Company NameNFE 2215 UK Ltd
DirectorsArthur Leonard Regan and Kevin Michael Kilcullen
Company StatusActive
Company Number04871293
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)
Previous NameGolar 2215 UK Ltd

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Arthur Leonard Regan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(19 years after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressC/O Floating Infrastructure Holdings Llc 9 West 57
43rd Floor
New York
Ny10019
United States
Director NameMr Kevin Michael Kilcullen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(19 years after company formation)
Appointment Duration1 year, 7 months
RoleShipping
Country of ResidenceUnited States
Correspondence AddressFloating Infrastructure Holdings Llc United States
9 West 57th Street, 43rd Floor
New York
Ny 10019
United States
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed02 March 2022(18 years, 6 months after company formation)
Appointment Duration2 years
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameGraham Robjohns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameGraeme McDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RS
Director NameMr Nicholas John Sherriff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameIan Stewart Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mount Road
London
SW19 8ET
Secretary NameMr Nicholas John Sherriff
NationalityEnglish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Director NameOlav Eikrem
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2007)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressTorgersneset 22
Haugesund
Norway
5538
Foreign
Director NameMr Charles Henry Whitaker Peile
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2007)
RoleCommercial Head
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Simonburn
Hexham
Northumberland
NE48 3AR
Director NameGary Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2009)
RoleCEO
Correspondence Address2/48 Cadogan Square
London
SW1X 0JW
Director NameJan Flatseth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed23 March 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressTunneltoppen 39
Eidsvoll
2080
Norway
Secretary NameGraham Robjohns
NationalityBritish
StatusResigned
Appointed09 January 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor One America Square 17 Crosswall
London
EC3N 2LB
Director NameTom Christiansen
Date of BirthMay 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2012)
RoleHead Of Technical Operations
Country of ResidenceNorway
Correspondence AddressBryggegata 3 PO Box 2008
Vika
Oslo
N-0125
Norway
Director NameMr Brian Bautista Tienzo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameDouglas James Arnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameHugo Skar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2018)
RoleChief Technical Officer
Country of ResidenceNorway
Correspondence AddressGolar Management Oslo
Bryggegata 3
No - 0125 Vika
Oslo No-0125
Norway
Secretary NameBrian Bautista Tienzo
NationalityBritish
StatusResigned
Appointed15 July 2013(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Gary Malcolm Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13f One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Callum Malcolm McEacharn Mitchell-Thomson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(16 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Malcolm Bulbeck
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(17 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 October 2021)
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Iain Gordon Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag 70 Victoria Street
London
SW1E 6SQ
Director NameMr Christopher Guinta
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(18 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Cameron MacDougall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(18 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameMr Brannen McElmurray
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2021(18 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleChief Development Officer
Country of ResidenceUnited States
Correspondence Address111, 8th Floor W. 19th Street
New York
Ny10011
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD

Contact

Websitegolar.com
Telephone020 70637900
Telephone regionLondon

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Golar Partners Operating Llc
100.00%
Ordinary

Financials

Year2014
Turnover£17,227,086
Gross Profit£261,436
Net Worth£1,149,494
Cash£1,899,613
Current Liabilities£4,794,797

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

12 November 2008Delivered on: 27 November 2008
Persons entitled: Alliance & Leicester Commercial Finance PLC (The Lessor Agent)

Classification: Second priority sub lessee account assignment
Secured details: All monies due or to become due from the company 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, account number 11459864 see image for full details.
Outstanding
12 November 2008Delivered on: 27 November 2008
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: The rights title and interest present and future in and to all other earnings, the benefit of all insurances, any compensation, see image for full details.
Outstanding
7 April 2004Delivered on: 26 April 2004
Persons entitled: Lloyds Tsb Maritime Leasing (No 13) Limited

Classification: Third priority deed of 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: By way of third fixed charge to the lessor (as agent and security trustee for itself and the swap provider) the account balances and all other rights titles and interests of the methane princess sub-lessee in and to the account. See the mortgage charge document for full details.
Outstanding
7 April 2004Delivered on: 26 April 2004
Persons entitled: Lloyds Tsb Maritime Leasing (No 13) Limited

