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 after company formation) |
Appointment Duration | 1 year, 7 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(18 years, 6 months after company formation) |
Appointment Duration | 2 years |
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 | 19 August 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 | Graeme McDonald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Seymour Avenue Ewell Epsom Surrey KT17 2RS |
Director Name | Mr Nicholas John Sherriff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Director Name | Ian Stewart Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mount Road London SW19 8ET |
Secretary Name | Mr Nicholas John Sherriff |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Director Name | Olav Eikrem |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 2005(1 year, 5 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 | Mr Charles Henry Whitaker Peile |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 year, 5 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 | Gary Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2006(2 years, 7 months 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(3 years, 7 months 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, 4 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 | Tom Christiansen |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 2011(7 years, 10 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 | Mr Brian Bautista Tienzo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(7 years, 10 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 | Douglas James Arnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 December 2011(8 years, 3 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, 1 month 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(9 years, 11 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(11 years, 6 months 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 America 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(16 years, 9 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, 3 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, 5 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 Christopher Guinta |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(18 years, 1 month 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 | Mr Cameron MacDougall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(18 years, 1 month 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 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(18 years, 1 month 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 | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | 19 August 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Website | golar.com |
---|---|
Telephone | 020 70637900 |
Telephone region | London |
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 600 other UK companies use this postal address |
1000 at £1 | Golar Partners Operating Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,227,086 |
Gross Profit | £261,436 |
Net Worth | £1,149,494 |
Cash | £1,899,613 |
Current Liabilities | £4,794,797 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
12 November 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2022 | Delivered 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 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 |
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
27 August 2003 | Delivered 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 2021 | Delivered on: 28 September 2021 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 26 May 2016 Persons entitled: Santander Asset Finance PLC 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 |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
16 August 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
17 April 2023 | Confirmation statement made on 14 April 2023 with updates (5 pages) |
---|---|
30 March 2023 | Full accounts made up to 31 December 2021 (21 pages) |
23 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 23 January 2023 (1 page) |
5 September 2022 | Notification of a person with significant control statement (2 pages) |
2 September 2022 | Cessation of Golar Lng Partners Lp as a person with significant control on 15 August 2022 (1 page) |
1 September 2022 | Satisfaction of charge 048712930019 in full (4 pages) |
1 September 2022 | Satisfaction of charge 048712930021 in full (4 pages) |
1 September 2022 | Satisfaction of charge 048712930020 in full (4 pages) |
25 August 2022 | Registration of charge 048712930023, created on 15 August 2022 (96 pages) |
25 August 2022 | Registration of charge 048712930022, created on 15 August 2022 (72 pages) |
16 August 2022 | Appointment of Mr. Arthur Leonard Regan as a director on 15 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of Christopher Guinta 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 | Appointment of Mr. Kevin Michael Kilcullen as a director on 15 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of Brannen Mcelmurray as a director on 15 August 2022 (1 page) |
8 August 2022 | Satisfaction of charge 048712930014 in full (4 pages) |
8 August 2022 | Satisfaction of charge 10 in full (4 pages) |
8 August 2022 | Satisfaction of charge 048712930016 in full (4 pages) |
8 August 2022 | Satisfaction of charge 048712930017 in full (4 pages) |
8 August 2022 | Satisfaction of charge 11 in full (4 pages) |
3 August 2022 | Satisfaction of charge 048712930015 in full (4 pages) |
3 August 2022 | Satisfaction of charge 2 in full (4 pages) |
3 August 2022 | Satisfaction of charge 1 in full (4 pages) |
3 August 2022 | Satisfaction of charge 048712930018 in full (4 pages) |
3 August 2022 | Satisfaction of charge 8 in full (4 pages) |
3 August 2022 | Satisfaction of charge 9 in full (4 pages) |
3 August 2022 | Satisfaction of charge 13 in full (4 pages) |
3 August 2022 | Satisfaction of charge 12 in full (4 pages) |
30 July 2022 | Satisfaction of charge 7 in full (4 pages) |
30 July 2022 | Satisfaction of charge 4 in full (4 pages) |
30 July 2022 | Satisfaction of charge 3 in full (4 pages) |
30 July 2022 | Satisfaction of charge 6 in full (4 pages) |
30 July 2022 | Satisfaction of charge 5 in full (4 pages) |
23 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
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) |
