108 Cannon Street
London
EC4N 6EU
Director Name | Mr Anders Gronborg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 November 2022(20 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU |
Secretary Name | Ms Dorthe Karin Bendtsen |
---|---|
Status | Current |
Appointed | 01 March 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU |
Director Name | Mr Mark Perrins |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU |
Director Name | Mr Mark Peter Emmett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 July 2014) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hazlewell Road London Sw14 |
Director Name | Torben Ostergaard Nielsen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2002(6 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 May 2020) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Gl Strandvej 171 Middelfart 5500 Denmark |
Secretary Name | Mr Mark Peter Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2007) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hazlewell Road London Sw14 |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(5 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Neil Douglas Lamerton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 High Street Knaphill Woking Surrey GU21 2PX |
Director Name | Jan Obel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 53 Heathside Esher Surrey KT10 9TD |
Director Name | Bryan Walker |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HY |
Director Name | Mr Henrik Walther Hansen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr Carsten Kroejgaard Ladekjaer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU |
Director Name | Mr Soren Holl |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 August 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Wk Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2007) |
Correspondence Address | 5 & 6 Northumberland Building Queen Square Bath Avon BA1 2JE |
Website | kpibridgeoil.com |
---|---|
Telephone | 020 70706471 |
Telephone region | London |
Registered Address | 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | Kpi Bridge Oil LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,075,000 |
Net Worth | £199,845 |
Cash | £117,330 |
Current Liabilities | £687,163 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
14 November 2007 | Delivered on: 17 November 2007 Persons entitled: Electricity Supply Nominees (Scotland) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance. £104,868.75 paid into the deposit account. See the mortgage charge document for full details. Outstanding |
---|
13 March 2023 | Termination of appointment of David John Quinn as a secretary on 1 March 2023 (1 page) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Ms Dorthe Karin Bendtsen as a secretary on 1 March 2023 (2 pages) |
16 December 2022 | Accounts for a small company made up to 30 April 2022 (19 pages) |
15 November 2022 | Appointment of Mr Anders Gronborg as a director on 2 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Soren Holl as a director on 14 November 2022 (1 page) |
7 March 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 30 April 2021 (18 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
10 December 2020 | Accounts for a small company made up to 30 April 2020 (17 pages) |
2 August 2020 | Resolutions
|
9 June 2020 | Termination of appointment of Torben Ostergaard Nielsen as a director on 27 May 2020 (1 page) |
14 May 2020 | Cessation of Kpi Bridge Oil Limited as a person with significant control on 14 May 2020 (1 page) |
14 May 2020 | Notification of Torben Ostergaard-Nielsen as a person with significant control on 14 May 2020 (2 pages) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 30 April 2019 (13 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
24 December 2018 | Accounts for a small company made up to 30 April 2018 (13 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
3 July 2018 | Satisfaction of charge 1 in full (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Carsten Kroejgaard Ladekjaer as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Soren Holl as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Soren Holl as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Carsten Kroejgaard Ladekjaer as a director on 15 August 2017 (1 page) |
22 June 2017 | Full accounts made up to 30 April 2017 (13 pages) |
22 June 2017 | Full accounts made up to 30 April 2017 (13 pages) |
29 March 2017 | Registered office address changed from 4th Floor Cardinal Place Victoria Street London SW1E 5JL England to 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 4th Floor Cardinal Place Victoria Street London SW1E 5JL England to 108 Cannon Street 7th Floor 108 Cannon Street London EC4N 6EU on 29 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL to 4th Floor Cardinal Place Victoria Street London SW1E 5JL on 17 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL to 4th Floor Cardinal Place Victoria Street London SW1E 5JL on 17 October 2016 (1 page) |
13 June 2016 | Full accounts made up to 30 April 2016 (11 pages) |
13 June 2016 | Full accounts made up to 30 April 2016 (11 pages) |
12 April 2016 | Termination of appointment of Bryan Walker as a director on 23 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Bryan Walker as a director on 23 March 2016 (1 page) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 June 2015 | Full accounts made up to 30 April 2015 (11 pages) |
25 June 2015 | Full accounts made up to 30 April 2015 (11 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 August 2014 | Appointment of Mr Carsten Kroejgaard Ladekjaer as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Jan Obel as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Carsten Kroejgaard Ladekjaer as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Carsten Kroejgaard Ladekjaer as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Jan Obel as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Jan Obel as a director on 1 August 2014 (1 page) |