Classification: Third priority three party deed in respect of the vessel methane princess
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 its right titles an interest in and to the methane princess sub-lessee`s assigned property and all its benefits and interests present and future therein. See the mortgage charge document for full details.
Outstanding
29 August 2003Delivered on: 10 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of assignment
Secured details: Us$180,000,000 and all other monies due or to become due from golar lng 2215 corporation to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights in and to the assigned property being the interim charter earnings and all other interim charter rights. See the mortgage charge document for full details.
Outstanding
27 August 2003Delivered on: 10 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Account security deed
Secured details: Us$180,000,000 and all other monies due or to become due from golar lng 2215 corporation to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account balances and all other rights titles and interests of the sub-lessee in and to the account. See the mortgage charge document for full details.
Outstanding
27 August 2003Delivered on: 10 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A three party deed
Secured details: Us$180,000,000 and all other monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the sub-lessee's assigned property being the bg charter earnings and all other bg charter rights the insurances and any requisition compensation and all its benefits and interests present and future therein. See the mortgage charge document for full details.
Outstanding
15 August 2022Delivered on: 25 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
15 August 2022Delivered on: 25 August 2022
Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2021Delivered on: 21 December 2021
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 7 October 2021
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
27 August 2003Delivered on: 5 September 2003
Persons entitled: A&L Cf June (3) Limited (The Lessor)

Classification: Second priority three party deed
Secured details: The aggregate of all sums of money from time to time owing to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the amount payable under certain provisions of the lease and the proceeds deed the earnings of the british registered ship "methane princess" with official number 907824 * please refer to form 395 for further details *. see the mortgage charge document for full details.
Outstanding
21 September 2021Delivered on: 28 September 2021
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 26 May 2016
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
16 August 2010Delivered on: 27 August 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC (The Lessor Agent)

Classification: Second priority three party deed
Secured details: All monies due or to become due to a&l cf june (3) limited, the chargee and sovereign freeze limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the approved charter earnings, the approved charter rights, the insurances and any requisition compensation. See image for full details.
Outstanding
16 August 2010Delivered on: 20 August 2010
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Second priority sub-lessee earnings account charge
Secured details: All monies due or to become due to a&l cf june (3) limited, the chargee and sovereign freeze limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the earnings account being each and every interest bearing dollar account see image for full details.
Outstanding
12 November 2008Delivered on: 2 December 2008
Persons entitled: Nordea Bank Norge Asa (As Security Agent for and on Behalf on the Creditors)

Classification: A 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: Right title and interest in and to all money, all other earnings of the ship, benefit of all insurances of the ship, any compensation payable see image for full details.
Outstanding
12 November 2008Delivered on: 2 December 2008
Persons entitled: Nordea Bank Norge Asa (As Security Agent for and on Behalf on the Creditors)

Classification: An earnings account 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: An interest bearing deposit account with lloyds tsb bank PLC with account number 11459864 or such other account of sub account and all moneys from time to time credited to and for the time being standing to the credit of such account, all interest and other amounts from time to time.
Outstanding
27 August 2003Delivered on: 5 September 2003
Persons entitled: A&L Cf June (3) Limited

Classification: Second priority 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 (a) the deposit account denominated in us dollars and designated "golar 2215 UK LTD - earnings account" (b) each and every other interest bearing us dollar account of the company or such other account or sub-account as may from time to time be designated. See the mortgage charge document for full details.
Outstanding

