Company NamePPL Europe E&P Limited
Company StatusActive
Company Number04650972
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Previous NameMnd Exploration And Production Limited

Business Activity

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

Directors

Director NameMian Imtiazuddin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityPakistani
StatusCurrent
Appointed24 October 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleOil And Gas Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited 4th Floor
Pidc House
Dr Ziauddin Ahmed Road
P.O Box 3942, Karachi
Pakistan
Secretary NameNaufil Gazdar
StatusCurrent
Appointed15 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressPakistan Petroleum Limited Pidc House, 3rd Floor
Dr. Ziauddin Ahmed Road
Karachi
75530
Director NameMohammad Khalid Rehman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed27 January 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleFinance Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited, 4th Floor Pidc House D
Karachi
PO Box 3942
Director NameAftab Ahmed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityPakistani
StatusCurrent
Appointed27 January 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleFinance Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited, 4th Floor Pidc House D
Karachi
PO Box 3942
Director NameImran Abbasy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed21 September 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleOil And Gas Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited, 4th Floor Pidc House D
Karachi
PO Box 3942
Director NamePavel Marek
Date of BirthJune 1965 (Born 58 years ago)
NationalityCzech
StatusResigned
Appointed12 March 2003(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 2003)
RoleOil And Gas Manager
Correspondence AddressV Dedine 231
Mikulcice
69619
Czech Republic
Secretary NameMr Raymond George Godson
NationalityBritish
StatusResigned
Appointed12 March 2003(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameSheila Dean
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2007)
RoleCompany Director
Correspondence AddressJubilee Buildings
Victoria Street
Douglas
Isle Of Man
IM1 2LR
Director NamePavel Marek
Date of BirthJune 1965 (Born 58 years ago)
NationalityCzech
StatusResigned
Appointed19 May 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St Martins Lane
London
WC2H 9EA
Director NameMr Thomas Joseph Colbert
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityWelsh
StatusResigned
Appointed04 September 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House 5 Upper St Martins Lane
London
WC2H 9EA
Director NameHelmut Langanger
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed20 October 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressGrove House 2 Orange Street
London
WC2H 7DF
Director NameBernhard Cociancig
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed24 May 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2013)
RoleManager
Country of ResidenceCzech Republic
Correspondence AddressGrove House 2 Orange Street
London
WC2H 7DF
Director NameMiroslav Jestrabik
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCzech
StatusResigned
Appointed01 August 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGrove House 2 Orange Street
London
WC2H 7DF
Director NameAsim Hussain
Date of BirthNovember 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed21 March 2013(10 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 April 2013)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressF 103/1 Block B, North Nazimabad
Karachi
74600
Director NameAsim Murtaza Khan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed21 March 2013(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 March 2015)
RoleExecutive Director - Pakistan Petroleum Limited
Country of ResidencePakistan
Correspondence Address208-F Block 2, P.E.C.H.S.
Karachi
75100
Director NameMoin Raza Khan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed21 March 2013(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2018)
RoleDeputy Md & Coo - Pakistan Petroleum Limited
Country of ResidencePakistan
Correspondence AddressHouse # 77/1 14th Lane, Khayaban-E-Hilal
Phase 7, Dha
Karachi
Pakistan
Director NameMr Syed Wamiq Abrar Bokhari
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2018)
RoleManaging Director & Ceo Pakistan Petroleum Limited
Country of ResidencePakistan
Correspondence Address4th Floor P.I.D.C. House
Dr Ziauddin Ahmed Road
Karachi
75530
Director NameMr Muhammad Rafiq
Date of BirthApril 1959 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed07 September 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2019)
RoleDy. Managing Director
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited Head Office - 4th Floor
Pidc House
Dr. Ziauddin Ahmed Road, PO Box 3942
Karachi
Pakistan
Director NameMr Ibne Hassan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed07 September 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2019)
RoleManaging Partner
Country of ResidencePakistan
Correspondence Address193-A Shah Jamal
Lahore
54000
Director NameMr Syed Ehtesham Ahmad
Date of BirthMarch 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed07 September 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2019)
RoleChief Financial Office
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited Head Office 4th Floor
Pidc House
Dr Ziauddin Ahmed Road, PO Box 3942
Karachi
Pakistan
Director NameTahira Raza
Date of BirthApril 1953 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed24 October 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2020)
RoleBanking Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited 4th Floor, Pidc House
Dr. Ziauddin Ahmed Road
P.O Box 3942
Karachi
Pakistan
Director NameMoin Raza Khan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed24 October 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2022)
RoleOil And Gas Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited 4th Floor, Pidc House
Dr Ziauddin Ahmed Road
P.O Box 3942
Karachi
Pakistan
Director NameMir Balagh Sher Khan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed06 January 2020(16 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2020)
RoleLegal And Business Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited 4th Floor
Pidc House
Dr. Ziauddin Ahmed Road, PO Box 3942
Karachi
Pakistan
Director NameAbid Ashfaque Malick
Date of BirthJune 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed05 September 2022(19 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 September 2022)
RoleOil And Gas Professional
Country of ResidencePakistan
Correspondence AddressPakistan Petroleum Limited, 4th Floor Pidc House D
Karachi
PO Box 394
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2003(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2007)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Secretary NameR.B.S. Nominees No.2 Limited (Corporation)
StatusResigned
Appointed30 December 2003(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2007)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameR.B.S. Nominees No.2 Limited (Corporation)
StatusResigned
Appointed11 June 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2007)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameMnd E&P Director 2 Limited (Corporation)
StatusResigned
Appointed21 July 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2013)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMnd E&P Director 1 Limited (Corporation)
StatusResigned
Appointed21 July 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2013)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed18 July 2007(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2016)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

