Company NamePremier Oil Barakuda Limited
DirectorsHoward Ralph Landes and Alexander Lorentzen Krane
Company StatusActive
Company Number05052042
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Alexander Lorentzen Krane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 April 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorway
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHarbour Energy Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMe Michael Dodworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address129 Sinclair Street
Helensburgh
Argyle & Bute
G84 9AT
Scotland
Director NameMichael Gordon Knowles
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMead Cottage 2 Haywain
Oxted
Surrey
RH8 9LL
Secretary NameMr Alan Richard Walmsley
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Lyndhurst Avenue
Woodlawn Park
Twickenham
Middlesex
TW2 6BS
Director NameMartyn Frederick Millwood Hargrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2007)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House
32 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameMr Peter Dolan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2007)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
33 Montpelier Row
Twickenham
TW1 2NQ
Director NameMr Alan Booth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameGraham Dore
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 January 2012)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameEugene Gregory Whyms
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameEugene Gregory Whyms
NationalityBritish
StatusResigned
Appointed16 January 2007(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr James Anthony Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Neil Hawkings
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew Geoffrey Lodge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2015)
RoleOil Industry Executive
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2015)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Simon Charles Lockett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHeather Diane Kawan
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Robert Andrew Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2015)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameRachel Abigail Rickard
StatusResigned
Appointed31 January 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMrs Rachel Abigail Rickard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew George Gibb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameJulie Alison Vickers
StatusResigned
Appointed18 January 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Daniel Alexander Rose
StatusResigned
Appointed01 November 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Philip Andrew Kirk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Stuart Royston Wheaton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR

Contact

Websiteencoreoil.co.uk

Location

Registered Address23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

901.4k at £0.04Encore Oil LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

28 July 2017Delivered on: 2 August 2017
Persons entitled: Glas Trust Corporation Limited, as Security Agent

Classification: A registered charge
Outstanding

Filing History

1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
14 August 2020Full accounts made up to 31 December 2019 (12 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 November 2018Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (10 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2017Registration of charge 050520420001, created on 28 July 2017 (82 pages)
2 August 2017Registration of charge 050520420001, created on 28 July 2017 (82 pages)
2 August 2017Statement of company's objects (2 pages)
2 August 2017Statement of company's objects (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
31 January 2017Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page)
31 January 2017Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 36,054.28
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 36,054.28
(4 pages)
19 February 2016Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page)
19 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
19 February 2016Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages)
19 February 2016Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Termination of appointment of Anthony Richard Charles Durrant as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Andrew Geoffrey Lodge as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Robert Andrew Allan as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Robert Andrew Allan as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Neil Hawkings as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Anthony Richard Charles Durrant as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Neil Hawkings as a director on 29 May 2015 (1 page)
1 June 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
1 June 2015Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages)
1 June 2015Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Andrew Geoffrey Lodge as a director on 29 May 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 36,054.28
(6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 36,054.28
(6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages)
18 August 2014Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 36,054.28
(6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 36,054.28
(6 pages)
5 February 2014Appointment of Rachel Abigail Benjamin as a secretary (2 pages)
5 February 2014Termination of appointment of Heather Kawan as a secretary (1 page)
5 February 2014Appointment of Rachel Abigail Benjamin as a secretary (2 pages)
5 February 2014Termination of appointment of Heather Kawan as a secretary (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
26 June 2013Auditor's resignation (1 page)
26 June 2013Auditor's resignation (1 page)
19 June 2013Auditor's resignation (2 pages)
19 June 2013Auditor's resignation (2 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
22 October 2012Appointment of Mr Robert Andrew Allan as a director (2 pages)
22 October 2012Appointment of Mr Robert Andrew Allan as a director (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Full accounts made up to 31 December 2011 (13 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
25 January 2012Appointment of Mr Neil Hawkings as a director (3 pages)
25 January 2012Appointment of Mr Andrew Geoffrey Lodge as a director (3 pages)
25 January 2012Appointment of Mr Simon Charles Lockett as a director (3 pages)
25 January 2012Appointment of Mr Anthony Richard Charles Durrant as a director (3 pages)
25 January 2012Appointment of Mr Andrew Geoffrey Lodge as a director (3 pages)
25 January 2012Appointment of Mr Anthony Richard Charles Durrant as a director (3 pages)
25 January 2012Appointment of Mr Simon Charles Lockett as a director (3 pages)
25 January 2012Appointment of Mr Neil Hawkings as a director (3 pages)
19 January 2012Appointment of Heather Diane Kawan as a secretary (3 pages)
19 January 2012Appointment of Mr Stephen Charles Huddle as a director (3 pages)
19 January 2012Appointment of Mr Stephen Charles Huddle as a director (3 pages)
19 January 2012Appointment of Heather Diane Kawan as a secretary (3 pages)
18 January 2012Termination of appointment of Eugene Whyms as a director (2 pages)
18 January 2012Termination of appointment of Eugene Whyms as a secretary (2 pages)
18 January 2012Termination of appointment of James Clark as a director (2 pages)
18 January 2012Registered office address changed from Watson House 54 Baker Street London W1U 7BU United Kingdom on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of Graham Dore as a director (2 pages)
18 January 2012Termination of appointment of Eugene Whyms as a director (2 pages)
18 January 2012Termination of appointment of Graham Dore as a director (2 pages)
18 January 2012Registered office address changed from Watson House 54 Baker Street London W1U 7BU United Kingdom on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of James Clark as a director (2 pages)
18 January 2012Termination of appointment of Alan Booth as a director (2 pages)
18 January 2012Termination of appointment of Alan Booth as a director (2 pages)
18 January 2012Termination of appointment of Eugene Whyms as a secretary (2 pages)
19 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
19 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
26 May 2011Director's details changed for Eugene Gregory Whyms on 26 May 2011 (2 pages)
26 May 2011Secretary's details changed for Eugene Gregory Whyms on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Eugene Gregory Whyms on 26 May 2011 (1 page)
26 May 2011Director's details changed for Mr Alan Booth on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Alan Booth on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Eugene Gregory Whyms on 26 May 2011 (2 pages)
13 May 2011Director's details changed for Graham Dore on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Graham Dore on 13 May 2011 (2 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
20 January 2011Full accounts made up to 30 June 2010 (13 pages)
20 January 2011Full accounts made up to 30 June 2010 (13 pages)
12 October 2010Registered office address changed from 5Th Floor 62-64 Baker Street London W1U 7DF on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 5Th Floor 62-64 Baker Street London W1U 7DF on 12 October 2010 (1 page)
12 October 2010Director's details changed for James Anthony Clark on 12 October 2010 (2 pages)
12 October 2010Director's details changed for James Anthony Clark on 12 October 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
3 November 2009Appointment of James Anthony Clark as a director (3 pages)
3 November 2009Appointment of James Anthony Clark as a director (3 pages)
1 October 2009Full accounts made up to 30 June 2009 (15 pages)
1 October 2009Full accounts made up to 30 June 2009 (15 pages)
2 March 2009Return made up to 23/02/09; full list of members (6 pages)
2 March 2009Return made up to 23/02/09; full list of members (6 pages)
1 November 2008Full accounts made up to 30 June 2008 (15 pages)
1 November 2008Full accounts made up to 30 June 2008 (15 pages)
18 June 2008Director and secretary's change of particulars / eugene whyms / 16/06/2008 (1 page)
18 June 2008Director and secretary's change of particulars / eugene whyms / 16/06/2008 (1 page)
14 April 2008Memorandum and Articles of Association (22 pages)
14 April 2008Memorandum and Articles of Association (22 pages)
1 April 2008Company name changed encore (forbes) LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed encore (forbes) LIMITED\certificate issued on 01/04/08 (2 pages)
27 February 2008Return made up to 23/02/08; full list of members (45 pages)
27 February 2008Return made up to 23/02/08; full list of members (45 pages)
11 January 2008Full accounts made up to 30 June 2007 (16 pages)
11 January 2008Full accounts made up to 30 June 2007 (16 pages)
29 March 2007Return made up to 23/02/07; full list of members (44 pages)
29 March 2007Return made up to 23/02/07; full list of members (44 pages)
24 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
24 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 February 2007Registered office changed on 07/02/07 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page)
7 February 2007Registered office changed on 07/02/07 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page)
26 January 2007Company name changed virgo energy LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed virgo energy LIMITED\certificate issued on 26/01/07 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
30 October 2006Ad 16/10/06--------- £ si [email protected]=19216 £ ic 16839/36055 (2 pages)
30 October 2006Ad 16/10/06--------- £ si [email protected]=19216 £ ic 16839/36055 (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 March 2006Return made up to 23/02/06; full list of members (13 pages)
24 March 2006Return made up to 23/02/06; full list of members (13 pages)
6 February 2006Ad 25/01/06--------- £ si [email protected]=1580 £ ic 15259/16839 (2 pages)
6 February 2006Ad 25/01/06--------- £ si [email protected]=1580 £ ic 15259/16839 (2 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 March 2005Return made up to 23/02/05; full list of members (11 pages)
24 March 2005Return made up to 23/02/05; full list of members (11 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
24 January 2005Ad 24/12/04--------- £ si [email protected]=8298 £ ic 6961/15259 (3 pages)
24 January 2005Ad 24/12/04--------- £ si [email protected]=8298 £ ic 6961/15259 (3 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005£ nc 8000/40000 30/11/04 (1 page)
13 January 2005£ nc 8000/40000 30/11/04 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
16 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 May 2004Ad 29/03/04--------- £ si [email protected]=6959 £ ic 2/6961 (4 pages)
4 May 2004Ad 29/03/04--------- £ si [email protected]=6959 £ ic 2/6961 (4 pages)
7 April 2004Ad 22/03/04--------- £ si [email protected] £ ic 2/2 (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Ad 22/03/04--------- £ si [email protected] £ ic 2/2 (2 pages)
7 April 2004New director appointed (2 pages)
23 February 2004Incorporation (15 pages)
23 February 2004Incorporation (15 pages)