Filing History

17 April 2023Confirmation statement made on 14 April 2023 with updates (5 pages)
30 March 2023Full accounts made up to 31 December 2021 (21 pages)
23 January 2023Registered 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 23 January 2023 (1 page)
5 September 2022Notification of a person with significant control statement (2 pages)
2 September 2022Cessation of Golar Lng Partners Lp as a person with significant control on 15 August 2022 (1 page)
1 September 2022Satisfaction of charge 048712930019 in full (4 pages)
1 September 2022Satisfaction of charge 048712930021 in full (4 pages)
1 September 2022Satisfaction of charge 048712930020 in full (4 pages)
25 August 2022Registration of charge 048712930023, created on 15 August 2022 (96 pages)
25 August 2022Registration of charge 048712930022, created on 15 August 2022 (72 pages)
16 August 2022Appointment of Mr. Arthur Leonard Regan as a director on 15 August 2022 (2 pages)
16 August 2022Termination of appointment of Christopher Guinta as a director on 15 August 2022 (1 page)
16 August 2022Termination of appointment of Cameron Macdougall as a director on 15 August 2022 (1 page)
16 August 2022Appointment of Mr. Kevin Michael Kilcullen as a director on 15 August 2022 (2 pages)
16 August 2022Termination of appointment of Brannen Mcelmurray as a director on 15 August 2022 (1 page)
8 August 2022Satisfaction of charge 048712930014 in full (4 pages)
8 August 2022Satisfaction of charge 10 in full (4 pages)
8 August 2022Satisfaction of charge 048712930016 in full (4 pages)
8 August 2022Satisfaction of charge 048712930017 in full (4 pages)
8 August 2022Satisfaction of charge 11 in full (4 pages)
3 August 2022Satisfaction of charge 048712930015 in full (4 pages)
3 August 2022Satisfaction of charge 2 in full (4 pages)
3 August 2022Satisfaction of charge 1 in full (4 pages)
3 August 2022Satisfaction of charge 048712930018 in full (4 pages)
3 August 2022Satisfaction of charge 8 in full (4 pages)
3 August 2022Satisfaction of charge 9 in full (4 pages)
3 August 2022Satisfaction of charge 13 in full (4 pages)
3 August 2022Satisfaction of charge 12 in full (4 pages)
30 July 2022Satisfaction of charge 7 in full (4 pages)
30 July 2022Satisfaction of charge 4 in full (4 pages)
30 July 2022Satisfaction of charge 3 in full (4 pages)
30 July 2022Satisfaction of charge 6 in full (4 pages)
30 July 2022Satisfaction of charge 5 in full (4 pages)
23 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
9 March 2022Appointment of Vistra Cosec Limited as a secretary on 2 March 2022 (2 pages)
9 March 2022Registered 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)
21 December 2021Registration of charge 048712930021, created on 20 December 2021 (16 pages)
14 October 2021Company name changed golar 2215 uk LTD\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
(3 pages)
13 October 2021Appointment of Mr Brannen Mcelmurray as a director on 7 October 2021 (2 pages)
13 October 2021Termination of appointment of Malcolm Bulbeck as a director on 7 October 2021 (1 page)
13 October 2021Appointment of Mr Cameron Macdougall as a director on 7 October 2021 (2 pages)
13 October 2021Appointment of Mr Christopher Guinta as a director on 7 October 2021 (2 pages)
7 October 2021Registration of charge 048712930020, created on 1 October 2021 (24 pages)
28 September 2021Registration of charge 048712930019, created on 21 September 2021 (26 pages)
8 September 2021Full accounts made up to 31 December 2020 (21 pages)
11 May 2021Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Iain Gordon Ross as a director on 18 January 2021 (2 pages)
23 December 2020Termination of appointment of Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a director on 11 December 2020 (1 page)
23 December 2020Termination of appointment of Brian Bautista Tienzo as a secretary on 11 December 2020 (1 page)
23 December 2020Appointment of Mr Malcolm Bulbeck as a director on 11 December 2020 (2 pages)
18 December 2020Full accounts made up to 31 December 2019 (21 pages)
16 June 2020Appointment of Mr. Callum Malcolm Mceacharn Mitchell-Thomson as a director on 3 June 2020 (2 pages)
11 June 2020Termination of appointment of Graham Robjohns as a director on 3 June 2020 (1 page)
20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (23 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages)
13 December 2018Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (20 pages)
12 July 2018Registered 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 2018Termination of appointment of Hugo Skar as a director on 15 May 2018 (1 page)
24 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
12 October 2017Full accounts made up to 31 December 2016 (22 pages)
12 October 2017Full accounts made up to 31 December 2016 (22 pages)
31 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 January 2017Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages)
18 January 2017Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
26 May 2016Registration of charge 048712930018, created on 23 May 2016 (28 pages)
26 May 2016Registration of charge 048712930018, created on 23 May 2016 (28 pages)
25 May 2016Registration of charge 048712930016, created on 23 May 2016 (15 pages)
25 May 2016Registration of charge 048712930016, created on 23 May 2016 (15 pages)
25 May 2016Registration of charge 048712930017, created on 23 May 2016 (28 pages)