38.8m at £1Pakistan Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,327,080
Gross Profit£3,284,972
Net Worth£30,091,099
Cash£27,024,091
Current Liabilities£1,490,654

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

10 June 2013Delivered on: 29 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2007Delivered on: 22 November 2007
Satisfied on: 28 November 2012
Persons entitled: Bnp Paribas S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee or any of the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking adn all assets. See the mortgage charge document for full details.
Fully Satisfied
5 November 2007Delivered on: 22 November 2007
Satisfied on: 28 November 2012
Persons entitled: Bnp Paribas S.A.

Classification: Bank accounts pledge agreement
Secured details: All monies due or to become due from the company as borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to the credit balance of the pledged accounts. See the mortgage charge document for full details.
Fully Satisfied
5 November 2007Delivered on: 22 November 2007
Satisfied on: 28 November 2012
Persons entitled: Bnp Paribas S.A.

Classification: Deed of first fixed 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: The secured assets. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 31 March 2005
Satisfied on: 2 April 2008
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company (the depositor) to the chargee (the bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of USD1,500,000.00 Deposited and all other sums standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2020Appointment of Naufil Gazdar as a secretary on 15 January 2020 (2 pages)
10 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
4 February 2020Full accounts made up to 30 June 2019 (30 pages)
14 January 2020Appointment of Mir Balagh Sher Khan as a director on 6 January 2020 (2 pages)
10 January 2020Termination of appointment of Syed Ehtesham Ahmad as a director on 16 December 2019 (1 page)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 October 2019Appointment of Tahira Raza as a director on 24 October 2019 (2 pages)
30 October 2019Termination of appointment of Ibne Hassan as a director on 24 October 2019 (1 page)
30 October 2019Appointment of Moin Raza Khan as a director on 24 October 2019 (2 pages)
30 October 2019Termination of appointment of Muhammad Rafiq as a director on 24 October 2019 (1 page)
30 October 2019Appointment of Mian Imtiazuddin as a director on 24 October 2019 (2 pages)
12 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
8 February 2019Change of details for Ministry of Petroleum & Natural Resources as a person with significant control on 8 February 2019 (2 pages)
22 November 2018Full accounts made up to 30 June 2018 (30 pages)
17 September 2018Termination of appointment of Syed Wamiq Abrar Bokhari as a director on 7 September 2018 (1 page)
17 September 2018Termination of appointment of Moin Raza Khan as a director on 7 September 2018 (1 page)
17 September 2018Appointment of Mr Ibne Hassan as a director on 7 September 2018 (2 pages)
17 September 2018Appointment of Mr Muhammad Rafiq as a director on 7 September 2018 (2 pages)
17 September 2018Appointment of Mr Syed Ehtesham Ahmad as a director on 7 September 2018 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
5 October 2017Full accounts made up to 30 June 2017 (29 pages)
5 October 2017Full accounts made up to 30 June 2017 (29 pages)
15 March 2017Full accounts made up to 30 June 2016 (31 pages)
15 March 2017Full accounts made up to 30 June 2016 (31 pages)
14 March 2017Resolutions
  • RES13 ‐ Approval 16/01/2017
(1 page)
14 March 2017Resolutions
  • RES13 ‐ Approval 16/01/2017
(1 page)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 December 2016Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016 (1 page)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 38,793,216
(6 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 38,793,216
(6 pages)
11 February 2016Director's details changed for Mr Syed Wamiq Abrar Bokhari on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Syed Wamiq Abrar Bokhari on 1 January 2016 (2 pages)
25 January 2016Full accounts made up to 30 June 2015 (26 pages)
25 January 2016Full accounts made up to 30 June 2015 (26 pages)
8 April 2015Appointment of Mr Syed Wamiq Abrar Bokhari as a director on 30 March 2015 (2 pages)
8 April 2015Appointment of Mr Syed Wamiq Abrar Bokhari as a director on 30 March 2015 (2 pages)
7 April 2015Termination of appointment of Asim Murtaza Khan as a director on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Asim Murtaza Khan as a director on 30 March 2015 (1 page)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,793,216
(6 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,793,216
(6 pages)
