Company NameKOV Borneo Limited
Company StatusDissolved
Company Number04918144
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesValiant International Petroleum Limited and Triton Borneo Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 16 August 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMiss Liberty Rebecca Davey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 16 August 2022)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Jeffrey David Auld
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed01 September 2016(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2008(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 16 August 2022)
Correspondence Address1 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameAnn Rita King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleConsultant Geophysicist
Correspondence AddressPetit Flocon De Neige
Les Esserts Ch 1854
Leysion
Switzerland
Director NameStephen King
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleConsultant Geophysicist
Correspondence AddressDar Takaful Ibb Utama
Level 5
Jalan Pemancha
Bander Seri Begawan Bs 8711
Brunei Darussalam
Director NameJohn McLean Hodgson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleGeoscience Consultant
Correspondence Address-06 Orchard Parksuites
11 Orchard Turn
Singapore 238800
Foreign
Director NameJack Miller McFarland
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2007)
RoleEngineer
Correspondence Address2266 Deer Cove Trail
Kingswood
Texas 77339
United States
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elms Road
London
SW4 9EW
Director NameRyan Michael Moynagh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2007(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2007)
RoleConsultant
Correspondence Address80 Mohamed Sultan Road
The Pier Apt 02-06
Singapore
239013
Foreign
Director NameWilliam Tjong Liam Tjoa
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2009)
RoleChief Operating Officer
Correspondence Address3 Grandview Street
Pymble
Nsw 2073
Australia
Director NameChristopher John Yong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2007(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 April 2008)
RoleFinance Director
Correspondence Address76/29 Bennelong Parkway
Homebush Bay
Nsw 2127
Australia
Director NameMr Joseph Naemi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Sildor Court
Kenthurst
Nsw 2156
Australia
Director NameMr Stuart Bruce Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2008(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address108 Emerald Hill Road
229385
Singapore
Director NameMr Timothy Mulroney Elliott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 2009(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMr Norman William Holton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 2009(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMr Jock MacDonald Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 2009(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address3rd Floor Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Richard Paul Blundell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 2010(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford City Forum 250 City Road
London
EC1V 2QQ
Director NameMr Thomas David Rivington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford City Forum 250 City Road
London
EC1V 2QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Secretary NameBarleigh Wells Limited (Corporation)
StatusResigned
Appointed24 April 2008(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2008)
Correspondence AddressRussell Bedford House
250 City Road
London
EC1V 2QQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.1m at £1Serinus Holdings Limited
92.81%
Ordinary A
3.1m at £0.2Serinus Holdings Limited
7.19%
Ordinary B

Financials

Year2014
Net Worth-£14,303,437
Current Liabilities£14,336,742

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 February 2007Delivered 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

