Pidc House
Dr Ziauddin Ahmed Road
P.O Box 3942, Karachi
Pakistan
Secretary Name | Naufil Gazdar |
---|---|
Status | Current |
Appointed | 15 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Pakistan Petroleum Limited Pidc House, 3rd Floor Dr. Ziauddin Ahmed Road Karachi 75530 |
Director Name | Mohammad Khalid Rehman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 27 January 2021(18 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Professional |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited, 4th Floor Pidc House D Karachi PO Box 3942 |
Director Name | Aftab Ahmed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 27 January 2021(18 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Professional |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited, 4th Floor Pidc House D Karachi PO Box 3942 |
Director Name | Imran Abbasy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 September 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Oil And Gas Professional |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited, 4th Floor Pidc House D Karachi PO Box 3942 |
Director Name | Pavel Marek |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 12 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 2003) |
Role | Oil And Gas Manager |
Correspondence Address | V Dedine 231 Mikulcice 69619 Czech Republic |
Secretary Name | Mr Raymond George Godson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Director Name | Sheila Dean |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | Jubilee Buildings Victoria Street Douglas Isle Of Man IM1 2LR |
Director Name | Pavel Marek |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 19 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Director Name | Mr Thomas Joseph Colbert |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Director Name | Helmut Langanger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Grove House 2 Orange Street London WC2H 7DF |
Director Name | Bernhard Cociancig |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2013) |
Role | Manager |
Country of Residence | Czech Republic |
Correspondence Address | Grove House 2 Orange Street London WC2H 7DF |
Director Name | Miroslav Jestrabik |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Grove House 2 Orange Street London WC2H 7DF |
Director Name | Asim Hussain |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | F 103/1 Block B, North Nazimabad Karachi 74600 |
Director Name | Asim Murtaza Khan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 March 2015) |
Role | Executive Director - Pakistan Petroleum Limited |
Country of Residence | Pakistan |
Correspondence Address | 208-F Block 2, P.E.C.H.S. Karachi 75100 |
Director Name | Moin Raza Khan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2018) |
Role | Deputy Md & Coo - Pakistan Petroleum Limited |
Country of Residence | Pakistan |
Correspondence Address | House # 77/1 14th Lane, Khayaban-E-Hilal Phase 7, Dha Karachi Pakistan |
Director Name | Mr Syed Wamiq Abrar Bokhari |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2018) |
Role | Managing Director & Ceo Pakistan Petroleum Limited |
Country of Residence | Pakistan |
Correspondence Address | 4th Floor P.I.D.C. House Dr Ziauddin Ahmed Road Karachi 75530 |
Director Name | Mr Muhammad Rafiq |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2019) |
Role | Dy. Managing Director |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited Head Office - 4th Floor Pidc House Dr. Ziauddin Ahmed Road, PO Box 3942 Karachi Pakistan |
Director Name | Mr Ibne Hassan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2019) |
Role | Managing Partner |
Country of Residence | Pakistan |
Correspondence Address | 193-A Shah Jamal Lahore 54000 |
Director Name | Mr Syed Ehtesham Ahmad |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2019) |
Role | Chief Financial Office |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited Head Office 4th Floor Pidc House Dr Ziauddin Ahmed Road, PO Box 3942 Karachi Pakistan |
Director Name | Tahira Raza |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2020) |
Role | Banking Professional |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited 4th Floor, Pidc House Dr. Ziauddin Ahmed Road P.O Box 3942 Karachi Pakistan |
Director Name | Moin Raza Khan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2022) |
Role | Oil And Gas Professional |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited 4th Floor, Pidc House Dr Ziauddin Ahmed Road P.O Box 3942 Karachi Pakistan |
Director Name | Mir Balagh Sher Khan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 2020) |
Role | Legal And Business Professional |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited 4th Floor Pidc House Dr. Ziauddin Ahmed Road, PO Box 3942 Karachi Pakistan |
Director Name | Abid Ashfaque Malick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 September 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 September 2022) |
Role | Oil And Gas Professional |
Country of Residence | Pakistan |
Correspondence Address | Pakistan Petroleum Limited, 4th Floor Pidc House D Karachi PO Box 394 |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2007) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | R.B.S. Nominees No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2007) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | R.B.S. Nominees No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2007) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | Mnd E&P Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 2013) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mnd E&P Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 2013) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 December 2016) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
