Company NameTende Energy Plc
Company StatusActive
Company Number05181462
CategoryPublic Limited Company
Incorporation Date16 July 2004(19 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Olukayode Olufemi Kuti
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMr Jack Pryde
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(6 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMr Simon John Lindsay Hawkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMr Mark Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceIreland
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMr Toby Jonathan Langford Hayward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street
London
SW1Y 6AL
Secretary NameMr Simon John Lindsay Hawkins
StatusCurrent
Appointed18 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameGraham Langham Porter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5 Ct 22 Seaside Plaza
4 Avenue Des Ligures
Fontvieille
98000
Monaco
Director NameJohn James Leat
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressKings Ridge
Titlarks Hill Road
Sunningdale
Berkshire
SL5 0JB
Director NameRonald Charles Trenter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Warren Lane
Cottered Buntingford
SG9 9QS
Director NamePaul Pullinger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 June 2006)
RoleCompany Director
Correspondence Address26 Mornington Crescent
London
NW1 8LD
Director NameDominic Maleo Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(11 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address11 Danbury Street
London
N1 8LD
Director NameChristopher John Cleverly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 June 2006)
RoleCompany Director
Correspondence Address47 Canonbury Park South
London
N1 2JL
Secretary NameMichael Braddon Pritchett
NationalityBritish
StatusResigned
Appointed24 June 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressSt Annes House
Diadem Court
London
W1D 3EF
Director NameMr Michael Brian Victor Cudworth Hirschfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMr Toby Jonathan Langford Hayward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoulsworthy House
Combe Martin
Devon
EX34 0PD
Director NameBabatunde Olusegun Agboola
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed19 August 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2013)
RoleEngineer
Correspondence Address19-21 Solape Oworu Street
Okota Isolo
Kagos
Nigeria
Director NameMr Edward Peter William Johnson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 13 Charles Ii Street
London
SW1Y 4QU
Director NameMr Stephen Joseph Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2015)
RoleArt Gallery Owner
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Ajay Kumar Kejriwal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Christopher John Neal
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMr Simon John Lindsay Hawkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Secretary NameMr Simon John Lindsay Hawkins
StatusResigned
Appointed30 November 2015(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2016)
RoleCompany Director
Correspondence Address42 Berkeley Square
London
W1J 5AW
Secretary NameMs Lavinia Jessup
StatusResigned
Appointed17 November 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2017)
RoleCompany Director
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameKitwell Consultants Limited (Corporation)
StatusResigned
Appointed28 October 2004(3 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 June 2005)
Correspondence AddressKitwell House
The Warren
Radlett
Hertfordshire
WD7 7DU
Secretary NameKitwell Consultants Limited (Corporation)
StatusResigned
Appointed18 January 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2015)
Correspondence AddressThe Gables Potters Green
Dane End
Ware
Hertfordshire
SG12 0JU

Contact

Websitesiriuspetroleum.com
Telephone020 37407460
Telephone regionLondon

Location

Registered Address25 Bury Street
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,149,173
Cash£12,175
Current Liabilities£2,186,339

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

15 June 2023Delivered on: 22 June 2023
Persons entitled: Trafigura Pte LTD as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
15 June 2023Delivered on: 19 June 2023
Persons entitled: Medco Energi Global Pte. LTD.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
8 June 2023Delivered on: 12 June 2023
Persons entitled: Petropolymer International Trading Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2022Delivered on: 20 June 2022
Persons entitled: Alter Domus Trustees (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Bank account charge.
Outstanding
21 February 2022Delivered on: 2 March 2022
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding
21 February 2022Delivered on: 28 February 2022
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding
21 February 2022Delivered on: 28 February 2022
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding
3 February 2022Delivered on: 4 February 2022
Persons entitled: Alter Domus Trustees (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Bank account charge.
