nc inc already adjusted 16/09/05 (2 pages)
18 October 2005Nc inc already adjusted 16/09/05 (2 pages)
18 October 2005Ad 07/10/05--------- £ si [email protected]=22 £ ic 2174/2196 (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2005Ad 14/06/05--------- £ si [email protected]=86 £ ic 2088/2174 (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 1ST floor riverside building county hall westminster bridge road london SE1 7PB (1 page)
21 June 2005Ad 14/06/05--------- £ si [email protected]=86 £ ic 2088/2174 (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 1ST floor riverside building county hall westminster bridge road london SE1 7PB (1 page)
10 June 2005Nc inc already adjusted 24/05/05 (2 pages)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2005Nc inc already adjusted 24/05/05 (2 pages)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Full accounts made up to 31 October 2004 (19 pages)
3 March 2005Full accounts made up to 31 October 2004 (19 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
26 October 2004Return made up to 14/10/04; full list of members (9 pages)
26 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/04
(9 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 March 2004Ad 23/02/04--------- £ si [email protected]=20 £ ic 2068/2088 (2 pages)
16 March 2004Ad 23/02/04--------- £ si [email protected]=20 £ ic 2068/2088 (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Nc inc already adjusted 23/02/04 (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Nc inc already adjusted 23/02/04 (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 March 2004Ad 23/02/04--------- £ si [email protected]=1068 £ ic 1000/2068 (2 pages)
12 March 2004Ad 23/02/04--------- £ si [email protected]=1068 £ ic 1000/2068 (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
19 January 2004Return made up to 14/10/03; full list of members (7 pages)
19 January 2004Return made up to 14/10/03; full list of members (7 pages)
17 December 2003Ad 02/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2003Ad 02/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 3RD floor 28 charing cross road london W2H obj (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 3RD floor 28 charing cross road london W2H obj (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
14 October 2002Incorporation (16 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)