38.8m at £1 | Pakistan Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,327,080 |
Gross Profit | £3,284,972 |
Net Worth | £30,091,099 |
Cash | £27,024,091 |
Current Liabilities | £1,490,654 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
10 June 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
6 July 2020 | Appointment of Naufil Gazdar as a secretary on 15 January 2020 (2 pages) |
---|---|
10 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
4 February 2020 | Full accounts made up to 30 June 2019 (30 pages) |
14 January 2020 | Appointment of Mir Balagh Sher Khan as a director on 6 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Syed Ehtesham Ahmad as a director on 16 December 2019 (1 page) |
9 December 2019 | Resolutions
|
30 October 2019 | Appointment of Tahira Raza as a director on 24 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Ibne Hassan as a director on 24 October 2019 (1 page) |
30 October 2019 | Appointment of Moin Raza Khan as a director on 24 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Muhammad Rafiq as a director on 24 October 2019 (1 page) |
30 October 2019 | Appointment of Mian Imtiazuddin as a director on 24 October 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
8 February 2019 | Change of details for Ministry of Petroleum & Natural Resources as a person with significant control on 8 February 2019 (2 pages) |
22 November 2018 | Full accounts made up to 30 June 2018 (30 pages) |
17 September 2018 | Termination of appointment of Syed Wamiq Abrar Bokhari as a director on 7 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Moin Raza Khan as a director on 7 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Ibne Hassan as a director on 7 September 2018 (2 pages) |
17 September 2018 | Appointment of Mr Muhammad Rafiq as a director on 7 September 2018 (2 pages) |
17 September 2018 | Appointment of Mr Syed Ehtesham Ahmad as a director on 7 September 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 30 June 2017 (29 pages) |
5 October 2017 | Full accounts made up to 30 June 2017 (29 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016 (1 page) |
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 February 2016 | Director's details changed for Mr Syed Wamiq Abrar Bokhari on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Syed Wamiq Abrar Bokhari on 1 January 2016 (2 pages) |
25 January 2016 | Full accounts made up to 30 June 2015 (26 pages) |
25 January 2016 | Full accounts made up to 30 June 2015 (26 pages) |
8 April 2015 | Appointment of Mr Syed Wamiq Abrar Bokhari as a director on 30 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Syed Wamiq Abrar Bokhari as a director on 30 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Asim Murtaza Khan as a director on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Asim Murtaza Khan as a director on 30 March 2015 (1 page) |
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 February 2015 | Director's details changed for Moin Raza Khan on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Moin Raza Khan on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Moin Raza Khan on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Asim Murtaza Khan on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Asim Murtaza Khan on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Asim Murtaza Khan on 1 January 2015 (2 pages) |
21 August 2014 | Full accounts made up to 30 June 2014 (26 pages) |
21 August 2014 | Full accounts made up to 30 June 2014 (26 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 September 2013 | Full accounts made up to 30 June 2013 (26 pages) |
3 September 2013 | Full accounts made up to 30 June 2013 (26 pages) |
29 June 2013 | Registration of charge 046509720005 (19 pages) |
29 June 2013 | Registration of charge 046509720005 (19 pages) |
7 May 2013 | Section 519 (1 page) |
7 May 2013 | Section 519 (1 page) |
17 April 2013 | Termination of appointment of Asim Hussain as a director (1 page) |
17 April 2013 | Termination of appointment of Asim Hussain as a director (1 page) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
2 April 2013 | Appointment of Moin Raza Khan as a director (2 pages) |
2 April 2013 | Appointment of Moin Raza Khan as a director (2 pages) |
27 March 2013 | Registered office address changed from One 6Th Floor London Wall London EC2Y 5EB United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from One 6Th Floor London Wall London EC2Y 5EB United Kingdom on 27 March 2013 (1 page) |
26 March 2013 | Appointment of Asim Murtaza Khan as a director (2 pages) |
26 March 2013 | Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Miroslav Jestrabik as a director (1 page) |
26 March 2013 | Termination of appointment of Miroslav Jestrabik as a director (1 page) |
26 March 2013 | Termination of appointment of Bernhard Cociancig as a director (1 page) |
26 March 2013 | Termination of appointment of Bernhard Cociancig as a director (1 page) |
26 March 2013 | Termination of appointment of Mnd E&P Director 1 Limited as a director (1 page) |
26 March 2013 | Termination of appointment of Mnd E&P Director 2 Limited as a director (1 page) |
26 March 2013 | Termination of appointment of Helmut Langanger as a director (1 page) |
26 March 2013 | Termination of appointment of Mnd E&P Director 2 Limited as a director (1 page) |
26 March 2013 | Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Helmut Langanger as a director (1 page) |
26 March 2013 | Termination of appointment of Mnd E&P Director 1 Limited as a director (1 page) |
26 March 2013 | Appointment of Asim Murtaza Khan as a director (2 pages) |
25 March 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
25 March 2013 | Appointment of Asim Hussain as a director (2 pages) |
