Company NameEuropa Oil & Gas (Holdings) Plc
Company StatusActive
Company Number05217946
CategoryPublic Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brian John O'Cathain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2018(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleChairman
Country of ResidenceIreland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr William Peter Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Alastair Macnaughton Stuart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMs Louise Maree Armstrong
StatusCurrent
Appointed31 May 2023(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Simon Ashby-Rudd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(19 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMs Eleanor Rowley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(19 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleManaging Director
Country of ResidenceEgypt
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Paul Anthony Barrett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address11 The Chambers
Vineyard
Abingdon
Oxfordshire
OX14 3PX
Director NameDr Erika Syba
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressLangley Hall 49 Mill Lane
Chalgrove
Oxfordshire
OX44 7SL
Secretary NamePaul Martin Smith
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Frindels
Cheverells Green, Markyate
St. Albans
Hertfordshire
AL3 8AB
Director NameMr Kristian Ewen Ainsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillcrest Road
South Woodford
London
E18 2JL
Director NameMr Christian William Ahlefeldt-Laurvig
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 27 April 2023)
RolePetroleum Engineer
Country of ResidenceFrance
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameSir James Michael Yorrick Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2010)
RoleDirector Investment Funds
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Barns
Bucks Lane
Little Eversden
Cambridgeshire
CB3 7HL
Director NameMr Philip Greenhalgh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Roderick James Hugh McLeod Corrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Secretary NameMr Philip Greenhalgh
NationalityBritish
StatusResigned
Appointed20 March 2008(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr William Adamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Hugh George Dunbar Mackay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(7 years after company formation)
Appointment Duration8 years, 2 months (resigned 21 November 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Colin David Bousfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Simon George Oddie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Stephen Anthony Williams
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMr Murray Ronald Keith Johnson
StatusResigned
Appointed15 October 2020(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address74 Gainsborough Road
Kew
Richmond
TW9 2EA

Contact

Websiteeuropaoil.com
Telephone020 70092012
Telephone regionLondon

Location

Registered Address30 Newman Street
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,205,000
Gross Profit-£3,000,000
Net Worth£1,468,000
Cash£3,151,000
Current Liabilities£1,239,000

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

18 June 2019Delivered on: 21 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 May 2007Delivered on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building ii the chambers vineyard abingdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2006Delivered on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 2006Delivered on: 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$100,000 credited to account designation euoigaho-usda with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