Outstanding

Filing History

13 January 2021Memorandum and Articles of Association (45 pages)
13 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-accounts/re-appoint auditors/director 30/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 9,768,832.4625
(3 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
20 July 2020Confirmation statement made on 16 July 2020 with updates (3 pages)
2 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 9,306,582.4625
(3 pages)
19 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appt of auditors/company business 13/12/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2019Termination of appointment of Christopher John Neal as a director on 9 September 2019 (1 page)
5 September 2019Group of companies' accounts made up to 31 December 2018 (76 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
4 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 9,223,249.1275
(3 pages)
11 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 9,191,197.8475
(3 pages)
29 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 9,119,769.2775
(3 pages)
28 January 2019Notification of a person with significant control statement (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
27 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/06/2018
(2 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (70 pages)
11 May 2018Registered office address changed from 15 Bury Street London SW1Y 6AL United Kingdom to 25 Bury Street London SW1Y 6AL on 11 May 2018 (1 page)
11 May 2018Registered office address changed from 25 Bury Street London SW1Y 6AL United Kingdom to 15 Bury Street London SW1Y 6AL on 11 May 2018 (1 page)
16 April 2018Registered office address changed from 42 Berkeley Square London W1J 5AW England to 25 Bury Street London SW1Y 6AL on 16 April 2018 (1 page)
12 January 2018Resolutions
  • RES13 ‐ Pprove accts to relect director and re appt auditors 27/12/2017
(1 page)
12 January 2018Resolutions
  • RES13 ‐ Pprove accts to relect director and re appt auditors 27/12/2017
(1 page)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 December 2017Statement of capital following an allotment of shares on 29 December 2017
  • GBP 8,889,914.5025
(3 pages)
29 December 2017Statement of capital following an allotment of shares on 29 December 2017
  • GBP 8,889,914.5025
(3 pages)
19 December 2017Termination of appointment of Lavinia Jessup as a secretary on 18 December 2017 (1 page)
19 December 2017Appointment of Mr Mark Henderson as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Toby Jonathan Langford Hayward as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Mark Henderson as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Simon John Lindsay Hawkins as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Simon John Lindsay Hawkins as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Simon John Lindsay Hawkins as a secretary on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Toby Jonathan Langford Hayward as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Simon John Lindsay Hawkins as a secretary on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Lavinia Jessup as a secretary on 18 December 2017 (1 page)
12 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 7,340,073.805
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 7,340,073.805
(3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (62 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (62 pages)
2 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 6,355,073.8075
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 6,355,073.8075
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 5,680,073.8075
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 5,680,073.8075
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 24 December 2016
  • GBP 5,645,073.8075
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 24 December 2016
  • GBP 5,645,073.8075
(3 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 17/10/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 17/10/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2016Termination of appointment of Simon John Lindsay Hawkins as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Ms Lavinia Jessup as a secretary on 17 November 2016 (2 pages)
17 November 2016Appointment of Ms Lavinia Jessup as a secretary on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of Simon John Lindsay Hawkins as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Simon John Lindsay Hawkins as a secretary on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Simon John Lindsay Hawkins as a secretary on 17 November 2016 (1 page)
17 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
15 January 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 4,303,407.1400
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 29 September 2015
  • GBP 4,303,407.1400
(6 pages)
3 December 2015Appointment of Mr Simon John Lindsay Hawkins as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Kitwell Consultants Limited as a secretary on 30 November 2015 (1 page)
3 December 2015Registered office address changed from 16 Great Queen Street London WC2B 5DG England to 42 Berkeley Square London W1J 5AW on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Simon John Lindsay Hawkins as a secretary on 30 November 2015 (2 pages)
3 December 2015Appointment of Mr Simon John Lindsay Hawkins as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Kitwell Consultants Limited as a secretary on 30 November 2015 (1 page)
3 December 2015Appointment of Mr Simon John Lindsay Hawkins as a secretary on 30 November 2015 (2 pages)
3 December 2015Registered office address changed from 16 Great Queen Street London WC2B 5DG England to 42 Berkeley Square London W1J 5AW on 3 December 2015 (1 page)