9 February 2015Director's details changed for Moin Raza Khan on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Moin Raza Khan on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Moin Raza Khan on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Asim Murtaza Khan on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Asim Murtaza Khan on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Asim Murtaza Khan on 1 January 2015 (2 pages)
21 August 2014Full accounts made up to 30 June 2014 (26 pages)
21 August 2014Full accounts made up to 30 June 2014 (26 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 38,793,216
(6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 38,793,216
(6 pages)
3 September 2013Full accounts made up to 30 June 2013 (26 pages)
3 September 2013Full accounts made up to 30 June 2013 (26 pages)
29 June 2013Registration of charge 046509720005 (19 pages)
29 June 2013Registration of charge 046509720005 (19 pages)
7 May 2013Section 519 (1 page)
7 May 2013Section 519 (1 page)
17 April 2013Termination of appointment of Asim Hussain as a director (1 page)
17 April 2013Termination of appointment of Asim Hussain as a director (1 page)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2013Appointment of Moin Raza Khan as a director (2 pages)
2 April 2013Appointment of Moin Raza Khan as a director (2 pages)
27 March 2013Registered office address changed from One 6Th Floor London Wall London EC2Y 5EB United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from One 6Th Floor London Wall London EC2Y 5EB United Kingdom on 27 March 2013 (1 page)
26 March 2013Appointment of Asim Murtaza Khan as a director (2 pages)
26 March 2013Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Miroslav Jestrabik as a director (1 page)
26 March 2013Termination of appointment of Miroslav Jestrabik as a director (1 page)
26 March 2013Termination of appointment of Bernhard Cociancig as a director (1 page)
26 March 2013Termination of appointment of Bernhard Cociancig as a director (1 page)
26 March 2013Termination of appointment of Mnd E&P Director 1 Limited as a director (1 page)
26 March 2013Termination of appointment of Mnd E&P Director 2 Limited as a director (1 page)
26 March 2013Termination of appointment of Helmut Langanger as a director (1 page)
26 March 2013Termination of appointment of Mnd E&P Director 2 Limited as a director (1 page)
26 March 2013Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Helmut Langanger as a director (1 page)
26 March 2013Termination of appointment of Mnd E&P Director 1 Limited as a director (1 page)
26 March 2013Appointment of Asim Murtaza Khan as a director (2 pages)
25 March 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
25 March 2013Appointment of Asim Hussain as a director (2 pages)
25 March 2013Appointment of Asim Hussain as a director (2 pages)
25 March 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
22 March 2013Company name changed mnd exploration and production LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(3 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Company name changed mnd exploration and production LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(3 pages)
22 March 2013Change of name notice (2 pages)
8 March 2013Full accounts made up to 31 December 2012 (26 pages)
8 March 2013Full accounts made up to 31 December 2012 (26 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2012Full accounts made up to 31 December 2011 (26 pages)
21 May 2012Full accounts made up to 31 December 2011 (26 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
10 February 2012Director's details changed for Bernhard Cociancig on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Bernhard Cociancig on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Miroslav Jestrabik on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Bernhard Cociancig on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Helmut Langanger on 1 February 2012 (2 pages)
10 February 2012Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on 10 February 2012 (1 page)
10 February 2012Director's details changed for Helmut Langanger on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Helmut Langanger on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Miroslav Jestrabik on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Miroslav Jestrabik on 1 February 2012 (2 pages)
16 January 2012Director's details changed for Bernhard Cociancig on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Miroslav Jestrabik on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Bernhard Cociancig on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Miroslav Jestrabik on 16 January 2012 (2 pages)
9 September 2011Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 9 September 2011 (1 page)
25 August 2011Appointment of Miroslav Jestrabik as a director (3 pages)
25 August 2011Appointment of Miroslav Jestrabik as a director (3 pages)
30 June 2011Termination of appointment of Pavel Marek as a director (1 page)