10 April 2024Appointment of Ms Eleanor Rowley as a director on 8 April 2024 (2 pages)
21 December 2023Appointment of Mr Simon Ashby-Rudd as a director on 20 December 2023 (2 pages)
6 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2023Group of companies' accounts made up to 31 July 2023 (82 pages)
23 November 2023Termination of appointment of Stephen Anthony Williams as a director on 23 November 2023 (1 page)
23 November 2023Termination of appointment of Simon George Oddie as a director on 23 November 2023 (1 page)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages)
28 July 2023Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages)
31 May 2023Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page)
31 May 2023Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages)
28 April 2023Appointment of Mr Alastair Macnaughton Stuart as a director on 3 April 2023 (2 pages)
28 April 2023Termination of appointment of Christian William Ahlefeldt-Laurvig as a director on 27 April 2023 (1 page)
27 February 2023Amended group of companies' accounts made up to 31 July 2022 (77 pages)
20 December 2022Group of companies' accounts made up to 31 July 2022 (75 pages)
14 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 9,591,841.78
(3 pages)
26 August 2022Satisfaction of charge 2 in full (1 page)
26 August 2022Satisfaction of charge 052179460004 in full (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 July 2022Appointment of Mr William Peter Holland as a director on 1 June 2022 (2 pages)
8 July 2022Director's details changed for Mr Brian John O'cathain on 6 July 2022 (2 pages)
6 July 2022Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page)
6 July 2022Director's details changed for Mr Simon George Oddie on 4 July 2022 (2 pages)
31 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 9,564,669.85
(3 pages)
21 February 2022Director's details changed for Mr Brian John O'cathain on 15 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages)
21 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2021Group of companies' accounts made up to 31 July 2021 (72 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 5,664,669.85
(3 pages)
19 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 4,831,531.37
(3 pages)
11 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2020Registered office address changed from 6 Porter Street London W1U 6DD to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page)
21 November 2020Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages)
20 November 2020Director's details changed for Mr Brian John O'cathain on 15 September 2020 (2 pages)
26 October 2020Group of companies' accounts made up to 31 July 2020 (65 pages)
22 October 2020Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Philip Greenhalgh as a secretary on 14 October 2020 (1 page)
15 October 2020Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 May 2020Satisfaction of charge 3 in full (2 pages)
20 May 2020Appointment of Mr Stephen Anthony Williams as a director on 12 March 2020 (2 pages)
20 May 2020Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 12 March 2020 (1 page)
20 March 2020Satisfaction of charge 1 in full (2 pages)
17 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2019Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page)
6 November 2019Group of companies' accounts made up to 31 July 2019 (64 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 June 2019Registration of charge 052179460004, created on 18 June 2019 (4 pages)
24 January 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 4,446,915.99
(5 pages)
22 January 2019Notification of a person with significant control statement (2 pages)
10 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2018Group of companies' accounts made up to 31 July 2018 (64 pages)
31 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Brian John O'cathain as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Simon George Oddie as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Colin David Bousfield as a director on 25 January 2018 (1 page)
23 January 2018Group of companies' accounts made up to 31 July 2017 (57 pages)
22 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3,013,883.79
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 3,013,883.79
(3 pages)
12 January 2017Group of companies' accounts made up to 31 July 2016 (54 pages)
12 January 2017Group of companies' accounts made up to 31 July 2016 (54 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
19 January 2016Group of companies' accounts made up to 31 July 2015 (56 pages)
19 January 2016Group of companies' accounts made up to 31 July 2015 (56 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2015Annual return made up to 31 August 2015 no member list
Statement of capital on 2015-09-01
  • GBP 2,448,880.11
(6 pages)
1 September 2015Annual return made up to 31 August 2015 no member list
Statement of capital on 2015-09-01
  • GBP 2,448,880.11
(6 pages)
17 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2,448,880.11
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2,448,880.11
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2,248,830.24
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2,248,830.24
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2,248,830.24
(3 pages)
11 February 2015Termination of appointment of William Adamson as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of William Adamson as a director on 10 February 2015 (1 page)
21 November 2014Group of companies' accounts made up to 31 July 2014 (46 pages)
21 November 2014Group of companies' accounts made up to 31 July 2014 (46 pages)
20 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2014Annual return made up to 31 August 2014 no member list
Statement of capital on 2014-09-02
  • GBP 2,048,830.24
(6 pages)
2 September 2014Annual return made up to 31 August 2014 no member list
Statement of capital on 2014-09-02
  • GBP 2,048,830.24
(6 pages)
19 February 2014Appointment of Mr Colin David Bousfield as a director (2 pages)
19 February 2014Appointment of Mr Colin David Bousfield as a director (2 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,048,830.24
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,048,830.24
(3 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 1,855,501.69
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 1,855,501.69
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 1,855,501.69
(3 pages)
2 December 2013Group of companies' accounts made up to 31 July 2013 (43 pages)
2 December 2013Group of companies' accounts made up to 31 July 2013 (43 pages)
15 October 2013Annual return made up to 31 August 2013 no member list (6 pages)
15 October 2013Annual return made up to 31 August 2013 no member list (6 pages)
20 December 2012Group of companies' accounts made up to 31 July 2012 (56 pages)
20 December 2012Group of companies' accounts made up to 31 July 2012 (56 pages)
4 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
4 September 2012Annual return made up to 31 August 2012 no member list (6 pages)
11 January 2012Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page)
9 January 2012Group of companies' accounts made up to 31 July 2011 (55 pages)
9 January 2012Group of companies' accounts made up to 31 July 2011 (55 pages)
31 October 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,378,555.04
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,378,555.04
(3 pages)
21 October 2011Termination of appointment of Paul Barrett as a director (1 page)
21 October 2011Termination of appointment of Paul Barrett as a director (1 page)
