Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Director Name | Ahmed Khelif |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Algerian |
Status | Current |
Appointed | 02 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Technical Director Petrolin Group |
Country of Residence | Switzerland |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Reidar Michaelsen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 03 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Antoine Antoun |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 February 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Pierre Achach |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Management |
Country of Residence | France |
Correspondence Address | 65 Rue Notre Dame Des Champs 75006 Paris Foreign |
Director Name | Moustapha Niasse |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Senegalese |
Status | Resigned |
Appointed | 15 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 August 2012) |
Role | Member Of Parliment |
Correspondence Address | Fann Residence 56 Rue Leon Gontran Damas Dakar Bp5893 Foreign |
Director Name | Stephane Andre Rigny |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2010) |
Role | Financial Advisor |
Correspondence Address | 36 17th Street Parkhurst Gauteng 2193 South Africa |
Director Name | Jan Aarso Nielsen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 74 Eaton Square London SW1W 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | surestream-petroleum.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9001220 |
Telephone region | Reading |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10.8m at £0.0001 | Tanganyika Invest S U 9.70% Ordinary |
---|---|
8.2m at £0.0001 | Silver Hill Corporation LTD 7.40% Ordinary |
3.8m at £0.0001 | Samuel Dossou-aworet 3.43% Ordinary |
26.2m at £0.0001 | Petrolin Trading LTD 23.47% Ordinary |
3.3m at £0.0001 | Sp Capital 1 As 2.96% Ordinary |
3.1m at £0.0001 | Firebird Global Master Fund Holdings LTD 2.81% Ordinary |
2.9m at £0.0001 | Indy Financial Corporation 2.62% Preference |
2.5m at £0.0001 | Samuel Dossou-aworet 2.23% Preference |
14.6m at £0.0001 | Indy Financial Corp. 13.08% Ordinary |
12.2m at £0.0001 | Christopher Pitman 10.97% Ordinary |
- | OTHER 10.30% - |
2.2m at £0.0001 | Sp Capital 4 As 1.94% Ordinary |
1.5m at £0.0001 | Sp Capital 2 As 1.32% Ordinary |
1.4m at £0.0001 | Sp Capital 3 As 1.27% Ordinary |
1.3m at £0.0001 | Paradise Creek Marketing LTD 1.20% Ordinary |
1.2m at £0.0001 | Sp Capital 5 As 1.07% Ordinary |
1m at £0.0001 | Sp Capital 6 As 0.92% Ordinary |
1.000k at £0.0001 | Pierre Achach 0.90% Ordinary |
932.3k at £0.0001 | Sp Capital 2012 As 0.84% Ordinary |
883.3k at £0.0001 | Sp Capital Ii - 1 As 0.79% Ordinary |
860.2k at £0.0001 | Sp Capital 7 As 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,531,345 |
Cash | £249,679 |
Current Liabilities | £2,936,770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (40 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with updates (11 pages) |
7 January 2023 | Total exemption full accounts made up to 31 December 2021 (40 pages) |
26 October 2022 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page) |
26 October 2022 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page) |
20 October 2022 | Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 20 October 2022 (1 page) |
20 October 2022 | Director's details changed for Ahmed Khelif on 19 October 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 15 July 2022 with updates (11 pages) |
2 January 2022 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
20 July 2021 | Confirmation statement made on 15 July 2021 with updates (11 pages) |
19 March 2021 | Total exemption full accounts made up to 31 December 2019 (42 pages) |
3 December 2020 | Secretary's details changed for Collyer Bristow Secretaries Limited on 3 December 2020 (1 page) |
20 November 2020 | Registered office address changed from 4 Bedford Row London WC1R 4TF England to First Floor 140 Brompton Road London SW3 1HY on 20 November 2020 (1 page) |
25 August 2020 | Confirmation statement made on 15 July 2020 with updates (11 pages) |
15 November 2019 | Total exemption full accounts made up to 31 December 2018 (44 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with updates (11 pages) |
3 December 2018 | Total exemption full accounts made up to 31 December 2017 (47 pages) |
2 August 2018 | Confirmation statement made on 15 July 2018 with updates (11 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (12 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (12 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (16 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (16 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
26 January 2016 | Termination of appointment of Pierre Achach as a director on 18 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Pierre Achach as a director on 18 January 2016 (1 page) |
13 January 2016 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
13 January 2016 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
23 July 2015 | Annual return Statement of capital on 2015-07-23
Statement of capital on 2016-08-11
|
23 July 2015 | Annual return Statement of capital on 2015-07-23
Statement of capital on 2016-08-11
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
23 February 2015 | Appointment of Mr Antoine Antoun as a director on 2 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Antoine Antoun as a director on 2 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Antoine Antoun as a director on 2 February 2015 (2 pages) |
12 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
29 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
29 May 2014 | Resolutions
|
25 November 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