25 May 2016Registration of charge 048712930017, created on 23 May 2016 (28 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(6 pages)
19 January 2016Full accounts made up to 31 December 2014 (18 pages)
19 January 2016Full accounts made up to 31 December 2014 (18 pages)
11 December 2015Auditor's resignation (6 pages)
11 December 2015Auditor's resignation (6 pages)
17 April 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
17 April 2015Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
26 March 2015Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page)
22 December 2014Section 519 (2 pages)
22 December 2014Section 519 (2 pages)
25 November 2014Full accounts made up to 31 December 2013 (16 pages)
25 November 2014Full accounts made up to 31 December 2013 (16 pages)
1 August 2014Registration of charge 048712930015, created on 31 July 2014 (30 pages)
1 August 2014Registration of charge 048712930014, created on 31 July 2014 (16 pages)
1 August 2014Registration of charge 048712930014, created on 31 July 2014 (16 pages)
1 August 2014Registration of charge 048712930015, created on 31 July 2014 (30 pages)
3 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(7 pages)
3 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
18 July 2013Appointment of Brian Bautista Tienzo as a secretary (2 pages)
18 July 2013Termination of appointment of Graham Robjohns as a secretary (2 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
8 October 2012Appointment of Hugo Skar as a director (3 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
8 October 2012Termination of appointment of Tom Christiansen as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2012Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page)
20 April 2012Director's details changed for Graham Robjohns on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Graham Robjohns on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages)
12 December 2011Appointment of Douglas James Arnell as a director (3 pages)
12 December 2011Appointment of Douglas James Arnell as a director (3 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
12 December 2011Termination of appointment of Graeme Mcdonald as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
7 July 2011Appointment of Brian Bautista Tienzo as a director (3 pages)
6 July 2011Appointment of Tom Christiansen as a director (2 pages)
6 July 2011Termination of appointment of Jan Flatseth as a director (1 page)
6 July 2011Appointment of Tom Christiansen as a director (2 pages)
6 July 2011Termination of appointment of Ian Walker as a director (2 pages)
6 July 2011Termination of appointment of Ian Walker as a director (2 pages)
6 July 2011Termination of appointment of Jan Flatseth as a director (1 page)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 March 2010Full accounts made up to 31 December 2008 (14 pages)
18 March 2010Full accounts made up to 31 December 2008 (14 pages)
6 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
5 August 2009Appointment terminated director gary smith (1 page)
5 August 2009Appointment terminated director gary smith (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
19 December 2008Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
10 November 2008Appointment terminated director nicholas sherriff (1 page)
10 November 2008Appointment terminated director nicholas sherriff (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
27 August 2008Return made up to 19/08/08; full list of members (5 pages)
27 August 2008Return made up to 19/08/08; full list of members (5 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
9 January 2008Full accounts made up to 31 December 2006 (15 pages)
9 January 2008Full accounts made up to 31 December 2006 (15 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
22 August 2007Return made up to 19/08/07; full list of members (3 pages)
22 August 2007Return made up to 19/08/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES13 ‐ App dir 21/06/06
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
27 September 2005Return made up to 19/08/05; full list of members (9 pages)
27 September 2005Return made up to 19/08/05; full list of members (9 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 31 December 2003 (14 pages)
8 February 2005Full accounts made up to 31 December 2003 (14 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Return made up to 19/08/04; full list of members (7 pages)
27 October 2004Return made up to 19/08/04; full list of members (7 pages)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
26 April 2004Particulars of mortgage/charge (19 pages)
26 April 2004Particulars of mortgage/charge (19 pages)
26 April 2004Particulars of mortgage/charge (19 pages)
26 April 2004Particulars of mortgage/charge (19 pages)
10 September 2003Particulars of mortgage/charge (19 pages)
10 September 2003Particulars of mortgage/charge (11 pages)
10 September 2003Particulars of mortgage/charge (11 pages)
10 September 2003Particulars of mortgage/charge (19 pages)
10 September 2003Particulars of mortgage/charge (19 pages)
10 September 2003Particulars of mortgage/charge (19 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
8 September 2003Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
8 September 2003Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
19 August 2003Incorporation (17 pages)
19 August 2003Incorporation (17 pages)