21 December 2021 | Registration of charge 048712930021, created on 20 December 2021 (16 pages) |
14 October 2021 | Company name changed golar 2215 uk LTD\certificate issued on 14/10/21
|
13 October 2021 | Appointment of Mr Brannen Mcelmurray 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 Christopher Guinta as a director on 7 October 2021 (2 pages) |
7 October 2021 | Registration of charge 048712930020, created on 1 October 2021 (24 pages) |
28 September 2021 | Registration of charge 048712930019, created on 21 September 2021 (26 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
11 May 2021 | Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page) |
20 April 2021 | Confirmation statement made on 14 April 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 Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page) |
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 | 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 (21 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) |
20 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages) |
13 December 2018 | Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (20 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) |
24 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Gary Malcolm Smith as a director on 14 December 2016 (2 pages) |
18 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 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 May 2016 | Registration of charge 048712930018, created on 23 May 2016 (28 pages) |
26 May 2016 | Registration of charge 048712930018, created on 23 May 2016 (28 pages) |
25 May 2016 | Registration of charge 048712930016, created on 23 May 2016 (15 pages) |
25 May 2016 | Registration of charge 048712930016, created on 23 May 2016 (15 pages) |
25 May 2016 | Registration of charge 048712930017, created on 23 May 2016 (28 pages) |
25 May 2016 | Registration of charge 048712930017, created on 23 May 2016 (28 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
19 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
11 December 2015 | Auditor's resignation (6 pages) |
11 December 2015 | Auditor's resignation (6 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) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
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) |
22 December 2014 | Section 519 (2 pages) |
22 December 2014 | Section 519 (2 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 August 2014 | Registration of charge 048712930015, created on 31 July 2014 (30 pages) |
1 August 2014 | Registration of charge 048712930014, created on 31 July 2014 (16 pages) |
1 August 2014 | Registration of charge 048712930014, created on 31 July 2014 (16 pages) |
1 August 2014 | Registration of charge 048712930015, created on 31 July 2014 (30 pages) |
3 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 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 | Appointment of Brian Bautista Tienzo as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Graham Robjohns as a secretary (2 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Appointment of Hugo Skar as a director (3 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 | Termination of appointment of Tom Christiansen as a director (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 April 2012 | Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page) |
20 April 2012 | Director's details changed for Graham Robjohns on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Graham Robjohns on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Secretary's details changed for Graham Robjohns on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Douglas James Arnell on 20 April 2012 (2 pages) |
12 December 2011 | Appointment of Douglas James Arnell as a director (3 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) |
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 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 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 | 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 Ian Walker as a director (2 pages) |
6 July 2011 | Termination of appointment of Jan Flatseth as a director (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 12 (6 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) |
6 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Appointment terminated director gary smith (1 page) |
5 August 2009 | Appointment terminated director gary smith (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) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
10 November 2008 | Appointment terminated director nicholas sherriff (1 page) |
10 November 2008 | Appointment terminated director nicholas sherriff (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (5 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) |
22 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
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) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
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) |
27 September 2005 | Return made up to 19/08/05; full list of members (9 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members (9 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 | New director appointed (2 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 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) |
27 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
27 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
28 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
26 April 2004 | Particulars of mortgage/charge (19 pages) |
26 April 2004 | Particulars of mortgage/charge (19 pages) |
26 April 2004 | Particulars of mortgage/charge (19 pages) |
26 April 2004 | Particulars of mortgage/charge (19 pages) |
10 September 2003 | Particulars of mortgage/charge (19 pages) |
10 September 2003 | Particulars of mortgage/charge (11 pages) |
10 September 2003 | Particulars of mortgage/charge (11 pages) |
10 September 2003 | Particulars of mortgage/charge (19 pages) |
10 September 2003 | Particulars of mortgage/charge (19 pages) |
10 September 2003 | Particulars of mortgage/charge (19 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
8 September 2003 | Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
8 September 2003 | Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Incorporation (17 pages) |
19 August 2003 | Incorporation (17 pages) |