43rd Floor
New York
Ny10019
United States
Director Name | Mr Kevin Michael Kilcullen |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Shipping |
Country of Residence | United States |
Correspondence Address | Floating Infrastructure Holdings Llc United States 9 West 57th Street, 43rd Floor New York Ny 10019 United States |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2022(19 years after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Graham Robjohns |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Nicholas John Sherriff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Secretary Name | Alexandra Kate Blankenship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | "Edgewater" 16 Water Street Wellington Road St George Bermuda |
Director Name | Graeme McDonald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Seymour Avenue Ewell Epsom Surrey KT17 2RS |
Director Name | Ian Stewart Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2011) |
Role | Energy Trading Development |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mount Road London SW19 8ET |
Secretary Name | Mr Nicholas John Sherriff |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 June 2003(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Director Name | Mr Charles Henry Whitaker Peile |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2007) |
Role | Commercial Head |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Simonburn Hexham Northumberland NE48 3AR |
Director Name | Olav Eikrem |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2007) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | Torgersneset 22 Haugesund Norway 5538 Foreign |
Director Name | Gary Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2009) |
Role | CEO |
Correspondence Address | 2/48 Cadogan Square London SW1X 0JW |
Director Name | Jan Flatseth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 2007(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | Tunneltoppen 39 Eidsvoll 2080 Norway |
Secretary Name | Graham Robjohns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Brian Bautista Tienzo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Tom Christiansen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2012) |
Role | Head Of Technical Operations |
Country of Residence | Norway |
Correspondence Address | Bryggegata 3 PO Box 2008 Vika Oslo N-0125 Norway |
Director Name | Douglas James Arnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Hugo Skar |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2018) |
Role | Chief Technical Officer |
Country of Residence | Norway |
Correspondence Address | Golar Management Oslo Bryggegata 3 No - 0125 Vika Oslo No-0125 Norway |
Secretary Name | Brian Bautista Tienzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Gary Malcolm Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13f One American Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Callum Malcolm McEacharn Mitchell-Thomson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Malcolm Bulbeck |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 October 2021) |
Role | Chief Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Iain Gordon Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Cameron MacDougall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Director Name | Mr Brannen McElmurray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2022) |
Role | Chief Development Officer |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Director Name | Mr Christopher Guinta |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Website | golar.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Golar Lng Holding Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,655,578 |
Gross Profit | £502,317 |
Net Worth | £1,511,014 |
Cash | £809,557 |
Current Liabilities | £2,910,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
31 March 2005 | Delivered on: 7 April 2005 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Three party 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: All the company's rights,title and interes in and to the earnings of the british registered ship "golar freeze" with official no. 905530 including all her earnings payable under or pursuant to a bareboat charter dated 8/4/2003; all other rights thereunder and benefit of all insurances thereon. Outstanding |
---|---|
21 March 2005 | Delivered on: 6 April 2005 Persons entitled: Nordea Bank Norge Asa (The Security Agent) Classification: Subordination 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: Any payment or distribution of assets of any debtor received by the parent company or any of the debtors from another debtor or the liquidator up to the aggregate amount equal to the bank liabilities. Outstanding |
21 March 2005 | Delivered on: 30 March 2005 Persons entitled: Nordea Bank Norge Asa Classification: Subsidiary guarantee Secured details: All monies due or to become due from golar gas holding company, inc. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right to claim, or in the bankruptcy of the borrower or any other security party (as defined in the facility agreement) prove for, any amount payable to the guarantor by the borrower or any other security party, whether in respect of the guarantee or any other transaction. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC (The Lessor Agent) Classification: Third priority three party deed Secured details: All sums of money from time to time owing to the creditors, whether actually or contingently under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies payable by the approved charterer pursuant to the approved charter, all other earnings in relation to the ship being the british registered ship 'golar freeze' with official no: 905530. see the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority earnings account assignment Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title and interest in and to the deposit account denominated in us dollars and designated "golar freeze UK LTD.earnings account" of the company with account no.51883102 And all moneys,interest and any certificates of deposit thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 25 April 2003 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Three party deed Secured details: All monies due or to become due from the golar gas holding company, inc to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right, title and interest in and to the earnings of the british registered ship "golar freeze" with official no. 905530 all other rights, the benefit of all insurances of such ship and any compensation payable. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 25 April 2003 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Three party deed Secured details: All monies due or to become due from the golar gas holding company, inc to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right, title and interest in and to the earnings of the british registered ship "golar freeze" with official no. 905530 all other rights, the benefit of all insurances of such ship and any compensation payable. See the mortgage charge document for full details. Outstanding |
15 August 2022 | Delivered on: 25 August 2022 Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
15 August 2022 | Delivered on: 22 August 2022 Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: None at the date of this deed. Outstanding |
30 November 2018 | Delivered on: 13 December 2018 Persons entitled: Nordea Bank Abp, Filial I Norge Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 30 June 2015 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 30 June 2015 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
8 April 2003 | Delivered on: 25 April 2003 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Earnings account assignment 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: All the company's rights title and interest present and future in and to the "golar freeze UK earnings account" of the company with nordea bank finland PLC, london branch (the account bank) with account number 51883102 or such other account or sub-account of the company from time to time designated by the agent and/or account bank (as the case may be) under the earnings account assignment and/or the loan agreement as an "earnings account" opened or (as the context may require) to be opened by the company with the account bank all moneys interest and amounts on such accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. Outstanding |
29 March 2011 | Delivered on: 5 April 2011 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: Three party deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the earnings of the marshall islands registered ship "golar freeze" with official number 3805,the benefit of all insurances of the ship and any compensation payable see image for full details. Outstanding |
18 June 2010 | Delivered on: 6 July 2010 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: Four party deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all money whatsoever payable by dubai supply authority in respect of the ship M.V. “golar freeze†and all moneys payable pursuant to any guarantee security or other assurance including all claims for damages in respect of any breach see image for full details. Outstanding |
18 June 2010 | Delivered on: 6 July 2010 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: Earnings account charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to an interest bearing dollar account with dnb nor bank asa designated “golar freeze UK LTD earnings account†or such other account or sub-account see image for full details. Outstanding |
18 June 2010 | Delivered on: 6 July 2010 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: Earnings account charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to an interest bearing dollar account with nordea bank finland PLC designated “golar freeze UK LTD earnings account†or such other account or sub-account see image for full details. Outstanding |
18 June 2010 | Delivered on: 30 June 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: A second priority three party deed relating to M.V. "golar freeze" Secured details: All monies due or to become due from the company to the lessor, the chargee or other lessors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest in and to all moneys payable,the earnings,all of the rights of the company as sub-lessee under or pursuant to the time charter see image for full details. Outstanding |
18 June 2010 | Delivered on: 30 June 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: A second priority earnings account charge relating to M.V. "golar freeze" Secured details: All monies due or to become due from the company to the lessor,other lessors and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest present and future in and to the charged moneys and the earnings account see image for full details. Outstanding |
18 June 2010 | Delivered on: 30 June 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: A second priority earnings account charge relating to M.V. "golar freeze" re dnb nor bank asa account Secured details: All monies due or to become due from the company to the lessor, the other lessors and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest present and future in and to the charged moneys and the earnings account see image for full details. Outstanding |
23 March 2010 | Delivered on: 8 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent) Classification: Second priority earnings account assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest present and future in and to all moneys credited to and standing to the credit of the interest bearing dollar account of the company. See image for full details. Outstanding |