1 December 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 4,303,407.14
(5 pages)
1 December 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 4,303,407.14
(5 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 16 July 2015 no member list
Statement of capital on 2015-11-24
  • GBP 3,269,063.3975
(17 pages)
24 November 2015Annual return made up to 16 July 2015 no member list
Statement of capital on 2015-11-24
  • GBP 3,269,063.3975
(17 pages)
24 November 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 3,269,063.3900
(5 pages)
24 November 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 3,269,063.3900
(5 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
16 November 2015Secretary's details changed for Kitwell Consultants Limited on 14 January 2015 (1 page)
16 November 2015Appointment of Mr Christopher John Neal as a director on 2 November 2015 (2 pages)
16 November 2015Termination of appointment of Ajay Kumar Kejriwal as a director on 2 November 2015 (1 page)
16 November 2015Termination of appointment of Stephen Joseph Fletcher as a director on 30 September 2015 (1 page)
16 November 2015Appointment of Mr Christopher John Neal as a director on 2 November 2015 (2 pages)
16 November 2015Termination of appointment of Stephen Joseph Fletcher as a director on 30 September 2015 (1 page)
16 November 2015Secretary's details changed for Kitwell Consultants Limited on 14 January 2015 (1 page)
16 November 2015Termination of appointment of Ajay Kumar Kejriwal as a director on 2 November 2015 (1 page)
18 August 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
18 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 06/08/2015
(2 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
28 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,746,843.0300
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,746,843.0300
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,746,843.0300
(5 pages)
3 September 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,549,326.67
(5 pages)
3 September 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,549,326.67
(5 pages)
3 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,746,843.0300
(5 pages)
3 September 2014Annual return made up to 16 July 2014 with a full list of shareholders (18 pages)
3 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,746,843.0300
(5 pages)
3 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,746,843.0300
(5 pages)
3 September 2014Annual return made up to 16 July 2014 with a full list of shareholders (18 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
5 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointments/company business 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointments/company business 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 2,059,500.3100
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2,367,812.4650
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2,367,812.4650
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 2,059,500.3100
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2,367,812.4650
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 2,059,500.3100
(5 pages)
26 October 2013Termination of appointment of Toby Jonathan Langford Hayward as a director on 25 September 2013 (1 page)
26 October 2013Appointment of Mr Ajay Kumar Kejriwal as a director on 25 September 2013 (2 pages)
26 October 2013Appointment of Mr Stephen Joseph Fletcher as a director on 25 September 2013 (2 pages)
26 October 2013Appointment of Mr Stephen Joseph Fletcher as a director on 25 September 2013 (2 pages)
26 October 2013Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 25 September 2013 (1 page)
26 October 2013Termination of appointment of Toby Jonathan Langford Hayward as a director on 25 September 2013 (1 page)
26 October 2013Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 25 September 2013 (1 page)
26 October 2013Appointment of Mr Ajay Kumar Kejriwal as a director on 25 September 2013 (2 pages)
13 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2,055,342.61
(5 pages)
13 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2,055,342.61
(5 pages)
13 August 2013Annual return made up to 16 July 2013 no member list (17 pages)
13 August 2013Annual return made up to 16 July 2013 no member list (17 pages)
5 August 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
5 August 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2,044,405.11
(5 pages)
24 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2,044,405.11
(5 pages)
1 March 2013Registered office address changed from 3Rd Floor 13 Charles Ii Street London SW1Y 4QU on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 3Rd Floor 13 Charles Ii Street London SW1Y 4QU on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Babatunde Olusegun Agboola as a director on 1 February 2013 (1 page)
1 March 2013Registered office address changed from 3Rd Floor 13 Charles Ii Street London SW1Y 4QU on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Babatunde Olusegun Agboola as a director on 1 February 2013 (1 page)
1 March 2013Termination of appointment of Edward Peter William Johnson as a director on 26 November 2012 (1 page)
1 March 2013Termination of appointment of Edward Peter William Johnson as a director on 26 November 2012 (1 page)
1 March 2013Termination of appointment of Graham Langham Porter as a director on 26 November 2012 (1 page)
1 March 2013Termination of appointment of Babatunde Olusegun Agboola as a director on 1 February 2013 (1 page)
1 March 2013Termination of appointment of Graham Langham Porter as a director on 26 November 2012 (1 page)
28 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 2,042,262.2550