25 March 2013 | Appointment of Asim Hussain as a director (2 pages) |
25 March 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
22 March 2013 | Company name changed mnd exploration and production LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Company name changed mnd exploration and production LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Change of name notice (2 pages) |
8 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
8 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Director's details changed for Bernhard Cociancig on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Bernhard Cociancig on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Miroslav Jestrabik on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Bernhard Cociancig on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Helmut Langanger on 1 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Director's details changed for Helmut Langanger on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Helmut Langanger on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Miroslav Jestrabik on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Miroslav Jestrabik on 1 February 2012 (2 pages) |
16 January 2012 | Director's details changed for Bernhard Cociancig on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Miroslav Jestrabik on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Bernhard Cociancig on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Miroslav Jestrabik on 16 January 2012 (2 pages) |
9 September 2011 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA on 9 September 2011 (1 page) |
25 August 2011 | Appointment of Miroslav Jestrabik as a director (3 pages) |
25 August 2011 | Appointment of Miroslav Jestrabik as a director (3 pages) |
30 June 2011 | Termination of appointment of Pavel Marek as a director (1 page) |
30 June 2011 | Termination of appointment of Pavel Marek as a director (1 page) |
1 June 2011 | Termination of appointment of Thomas Colbert as a director (2 pages) |
1 June 2011 | Termination of appointment of Thomas Colbert as a director (2 pages) |
1 June 2011 | Appointment of Bernhard Cociancig as a director (3 pages) |
1 June 2011 | Appointment of Bernhard Cociancig as a director (3 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (9 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (9 pages) |
29 October 2010 | Appointment of Helmut Langanger as a director (3 pages) |
29 October 2010 | Appointment of Helmut Langanger as a director (3 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Pavel Marek on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Pavel Marek on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Thomas Joseph Colbert on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Thomas Joseph Colbert on 15 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
23 April 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / mnd e&p director 1 LIMITED / 01/02/2008 (1 page) |
10 February 2009 | Director's change of particulars / mnd e&p director 2 LIMITED / 01/02/2008 (1 page) |
10 February 2009 | Director's change of particulars / mnd e&p director 1 LIMITED / 01/02/2008 (1 page) |
10 February 2009 | Director's change of particulars / mnd e&p director 2 LIMITED / 01/02/2008 (1 page) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
4 February 2008 | Location of register of members (1 page) |
22 November 2007 | Particulars of mortgage/charge (12 pages) |
22 November 2007 | Particulars of mortgage/charge (9 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (9 pages) |
22 November 2007 | Particulars of mortgage/charge (12 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: challoner house 19-21 clerkenwell close london EC1R 0RR (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: challoner house 19-21 clerkenwell close london EC1R 0RR (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
21 July 2006 | Ad 10/07/06--------- £ si 19396608@1=19396608 £ ic 19396608/38793216 (2 pages) |
21 July 2006 | Ad 10/07/06--------- £ si 19396608@1=19396608 £ ic 19396608/38793216 (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
1 June 2006 | Nc inc already adjusted 19/05/06 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 19/05/06 (1 page) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
3 March 2004 | Return made up to 29/01/04; full list of members
|
3 March 2004 | Return made up to 29/01/04; full list of members
|
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 6-7 pollen street london W1S 1NJ (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 6-7 pollen street london W1S 1NJ (1 page) |
17 January 2004 | Memorandum and Articles of Association (20 pages) |
17 January 2004 | Memorandum and Articles of Association (20 pages) |
12 January 2004 | Ad 01/10/03--------- £ si 19396607@1=19396607 £ ic 1/19396608 (2 pages) |
12 January 2004 | Statement of affairs (11 pages) |
12 January 2004 | Statement of affairs (11 pages) |
12 January 2004 | Ad 01/10/03--------- £ si 19396607@1=19396607 £ ic 1/19396608 (2 pages) |
23 July 2003 | Nc inc already adjusted 03/07/03 (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Nc inc already adjusted 03/07/03 (1 page) |
20 March 2003 | Memorandum and Articles of Association (20 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Memorandum and Articles of Association (20 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
4 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
4 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 February 2003 | Company name changed intercede 1839 LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed intercede 1839 LIMITED\certificate issued on 27/02/03 (2 pages) |
29 January 2003 | Incorporation (27 pages) |
29 January 2003 | Incorporation (27 pages) |