23 March 2010 | Delivered on: 1 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Second priority three party deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys payable under or pursuant to the time charter and/or a charter guarantee and/or any other guarantee or security, all other earnings of the marshall islands registered ship M.V. "golar freeze" with official number 3805, the benefit of all insurances of the ship and any compensation payable in respect of the compulsory acquisition or requisition of the ship. See image for full details. Outstanding |
31 March 2005 | Delivered on: 7 April 2005 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Earnings account assignment 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 company's right, title and interest in and to the "golar freeze UK earnings account" with account no. 51883102; all moneys, interest and any certificates of deposit or other instruments or securities thereto. Outstanding |
8 April 2003 | Delivered on: 25 April 2003 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Earnings account assignment 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: All the company's rights title and interest present and future in and to the "golar freeze UK earnings account" of the company with nordea bank finland PLC, london branch (the account bank) with account number 51883102 or such other account or sub-account of the company from time to time designated by the agent and/or account bank (as the case may be) under the earnings account assignment and/or the loan agreement as an "earnings account" opened or (as the context may require) to be opened by the company with the account bank all moneys interest and amounts on such accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto. Outstanding |
30 March 2023 | Full accounts made up to 31 December 2021 (23 pages) |
---|---|
28 February 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
16 February 2023 | Director's details changed for Mr. Kevin Michael Kilcullen on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Mr. Arthur Leonard Regan on 16 February 2023 (2 pages) |
24 January 2023 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 24 January 2023 (1 page) |
5 September 2022 | Notification of a person with significant control statement (2 pages) |
2 September 2022 | Cessation of Nfe International Holdings Limited as a person with significant control on 15 August 2022 (1 page) |
25 August 2022 | Registration of charge 046794200026, created on 15 August 2022 (72 pages) |
22 August 2022 | Registration of charge 046794200025, created on 15 August 2022 (96 pages) |
16 August 2022 | Termination of appointment of Brannen Mcelmurray as a director on 15 August 2022 (1 page) |
16 August 2022 | Termination of appointment of Cameron Macdougall as a director on 15 August 2022 (1 page) |
16 August 2022 | Termination of appointment of Christopher Guinta as a director on 15 August 2022 (1 page) |
16 August 2022 | Appointment of Mr. Kevin Michael Kilcullen as a director on 15 August 2022 (2 pages) |
16 August 2022 | Appointment of Mr. Arthur Leonard Regan as a director on 15 August 2022 (2 pages) |
8 August 2022 | Satisfaction of charge 4 in full (4 pages) |
8 August 2022 | Satisfaction of charge 8 in full (4 pages) |
8 August 2022 | Satisfaction of charge 1 in full (4 pages) |
8 August 2022 | Satisfaction of charge 9 in full (4 pages) |
8 August 2022 | Satisfaction of charge 10 in full (4 pages) |
8 August 2022 | Satisfaction of charge 7 in full (4 pages) |
8 August 2022 | Satisfaction of charge 046794200022 in full (4 pages) |
8 August 2022 | Satisfaction of charge 046794200024 in full (4 pages) |
8 August 2022 | Satisfaction of charge 046794200023 in full (4 pages) |
3 August 2022 | Satisfaction of charge 5 in full (4 pages) |
3 August 2022 | Satisfaction of charge 14 in full (4 pages) |
3 August 2022 | Satisfaction of charge 15 in full (4 pages) |
3 August 2022 | Satisfaction of charge 11 in full (4 pages) |
3 August 2022 | Satisfaction of charge 12 in full (4 pages) |
3 August 2022 | Satisfaction of charge 13 in full (4 pages) |
3 August 2022 | Satisfaction of charge 6 in full (4 pages) |
30 July 2022 | Satisfaction of charge 16 in full (4 pages) |
30 July 2022 | Satisfaction of charge 19 in full (4 pages) |
30 July 2022 | Satisfaction of charge 3 in full (4 pages) |
30 July 2022 | Satisfaction of charge 17 in full (4 pages) |
30 July 2022 | Satisfaction of charge 046794200021 in full (4 pages) |
30 July 2022 | Satisfaction of charge 2 in full (4 pages) |
30 July 2022 | Satisfaction of charge 18 in full (4 pages) |
30 July 2022 | Satisfaction of charge 046794200020 in full (4 pages) |
24 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
23 March 2022 | Notification of Nfe International Holdings Limited as a person with significant control on 15 April 2021 (2 pages) |
23 March 2022 | Cessation of Golar Lng Partners Lp as a person with significant control on 14 April 2021 (1 page) |
9 March 2022 | Appointment of Vistra Cosec Limited as a secretary on 2 March 2022 (2 pages) |
9 March 2022 | Registered office address changed from 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ England to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2022 (1 page) |
2 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
15 October 2021 | Company name changed golar freeze uk LTD\certificate issued on 15/10/21
|
13 October 2021 | Appointment of Mr Christopher Guinta as a director on 7 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of Malcolm Bulbeck as a director on 7 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Cameron Macdougall as a director on 7 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Brannen Mcelmurray as a director on 7 October 2021 (2 pages) |
11 May 2021 | Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page) |
15 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Iain Gordon Ross as a director on 18 January 2021 (2 pages) |
23 December 2020 | Termination of appointment of Brian Bautista Tienzo as a director on 11 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Brian Bautista Tienzo as a secretary on 11 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page) |