25 July 2014 | Termination of appointment of Mark Peter Emmett as a director on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Mark Peter Emmett as a director on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Neil Douglas Lamerton as a director on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Neil Douglas Lamerton as a director on 22 July 2014 (1 page) |
25 July 2014 | Appointment of Mr James Francis Enston as a director on 22 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr James Francis Enston as a director on 22 July 2014 (2 pages) |
24 June 2014 | Full accounts made up to 30 April 2014 (12 pages) |
24 June 2014 | Full accounts made up to 30 April 2014 (12 pages) |
27 March 2014 | Termination of appointment of Henrik Hansen as a director (1 page) |
27 March 2014 | Termination of appointment of Henrik Hansen as a director (1 page) |
16 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
16 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 December 2012 | Registered office address changed from 3Rd Floor 36 Broadway Westminster London SW1H 0BH on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 3Rd Floor 36 Broadway Westminster London SW1H 0BH on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 3Rd Floor 36 Broadway Westminster London SW1H 0BH on 5 December 2012 (1 page) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Full accounts made up to 30 April 2012 (12 pages) |
10 July 2012 | Full accounts made up to 30 April 2012 (12 pages) |
20 February 2012 | Appointment of Mr Henrik Walther Hansen as a director (2 pages) |
20 February 2012 | Appointment of Mr Henrik Walther Hansen as a director (2 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Full accounts made up to 30 April 2011 (12 pages) |
26 August 2011 | Full accounts made up to 30 April 2011 (12 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Full accounts made up to 30 April 2010 (13 pages) |
23 July 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 April 2010 | Director's details changed for Jan Obel on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jan Obel on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jan Obel on 1 January 2010 (2 pages) |
27 January 2010 | Company name changed bridge oil (uk) LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Company name changed bridge oil (uk) LIMITED\certificate issued on 27/01/10
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Jan Obel on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Mark Peter Emmett on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Neil Douglas Lamerton on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Torben Ostergaard Nielsen on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Neil Douglas Lamerton on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Mark Peter Emmett on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Bryan Walker on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jan Obel on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Bryan Walker on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Torben Ostergaard Nielsen on 10 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 30 April 2009 (14 pages) |
16 September 2009 | Full accounts made up to 30 April 2009 (14 pages) |
18 February 2009 | Director's change of particulars / jan obel / 17/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / jan obel / 17/02/2009 (1 page) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
14 August 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
9 June 2008 | Director appointed jan obel (2 pages) |
9 June 2008 | Director appointed jan obel (2 pages) |
9 June 2008 | Director appointed bryan anthony walker (2 pages) |
9 June 2008 | Director appointed bryan anthony walker (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 131-141 kings road london SW3 4PW (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 131-141 kings road london SW3 4PW (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
17 November 2007 | Particulars of mortgage/charge (7 pages) |
17 November 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Full accounts made up to 30 April 2007 (9 pages) |
6 September 2007 | Full accounts made up to 30 April 2007 (9 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 30 April 2006 (9 pages) |
3 July 2006 | Full accounts made up to 30 April 2006 (9 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
2 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
2 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 30 April 2004 (9 pages) |
2 September 2004 | Full accounts made up to 30 April 2004 (9 pages) |
12 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
12 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 April 2003 (10 pages) |
5 August 2003 | Full accounts made up to 30 April 2003 (10 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o davies arnold cooper 6-8 bouverie street london EC4Y 8DD (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o davies arnold cooper 6-8 bouverie street london EC4Y 8DD (1 page) |
4 December 2002 | Company name changed bellbank LIMITED\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed bellbank LIMITED\certificate issued on 04/12/02 (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 November 2002 | New secretary appointed;new director appointed (3 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 November 2002 | Director resigned (2 pages) |
12 November 2002 | Director resigned (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (3 pages) |
12 November 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (30 pages) |
25 October 2002 | Incorporation (30 pages) |