Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Miss Liberty Rebecca Davey |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 August 2022) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Jeffrey David Auld |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 September 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 16 August 2022) |
Correspondence Address | 1 Princeton Mews 167 - 169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ann Rita King |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Consultant Geophysicist |
Correspondence Address | Petit Flocon De Neige Les Esserts Ch 1854 Leysion Switzerland |
Director Name | Stephen King |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Consultant Geophysicist |
Correspondence Address | Dar Takaful Ibb Utama Level 5 Jalan Pemancha Bander Seri Begawan Bs 8711 Brunei Darussalam |
Director Name | John McLean Hodgson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Geoscience Consultant |
Correspondence Address | -06 Orchard Parksuites 11 Orchard Turn Singapore 238800 Foreign |
Director Name | Jack Miller McFarland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2004(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2007) |
Role | Engineer |
Correspondence Address | 2266 Deer Cove Trail Kingswood Texas 77339 United States |
Director Name | Mr Michael Granville Fletcher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elms Road London SW4 9EW |
Director Name | Ryan Michael Moynagh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 2007) |
Role | Consultant |
Correspondence Address | 80 Mohamed Sultan Road The Pier Apt 02-06 Singapore 239013 Foreign |
Director Name | William Tjong Liam Tjoa |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2009) |
Role | Chief Operating Officer |
Correspondence Address | 3 Grandview Street Pymble Nsw 2073 Australia |
Director Name | Christopher John Yong |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 April 2008) |
Role | Finance Director |
Correspondence Address | 76/29 Bennelong Parkway Homebush Bay Nsw 2127 Australia |
Director Name | Mr Joseph Naemi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Sildor Court Kenthurst Nsw 2156 Australia |
Director Name | Mr Stuart Bruce Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 108 Emerald Hill Road 229385 Singapore |
Director Name | Mr Timothy Mulroney Elliott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Norman William Holton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Jock MacDonald Graham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | 3rd Floor Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Richard Paul Blundell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Bedford City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Thomas David Rivington |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Bedford City Forum 250 City Road London EC1V 2QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2008) |
Correspondence Address | Russell Bedford House 250 City Road London EC1V 2QQ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8.1m at £1 | Serinus Holdings Limited 92.81% Ordinary A |
---|---|
3.1m at £0.2 | Serinus Holdings Limited 7.19% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£14,303,437 |
Current Liabilities | £14,336,742 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2007 | Delivered on: 16 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re valiant international petroleum limited and numbered 11562096 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2016 | Director's details changed for Mr Jeffrey David Auld on 7 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Appointment of Mr Jeffrey David Auld as a director on 1 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jock Macdonald Graham as a director on 1 September 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 September 2015 | Termination of appointment of Timothy Mulroney Elliott as a director on 16 September 2015 (1 page) |
23 September 2015 | Secretary's details changed for M & N Secretaries Limited on 22 August 2014 (1 page) |
23 September 2015 | Director's details changed for Mr Jock Macdonald Graham on 16 September 2015 (2 pages) |
23 September 2015 | Appointment of Ms Karen Jayne Milliner as a director on 16 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Thomas David Rivington as a director on 16 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Richard Paul Blundell as a director on 16 September 2015 (1 page) |
23 September 2015 | Appointment of Miss Liberty Rebecca Davey as a director on 16 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Norman William Holton as a director on 16 September 2015 (1 page) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
5 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 October 2013 | Accounts made up to 31 December 2012 (25 pages) |
11 October 2012 | Director's details changed for Mr Timothy Mulroney Elliott on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Timothy Mulroney Elliott on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Jock Macdonald Graham on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Jock Macdonald Graham on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Norman William Holton on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Director's details changed for Mr Norman William Holton on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (17 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Termination of appointment of Stuart Smith as a director (2 pages) |
15 September 2010 | Appointment of Mr Thomas David Rivington as a director (3 pages) |