(5 pages)
19 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 2,042,262.2550
(5 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (20 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (20 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
31 July 2012Resolutions
  • RES13 ‐ Company business 26/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2012Resolutions
  • RES13 ‐ Company business 26/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2012Appointment of Jack Pryde as a director on 24 March 2011 (3 pages)
5 July 2012Appointment of Jack Pryde as a director on 24 March 2011 (3 pages)
30 April 2012Director's details changed for Mr Edward Peter William Johnson on 24 April 2012 (3 pages)
30 April 2012Director's details changed for Mr Edward Peter William Johnson on 24 April 2012 (3 pages)
7 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 2,035,625.8300
(5 pages)
7 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 2,035,625.8300
(5 pages)
19 January 2012Registered office address changed from , 2Nd Floor Stanmore House, 29-30 St James's Street London, SW1A 1HB on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from , 2Nd Floor Stanmore House, 29-30 St James's Street London, SW1A 1HB on 19 January 2012 (2 pages)
29 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1,885,565.8300
(5 pages)
29 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1,885,565.8300
(5 pages)
18 August 2011Appointment of Edward Peter William Johnson as a director (3 pages)
18 August 2011Appointment of Edward Peter William Johnson as a director (3 pages)
1 August 2011Annual return made up to 16 July 2011 with bulk list of shareholders (19 pages)
1 August 2011Annual return made up to 16 July 2011 with bulk list of shareholders (19 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,854,315.8300
(5 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,854,315.8300
(5 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,854,315.8300
(5 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
29 March 2011Resolutions
  • RES13 ‐ Company business 23/03/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,804,315.83
(5 pages)
29 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,804,315.83
(5 pages)
29 March 2011Resolutions
  • RES13 ‐ Company business 23/03/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2010Memorandum and Articles of Association (45 pages)
15 December 2010Memorandum and Articles of Association (45 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
19 August 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
9 August 2010Annual return made up to 16 July 2010 with bulk list of shareholders (19 pages)
9 August 2010Annual return made up to 16 July 2010 with bulk list of shareholders (19 pages)
2 February 2010Group of companies' accounts made up to 31 July 2009 (44 pages)
2 February 2010Group of companies' accounts made up to 31 July 2009 (44 pages)
25 January 2010Memorandum and Articles of Association (53 pages)
25 January 2010Memorandum and Articles of Association (53 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/01/2010
(2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/01/2010
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,302,069.30
(5 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,302,069.30
(5 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,302,069.30
(5 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
27 August 2009Return made up to 16/07/09; bulk list available separately (11 pages)
27 August 2009Return made up to 16/07/09; bulk list available separately (11 pages)
17 February 2009Resolutions
  • RES13 ‐ Re-elect dirs, rec aa 10/02/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
17 February 2009Resolutions
  • RES13 ‐ Re-elect dirs, rec aa 10/02/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
12 February 2009Group of companies' accounts made up to 31 July 2008 (48 pages)
12 February 2009Group of companies' accounts made up to 31 July 2008 (48 pages)
11 February 2009Ad 09/01/09\gbp si [email protected]=55000\gbp ic 1201235/1256235\ (3 pages)
11 February 2009Ad 20/01/09\gbp si [email protected]=3125\gbp ic 1138735/1141860\ (2 pages)
11 February 2009Ad 09/01/09\gbp si [email protected]=55000\gbp ic 1201235/1256235\ (3 pages)
11 February 2009Ad 20/01/09\gbp si [email protected]=3125\gbp ic 1138735/1141860\ (2 pages)
11 February 2009Ad 09/01/09\gbp si [email protected]=59375\gbp ic 1141860/1201235\ (2 pages)
11 February 2009Ad 09/01/09\gbp si [email protected]=59375\gbp ic 1141860/1201235\ (2 pages)
15 December 2008Director appointed olukayode olufemi kuti (2 pages)
15 December 2008Director appointed olukayode olufemi kuti (2 pages)
15 December 2008Director appointed babatunde olusegun agboola (2 pages)
15 December 2008Director appointed babatunde olusegun agboola (2 pages)
10 September 2008Memorandum and Articles of Association (64 pages)
10 September 2008Memorandum and Articles of Association (64 pages)
4 September 2008Company name changed global gaming technologies PLC\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed global gaming technologies PLC\certificate issued on 04/09/08 (2 pages)
3 September 2008Director appointed toby jonathan langford hayward (2 pages)
3 September 2008Director appointed toby jonathan langford hayward (2 pages)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Ad 19/08/08\gbp si [email protected]=394250\gbp ic 744485/1138735\ (3 pages)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Ad 19/08/08\gbp si [email protected]=394250\gbp ic 744485/1138735\ (3 pages)
5 August 2008Return made up to 16/07/08; bulk list available separately (8 pages)
5 August 2008Return made up to 16/07/08; bulk list available separately (8 pages)