Filing History

4 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2016Director's details changed for Mr Jeffrey David Auld on 7 October 2016 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Appointment of Mr Jeffrey David Auld as a director on 1 September 2016 (2 pages)
7 October 2016Termination of appointment of Jock Macdonald Graham as a director on 1 September 2016 (1 page)
13 July 2016Full accounts made up to 31 December 2015 (21 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,722,346.8
(7 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,722,346.8
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 September 2015Termination of appointment of Timothy Mulroney Elliott as a director on 16 September 2015 (1 page)
23 September 2015Secretary's details changed for M & N Secretaries Limited on 22 August 2014 (1 page)
23 September 2015Director's details changed for Mr Jock Macdonald Graham on 16 September 2015 (2 pages)
23 September 2015Appointment of Ms Karen Jayne Milliner as a director on 16 September 2015 (2 pages)
23 September 2015Termination of appointment of Thomas David Rivington as a director on 16 September 2015 (1 page)
23 September 2015Termination of appointment of Richard Paul Blundell as a director on 16 September 2015 (1 page)
23 September 2015Appointment of Miss Liberty Rebecca Davey as a director on 16 September 2015 (2 pages)
23 September 2015Termination of appointment of Norman William Holton as a director on 16 September 2015 (1 page)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8,722,346.8
(9 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8,722,346.8
(9 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
5 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,722,346.8
(9 pages)
5 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,722,346.8
(9 pages)
4 October 2013Accounts made up to 31 December 2012 (25 pages)
11 October 2012Director's details changed for Mr Timothy Mulroney Elliott on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Timothy Mulroney Elliott on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Jock Macdonald Graham on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Jock Macdonald Graham on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Norman William Holton on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
11 October 2012Director's details changed for Mr Norman William Holton on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
4 October 2012Accounts made up to 31 December 2011 (18 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
5 October 2011Accounts made up to 31 December 2010 (17 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
15 September 2010Termination of appointment of Stuart Smith as a director (2 pages)
15 September 2010Appointment of Mr Thomas David Rivington as a director (3 pages)
15 September 2010Appointment of Richard Paul Blundell as a director (4 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
15 September 2010Termination of appointment of Joseph Naemi as a director (3 pages)
26 March 2010Company name changed triton borneo LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
26 March 2010Change of name notice (2 pages)
17 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 8,722,346.8
(4 pages)
17 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2009Director's details changed for Joseph Naemi on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Stuart Bruce Smith on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Joseph Naemi on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Jock Macdonald Graham on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Timothy Mulroney Elliott on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Stuart Bruce Smith on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Norman William Holton on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Jock Macdonald Graham on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Norman William Holton on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Timothy Mulroney Elliott on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
7 October 2009Appointment of Jock Macdonald Graham as a director (2 pages)
7 October 2009Appointment of Timothy Mulroney Elliott as a director (2 pages)
7 October 2009Appointment of Norman William Holton as a director (2 pages)
7 October 2009Termination of appointment of William Tjoa as a director (1 page)
1 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
22 April 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
26 November 2008Director's change of particulars / joseph naemi / 18/11/2008 (2 pages)
21 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Accounts made up to 30 June 2008 (18 pages)
11 September 2008Director appointed stuart bruce smith (2 pages)
20 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 overseas company (1 page)
12 June 2008Appointment terminate, director and secretary christopher john yong logged form (1 page)
12 June 2008Director appointed joseph naemi (2 pages)
13 May 2008Registered office changed on 13/05/2008 from farringdon place 20 farringdon road london EC1M 3AP (1 page)
13 May 2008Appointment terminated secretary barleigh wells LIMITED (1 page)
13 May 2008Secretary appointed barleigh wells LIMITED (2 pages)
13 May 2008Appointment terminated secretary st john's square secretaries LIMITED (1 page)
13 May 2008Secretary appointed m & n secretaries LIMITED (2 pages)
13 March 2008Accounts made up to 31 December 2006 (18 pages)
30 October 2007Memorandum and Articles of Association (14 pages)
24 October 2007Company name changed valiant international petroleum LIMITED\certificate issued on 24/10/07 (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (7 pages)
29 August 2007Director resigned (1 page)
29 August 2007Resolutions
  • RES13 ‐ Director terminated app 09/08/07
(1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2007Memorandum and Articles of Association (8 pages)
3 April 2007Ad 09/03/07--------- £ si [email protected]=627288 £ ic 784111/1411399 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Memorandum and Articles of Association (14 pages)
21 March 2007S-div 08/03/07 (2 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Ad 09/01/07--------- £ si 10400@1=10400 £ ic 763540/773940 (2 pages)
8 February 2007Ad 09/01/07--------- £ si 10171@1=10171 £ ic 773940/784111 (2 pages)
8 February 2007Particulars of contract relating to shares (2 pages)
29 December 2006Ad 06/12/06--------- £ si 79539@1=79539 £ ic 684001/763540 (2 pages)
29 December 2006Particulars of contract relating to shares (2 pages)
29 December 2006Ad 06/12/06--------- £ si 184001@1=184001 £ ic 500000/684001 (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2006Memorandum and Articles of Association (16 pages)
24 July 2006Nc inc already adjusted 12/07/06 (1 page)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2006Ad 04/07/06--------- £ si 24125@1=24125 £ ic 475875/500000 (2 pages)
13 July 2006Particulars of contract relating to shares (2 pages)
5 July 2006Ad 26/06/06--------- £ si 84122@1=84122 £ ic 260055/344177 (2 pages)
5 July 2006Ad 26/06/06--------- £ si 131698@1=131698 £ ic 344177/475875 (3 pages)
5 July 2006Particulars of contract relating to shares (2 pages)
27 June 2006Nc inc already adjusted 16/05/06 (1 page)
27 June 2006Amending res date 16/05/06 (1 page)
30 May 2006Memorandum and Articles of Association (15 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Particulars of contract relating to shares (2 pages)
26 April 2006Ad 18/04/06--------- £ si 104289@1=104289 £ ic 155766/260055 (2 pages)
24 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 December 2005Ad 11/11/05--------- £ si 38375@1=38375 £ ic 117391/155766 (2 pages)
21 December 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
12 October 2005Return made up to 01/10/05; full list of members (7 pages)
12 October 2005New director appointed (2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Ad 01/08/05--------- £ si 76250@1=76250 £ ic 41141/117391 (2 pages)
29 September 2005Nc inc already adjusted 01/08/05 (1 page)
12 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
1 June 2004Nc inc already adjusted 28/04/04 (2 pages)
1 June 2004Ad 28/04/04--------- £ si 41138@1=41138 £ ic 3/41141 (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: farringdon place 20 farringdon road london EC1M 3AP (1 page)
15 January 2004Ad 01/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 December 2003Registered office changed on 31/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (19 pages)