15 September 2010 | Appointment of Richard Paul Blundell as a director (4 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
15 September 2010 | Termination of appointment of Joseph Naemi as a director (3 pages) |
26 March 2010 | Company name changed triton borneo LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
17 February 2010 | Resolutions
|
19 November 2009 | Director's details changed for Joseph Naemi on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Stuart Bruce Smith on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Joseph Naemi on 1 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jock Macdonald Graham on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Timothy Mulroney Elliott on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Stuart Bruce Smith on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Norman William Holton on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jock Macdonald Graham on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Norman William Holton on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Timothy Mulroney Elliott on 1 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
7 October 2009 | Appointment of Jock Macdonald Graham as a director (2 pages) |
7 October 2009 | Appointment of Timothy Mulroney Elliott as a director (2 pages) |
7 October 2009 | Appointment of Norman William Holton as a director (2 pages) |
7 October 2009 | Termination of appointment of William Tjoa as a director (1 page) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
22 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
26 November 2008 | Director's change of particulars / joseph naemi / 18/11/2008 (2 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Accounts made up to 30 June 2008 (18 pages) |
11 September 2008 | Director appointed stuart bruce smith (2 pages) |
20 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 overseas company (1 page) |
12 June 2008 | Appointment terminate, director and secretary christopher john yong logged form (1 page) |
12 June 2008 | Director appointed joseph naemi (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from farringdon place 20 farringdon road london EC1M 3AP (1 page) |
13 May 2008 | Appointment terminated secretary barleigh wells LIMITED (1 page) |
13 May 2008 | Secretary appointed barleigh wells LIMITED (2 pages) |
13 May 2008 | Appointment terminated secretary st john's square secretaries LIMITED (1 page) |
13 May 2008 | Secretary appointed m & n secretaries LIMITED (2 pages) |
13 March 2008 | Accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Memorandum and Articles of Association (14 pages) |
24 October 2007 | Company name changed valiant international petroleum LIMITED\certificate issued on 24/10/07 (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Resolutions
|
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Memorandum and Articles of Association (8 pages) |
3 April 2007 | Ad 09/03/07--------- £ si [email protected]=627288 £ ic 784111/1411399 (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Memorandum and Articles of Association (14 pages) |
21 March 2007 | S-div 08/03/07 (2 pages) |
26 February 2007 | Resolutions
|
16 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Ad 09/01/07--------- £ si 10400@1=10400 £ ic 763540/773940 (2 pages) |
8 February 2007 | Ad 09/01/07--------- £ si 10171@1=10171 £ ic 773940/784111 (2 pages) |
8 February 2007 | Particulars of contract relating to shares (2 pages) |
29 December 2006 | Ad 06/12/06--------- £ si 79539@1=79539 £ ic 684001/763540 (2 pages) |
29 December 2006 | Particulars of contract relating to shares (2 pages) |
29 December 2006 | Ad 06/12/06--------- £ si 184001@1=184001 £ ic 500000/684001 (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members
|
26 July 2006 | Memorandum and Articles of Association (16 pages) |
24 July 2006 | Nc inc already adjusted 12/07/06 (1 page) |
24 July 2006 | Resolutions
|
13 July 2006 | Ad 04/07/06--------- £ si 24125@1=24125 £ ic 475875/500000 (2 pages) |
13 July 2006 | Particulars of contract relating to shares (2 pages) |
5 July 2006 | Ad 26/06/06--------- £ si 84122@1=84122 £ ic 260055/344177 (2 pages) |
5 July 2006 | Ad 26/06/06--------- £ si 131698@1=131698 £ ic 344177/475875 (3 pages) |
5 July 2006 | Particulars of contract relating to shares (2 pages) |
27 June 2006 | Nc inc already adjusted 16/05/06 (1 page) |
27 June 2006 | Amending res date 16/05/06 (1 page) |
30 May 2006 | Memorandum and Articles of Association (15 pages) |
30 May 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 April 2006 | Particulars of contract relating to shares (2 pages) |
26 April 2006 | Ad 18/04/06--------- £ si 104289@1=104289 £ ic 155766/260055 (2 pages) |
24 April 2006 | Resolutions
|
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
16 March 2006 | Resolutions
|
2 February 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 December 2005 | Ad 11/11/05--------- £ si 38375@1=38375 £ ic 117391/155766 (2 pages) |
21 December 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
12 October 2005 | New director appointed (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Ad 01/08/05--------- £ si 76250@1=76250 £ ic 41141/117391 (2 pages) |
29 September 2005 | Nc inc already adjusted 01/08/05 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members
|
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
1 June 2004 | Nc inc already adjusted 28/04/04 (2 pages) |
1 June 2004 | Ad 28/04/04--------- £ si 41138@1=41138 £ ic 3/41141 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: farringdon place 20 farringdon road london EC1M 3AP (1 page) |
15 January 2004 | Ad 01/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (19 pages) |