19 September 2011Annual return made up to 31 August 2011 with bulk list of shareholders (18 pages)
19 September 2011Annual return made up to 31 August 2011 with bulk list of shareholders (18 pages)
6 September 2011Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages)
6 September 2011Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages)
18 August 2011Statement of company's objects (2 pages)
18 August 2011Memorandum and Articles of Association (40 pages)
18 August 2011Memorandum and Articles of Association (40 pages)
18 August 2011Statement of company's objects (2 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,300,777.28
(3 pages)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,300,777.28
(3 pages)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company auth to convey info 13/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2011Memorandum and Articles of Association (42 pages)
19 May 2011Memorandum and Articles of Association (42 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company auth to convey info 13/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,139,067
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,139,067
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,139,067
(3 pages)
8 December 2010Group of companies' accounts made up to 31 July 2010 (49 pages)
8 December 2010Group of companies' accounts made up to 31 July 2010 (49 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 955,673.9
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 955,673.9
(3 pages)
10 September 2010Annual return made up to 31 August 2010 with bulk list of shareholders (17 pages)
10 September 2010Annual return made up to 31 August 2010 with bulk list of shareholders (17 pages)
6 September 2010Director's details changed for Mr Christian William Ahlefeldt-Laurvig on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Christian William Ahlefeldt-Laurvig on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Christian William Ahlefeldt-Laurvig on 3 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Paul Anthony Barrett on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr William Adamson on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Paul Anthony Barrett on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Philip Greenhalgh on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Roderick James Hugh Mcleod Corrie on 31 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Philip Greenhalgh on 31 August 2010 (1 page)
2 September 2010Director's details changed for Christian William Ahlefeld-Laurvig on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Christian William Ahlefeld-Laurvig on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Roderick James Hugh Mcleod Corrie on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Philip Greenhalgh on 31 August 2010 (2 pages)
2 September 2010Termination of appointment of Erika Syba as a director (1 page)
2 September 2010Secretary's details changed for Mr Philip Greenhalgh on 31 August 2010 (1 page)
2 September 2010Director's details changed for Mr William Adamson on 31 August 2010 (2 pages)
2 September 2010Termination of appointment of Erika Syba as a director (1 page)
17 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 822,065.87
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 822,065.87
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 822,065.87
(4 pages)
8 April 2010Appointment of Mr William Adamson as a director (2 pages)
8 April 2010Appointment of Mr William Adamson as a director (2 pages)
8 April 2010Termination of appointment of James Oliver as a director (1 page)
8 April 2010Termination of appointment of James Oliver as a director (1 page)
31 October 2009Group of companies' accounts made up to 31 July 2009 (51 pages)
31 October 2009Group of companies' accounts made up to 31 July 2009 (51 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
11 September 2009Ad 11/09/09\gbp si [email protected]=125000\gbp ic 750637.3/875637.3\ (4 pages)
11 September 2009Ad 11/09/09\gbp si [email protected]=125000\gbp ic 750637.3/875637.3\ (4 pages)
10 September 2009Return made up to 31/08/09; bulk list available separately (8 pages)
10 September 2009Return made up to 31/08/09; bulk list available separately (8 pages)
13 January 2009Group of companies' accounts made up to 31 July 2008 (59 pages)
13 January 2009Group of companies' accounts made up to 31 July 2008 (59 pages)
19 September 2008Return made up to 31/08/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 September 2008Return made up to 31/08/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 March 2008Secretary appointed mr philip greenhalgh (1 page)
20 March 2008Secretary appointed mr philip greenhalgh (1 page)
20 March 2008Appointment terminated secretary paul smith (1 page)
20 March 2008Appointment terminated secretary paul smith (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (4 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (4 pages)
4 February 2008Group of companies' accounts made up to 31 July 2007 (48 pages)
4 February 2008Group of companies' accounts made up to 31 July 2007 (48 pages)
18 December 2007Registered office changed on 18/12/07 from: 25 moorgate london EC2R 6AY (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 25 moorgate london EC2R 6AY (2 pages)
18 September 2007Return made up to 31/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2007Return made up to 31/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
27 January 2007Group of companies' accounts made up to 31 July 2006 (50 pages)
27 January 2007Group of companies' accounts made up to 31 July 2006 (50 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 31/08/06; bulk list available separately (9 pages)
17 October 2006Return made up to 31/08/06; bulk list available separately (9 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Group of companies' accounts made up to 31 July 2005 (39 pages)
4 February 2006Group of companies' accounts made up to 31 July 2005 (39 pages)
10 October 2005Return made up to 31/08/05; bulk list available separately (9 pages)
10 October 2005Return made up to 31/08/05; bulk list available separately (9 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page)
17 December 2004Ad 26/10/04--------- £ si [email protected] (3 pages)
17 December 2004Statement of affairs (10 pages)
17 December 2004Statement of affairs (10 pages)
17 December 2004Ad 26/10/04--------- £ si [email protected] (3 pages)
18 November 2004Ad 10/11/04--------- £ si [email protected] (5 pages)
18 November 2004Ad 10/11/04--------- £ si [email protected] (5 pages)
16 November 2004Location of register of members (non legible) (1 page)
16 November 2004Location of register of members (non legible) (1 page)
15 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2004Duplicat res with diff signature (2 pages)
11 November 2004Duplicat res with diff signature (2 pages)
10 November 2004Prospectus (104 pages)
10 November 2004Prospectus (104 pages)
27 October 2004Certificate of authorisation to commence business and borrow (1 page)
27 October 2004Application to commence business (2 pages)
27 October 2004Certificate of authorisation to commence business and borrow (1 page)
27 October 2004Application to commence business (2 pages)
22 October 2004Nc inc already adjusted 04/10/04 (2 pages)
22 October 2004Nc inc already adjusted 04/10/04 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
1 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page)
1 October 2004Registered office changed on 01/10/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page)
31 August 2004Incorporation (12 pages)
31 August 2004Incorporation (12 pages)