4 August 2008Appointment terminated director ronald trenter (1 page)
4 August 2008Director appointed michael brian victor cudworth hirschfield (2 pages)
4 August 2008Director appointed michael brian victor cudworth hirschfield (2 pages)
4 August 2008Appointment terminated director ronald trenter (1 page)
23 June 2008Ad 16/06/08-17/06/08\gbp si [email protected]=261250\gbp ic 483235/744485\ (3 pages)
23 June 2008Ad 16/06/08-17/06/08\gbp si [email protected]=261250\gbp ic 483235/744485\ (3 pages)
8 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappoint director 04/03/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappoint director 04/03/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2008Group of companies' accounts made up to 31 July 2007 (33 pages)
1 March 2008Group of companies' accounts made up to 31 July 2007 (33 pages)
20 August 2007Ad 31/07/07--------- £ si [email protected]=10070 £ ic 473165/483235 (2 pages)
20 August 2007Ad 31/07/07--------- £ si [email protected]=10070 £ ic 473165/483235 (2 pages)
14 August 2007Return made up to 16/07/07; bulk list available separately (18 pages)
14 August 2007Return made up to 16/07/07; bulk list available separately (18 pages)
23 March 2007Ad 18/01/07--------- £ si [email protected]=149198 £ ic 1117886/1267084 (2 pages)
23 March 2007Ad 18/01/07--------- £ si [email protected]=149198 £ ic 1117886/1267084 (2 pages)
15 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2007Group of companies' accounts made up to 31 July 2006 (21 pages)
7 March 2007Group of companies' accounts made up to 31 July 2006 (21 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: 91-94 saffron hill, london, EC1N 8PT (1 page)
27 January 2007Registered office changed on 27/01/07 from: 91-94 saffron hill, london, EC1N 8PT (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
3 November 2006Particulars of contract relating to shares (2 pages)
3 November 2006Particulars of contract relating to shares (2 pages)
25 October 2006Return made up to 16/07/06; bulk list available separately (8 pages)
25 October 2006Return made up to 16/07/06; bulk list available separately (8 pages)
17 October 2006Ad 01/08/05-31/07/06 £ si [email protected]=21000 £ ic 465145/486145 (2 pages)
17 October 2006Ad 01/08/05-31/07/06 £ si [email protected]=631741 £ ic 486145/1117886 (2 pages)
17 October 2006Ad 01/08/05-31/07/06 £ si [email protected]=21000 £ ic 465145/486145 (2 pages)
17 October 2006Ad 01/08/05-31/07/06 £ si [email protected]=631741 £ ic 486145/1117886 (2 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (19 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (14 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (19 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (71 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Ad 27/06/05--------- £ si [email protected] (4 pages)
28 September 2006Statement of affairs (18 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (18 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (71 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Ad 27/06/05--------- £ si [email protected] (4 pages)
28 September 2006Statement of affairs (14 pages)
28 September 2006Statement of affairs (13 pages)
28 September 2006Statement of affairs (11 pages)
28 September 2006Statement of affairs (12 pages)
28 September 2006Statement of affairs (11 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
27 September 2006Ad 27/06/05--------- £ si [email protected] (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
16 February 2006Group of companies' accounts made up to 31 July 2005 (21 pages)
16 February 2006Group of companies' accounts made up to 31 July 2005 (21 pages)
4 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
4 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
18 August 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(41 pages)
18 August 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(41 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: kittwell house, the warren, radlett, hertfordshire WD7 7DU (1 page)
13 July 2005Registered office changed on 13/07/05 from: kittwell house, the warren, radlett, hertfordshire WD7 7DU (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (3 pages)
9 December 2004Ad 25/11/04--------- £ si [email protected]= 42187 £ ic 6250001/6292188 (4 pages)
9 December 2004Ad 25/11/04--------- £ si [email protected]= 42187 £ ic 6250001/6292188 (4 pages)
18 November 2004Prospectus (25 pages)
18 November 2004Prospectus (25 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
17 November 2004Director resigned (1 page)
16 November 2004Ad 10/11/04-10/11/04 £ si [email protected]=6249999 £ ic 2/6250001 (4 pages)
16 November 2004Ad 10/11/04-10/11/04 £ si [email protected]=6249999 £ ic 2/6250001 (4 pages)
16 November 2004Application to commence business (2 pages)
16 November 2004Certificate of authorisation to commence business and borrow (1 page)
16 November 2004Application to commence business (2 pages)
16 November 2004Certificate of authorisation to commence business and borrow (1 page)
11 November 2004Memorandum and Articles of Association (55 pages)
11 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 November 2004Memorandum and Articles of Association (11 pages)
11 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2004Memorandum and Articles of Association (55 pages)
11 November 2004Memorandum and Articles of Association (11 pages)
11 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2004Company name changed fantasy gaming PLC\certificate issued on 08/11/04 (3 pages)
8 November 2004Company name changed fantasy gaming PLC\certificate issued on 08/11/04 (3 pages)
16 July 2004Incorporation (69 pages)
16 July 2004Incorporation (69 pages)