23 December 2020 | Appointment of Mr Malcolm Bulbeck as a director on 11 December 2020 (2 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 June 2020 | Appointment of Mr Callum Malcolm Mceacharn Mitchell-Thomson as a director on 3 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Graham Robjohns as a director on 3 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
14 December 2018 | Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages) |
14 December 2018 | Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page) |
13 December 2018 | Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page) |
13 December 2018 | Registration of charge 046794200024, created on 30 November 2018 (18 pages) |
13 December 2018 | Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 July 2018 | Registered office address changed from 13th Floor One America Square 17 Crosswall London EC3N 2LB to 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ on 12 July 2018 (1 page) |
25 May 2018 | Termination of appointment of Hugo Skar as a director on 15 May 2018 (1 page) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 May 2016 | Registration of charge 046794200022, created on 23 May 2016 (15 pages) |
25 May 2016 | Registration of charge 046794200023, created on 23 May 2016 (23 pages) |
25 May 2016 | Registration of charge 046794200022, created on 23 May 2016 (15 pages) |
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
19 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
11 December 2015 | Auditor's resignation (6 pages) |
11 December 2015 | Auditor's resignation (6 pages) |
30 June 2015 | Registration of charge 046794200020, created on 18 June 2015 (16 pages) |
30 June 2015 | Registration of charge 046794200021, created on 18 June 2015 (29 pages) |
30 June 2015 | Registration of charge 046794200020, created on 18 June 2015 (16 pages) |
30 June 2015 | Registration of charge 046794200021, created on 18 June 2015 (29 pages) |
17 April 2015 | Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages) |
17 April 2015 | Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Section 519 (4 pages) |
22 December 2014 | Section 519 (4 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Appointment of Brian Bautista Tienzo as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Graham Robjohns as a secretary (2 pages) |
18 July 2013 | Appointment of Brian Bautista Tienzo as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Graham Robjohns as a secretary (2 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Termination of appointment of Tom Christiansen as a director (2 pages) |
8 October 2012 | Appointment of Hugo Skar as a director (3 pages) |
8 October 2012 | Termination of appointment of Tom Christiansen as a director (2 pages) |
8 October 2012 | Appointment of Hugo Skar as a director (3 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Secretary's details changed for Graham Robjohns on 9 March 2012 (1 page) |
9 March 2012 | Director's details changed for Douglas James Arnell on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Graham Robjohns on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Douglas James Arnell on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Douglas James Arnell on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Graham Robjohns on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Graham Robjohns on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Graham Robjohns on 9 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Graham Robjohns on 9 March 2012 (1 page) |
12 December 2011 | Appointment of Douglas James Arnell as a director (3 pages) |
12 December 2011 | Termination of appointment of Graeme Mcdonald as a director (2 pages) |
12 December 2011 | Appointment of Douglas James Arnell as a director (3 pages) |
12 December 2011 | Termination of appointment of Graeme Mcdonald as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Appointment of Brian Bautista Tienzo as a director (3 pages) |
7 July 2011 | Appointment of Brian Bautista Tienzo as a director (3 pages) |
6 July 2011 | Termination of appointment of Ian Walker as a director (2 pages) |
6 July 2011 | Appointment of Tom Christiansen as a director (2 pages) |
6 July 2011 | Termination of appointment of Jan Flatseth as a director (1 page) |
6 July 2011 | Appointment of Tom Christiansen as a director (2 pages) |
6 July 2011 | Termination of appointment of Ian Walker as a director (2 pages) |
6 July 2011 | Termination of appointment of Jan Flatseth as a director (1 page) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:13 (7 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:13 (7 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:15 (8 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:15 (8 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 March 2010 | Director's details changed for Graeme Mcdonald on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Graham Robjohns on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Graham Robjohns on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jan Flatseth on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Jan Flatseth on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Graeme Mcdonald on 24 March 2010 (2 pages) |
18 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
18 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Appointment terminated director gary smith (1 page) |
5 August 2009 | Appointment terminated director gary smith (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | New director appointed (2 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
7 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
12 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
12 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
7 March 2003 | Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Incorporation (17 pages) |