30 June 2011Termination of appointment of Pavel Marek as a director (1 page)
1 June 2011Termination of appointment of Thomas Colbert as a director (2 pages)
1 June 2011Termination of appointment of Thomas Colbert as a director (2 pages)
1 June 2011Appointment of Bernhard Cociancig as a director (3 pages)
1 June 2011Appointment of Bernhard Cociancig as a director (3 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
29 October 2010Appointment of Helmut Langanger as a director (3 pages)
29 October 2010Appointment of Helmut Langanger as a director (3 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Pavel Marek on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Pavel Marek on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Thomas Joseph Colbert on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Thomas Joseph Colbert on 15 January 2010 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
23 April 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
23 April 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
10 February 2009Director's change of particulars / mnd e&p director 1 LIMITED / 01/02/2008 (1 page)
10 February 2009Director's change of particulars / mnd e&p director 2 LIMITED / 01/02/2008 (1 page)
10 February 2009Director's change of particulars / mnd e&p director 1 LIMITED / 01/02/2008 (1 page)
10 February 2009Director's change of particulars / mnd e&p director 2 LIMITED / 01/02/2008 (1 page)
11 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 29/01/08; full list of members (6 pages)
4 February 2008Return made up to 29/01/08; full list of members (6 pages)
4 February 2008Location of register of members (1 page)
22 November 2007Particulars of mortgage/charge (12 pages)
22 November 2007Particulars of mortgage/charge (9 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (9 pages)
22 November 2007Particulars of mortgage/charge (12 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
11 September 2007Full accounts made up to 31 December 2006 (24 pages)
11 September 2007Full accounts made up to 31 December 2006 (24 pages)
6 August 2007Registered office changed on 06/08/07 from: challoner house 19-21 clerkenwell close london EC1R 0RR (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: challoner house 19-21 clerkenwell close london EC1R 0RR (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 29/01/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 29/01/07; full list of members (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (22 pages)
10 October 2006Full accounts made up to 31 December 2005 (22 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
21 July 2006Ad 10/07/06--------- £ si 19396608@1=19396608 £ ic 19396608/38793216 (2 pages)
21 July 2006Ad 10/07/06--------- £ si 19396608@1=19396608 £ ic 19396608/38793216 (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
1 June 2006Nc inc already adjusted 19/05/06 (1 page)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Nc inc already adjusted 19/05/06 (1 page)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (22 pages)
31 October 2005Full accounts made up to 31 December 2004 (22 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
20 September 2004Full accounts made up to 31 December 2003 (20 pages)
20 September 2004Full accounts made up to 31 December 2003 (20 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
3 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
3 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 6-7 pollen street london W1S 1NJ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 6-7 pollen street london W1S 1NJ (1 page)
17 January 2004Memorandum and Articles of Association (20 pages)
17 January 2004Memorandum and Articles of Association (20 pages)
12 January 2004Ad 01/10/03--------- £ si 19396607@1=19396607 £ ic 1/19396608 (2 pages)
12 January 2004Statement of affairs (11 pages)
12 January 2004Statement of affairs (11 pages)
12 January 2004Ad 01/10/03--------- £ si 19396607@1=19396607 £ ic 1/19396608 (2 pages)
23 July 2003Nc inc already adjusted 03/07/03 (1 page)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2003Nc inc already adjusted 03/07/03 (1 page)
20 March 2003Memorandum and Articles of Association (20 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Memorandum and Articles of Association (20 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned;director resigned (1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 March 2003Registered office changed on 04/03/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
4 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 March 2003Registered office changed on 04/03/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 February 2003Company name changed intercede 1839 LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed intercede 1839 LIMITED\certificate issued on 27/02/03 (2 pages)
29 January 2003Incorporation (27 pages)
29 January 2003Incorporation (27 pages)