25 November 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (36 pages) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (36 pages) |
26 September 2013 | Appointment of Mr Reidar Michaelsen as a director (2 pages) |
26 September 2013 | Termination of appointment of Jan Nielsen as a director (1 page) |
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Appointment of Mr Reidar Michaelsen as a director (2 pages) |
26 September 2013 | Termination of appointment of Jan Nielsen as a director (1 page) |
3 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
15 July 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 15 July 2013 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 26 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 26 December 2012
|
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (27 pages) |
23 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (27 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
7 September 2012 | Termination of appointment of Moustapha Niasse as a director (1 page) |
7 September 2012 | Termination of appointment of Moustapha Niasse as a director (1 page) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
30 January 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
21 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (20 pages) |
21 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (20 pages) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
15 December 2010 | Appointment of Ahmed Khelif as a director (3 pages) |
15 December 2010 | Termination of appointment of Stephane Rigny as a director (2 pages) |
15 December 2010 | Appointment of Ahmed Khelif as a director (3 pages) |
15 December 2010 | Termination of appointment of Stephane Rigny as a director (2 pages) |
14 October 2010 | Annual return made up to 22 September 2010. List of shareholders has changed (19 pages) |
14 October 2010 | Annual return made up to 22 September 2010. List of shareholders has changed (19 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
5 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (8 pages) |
7 July 2009 | Memorandum and Articles of Association (18 pages) |
7 July 2009 | Memorandum and Articles of Association (18 pages) |
20 April 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
20 April 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (11 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (11 pages) |
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
23 June 2008 | Ad 16/06/08\gbp si [email protected]=416.33\gbp ic 7265.02/7681.35\ (2 pages) |
23 June 2008 | Ad 16/06/08\gbp si [email protected]=2.02\gbp ic 7263/7265.02\ (2 pages) |
23 June 2008 | Ad 16/06/08\gbp si [email protected]=2.02\gbp ic 7263/7265.02\ (2 pages) |
23 June 2008 | Ad 16/06/08\gbp si [email protected]=416.33\gbp ic 7265.02/7681.35\ (2 pages) |
4 June 2008 | Nc inc already adjusted 28/05/08 (2 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Nc inc already adjusted 16/07/07 (2 pages) |
4 June 2008 | Nc inc already adjusted 28/05/08 (2 pages) |
4 June 2008 | Nc inc already adjusted 16/07/07 (2 pages) |
9 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
9 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
25 October 2007 | Return made up to 22/09/07; full list of members (12 pages) |
25 October 2007 | Return made up to 22/09/07; full list of members (12 pages) |
25 October 2007 | Particulars of contract relating to shares (2 pages) |
25 October 2007 | Ad 27/07/07--------- £ si [email protected]=50 £ ic 7212/7262 (2 pages) |
25 October 2007 | Particulars of contract relating to shares (2 pages) |
25 October 2007 | Ad 27/07/07--------- £ si [email protected]=50 £ ic 7212/7262 (2 pages) |
3 September 2007 | Ad 27/07/07--------- £ si [email protected]=99 £ ic 7113/7212 (4 pages) |
3 September 2007 | Memorandum and Articles of Association (17 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Ad 27/07/07--------- £ si [email protected]= 1328 £ ic 5785/7113 (2 pages) |
3 September 2007 | Memorandum and Articles of Association (17 pages) |
3 September 2007 | Ad 27/07/07--------- £ si [email protected]= 1328 £ ic 5785/7113 (2 pages) |
3 September 2007 | Ad 27/07/07--------- £ si [email protected]=99 £ ic 7113/7212 (4 pages) |
3 September 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
6 January 2007 | Ad 20/12/06--------- £ si [email protected]=100 £ ic 5685/5785 (2 pages) |
6 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
6 January 2007 | Ad 20/12/06--------- £ si [email protected]=100 £ ic 5685/5785 (2 pages) |
6 January 2007 | Resolutions
|
31 October 2006 | Return made up to 22/09/06; full list of members (15 pages) |
31 October 2006 | Return made up to 22/09/06; full list of members (15 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Nc inc already adjusted 22/09/06 (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Nc inc already adjusted 22/09/06 (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Ad 21/06/06--------- £ si [email protected]=100 £ ic 5585/5685 (2 pages) |
6 July 2006 | Ad 21/06/06--------- £ si [email protected]=100 £ ic 5585/5685 (2 pages) |
8 May 2006 | Ad 11/04/06--------- £ si [email protected]=185 £ ic 5400/5585 (6 pages) |
8 May 2006 | Ad 11/04/06--------- £ si [email protected]=185 £ ic 5400/5585 (6 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
24 February 2006 | S-div 09/01/06 (1 page) |
24 February 2006 | S-div 09/01/06 (1 page) |
26 January 2006 | Ad 13/12/05--------- £ si [email protected]=100 £ ic 5300/5400 (2 pages) |
26 January 2006 | Ad 13/12/05--------- £ si [email protected]=100 £ ic 5300/5400 (2 pages) |
5 January 2006 | Ad 26/10/05--------- £ si [email protected]=300 £ ic 5000/5300 (2 pages) |
5 January 2006 | Nc inc already adjusted 26/10/05 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Ad 26/10/05--------- £ si [email protected]=300 £ ic 5000/5300 (2 pages) |
5 January 2006 | Nc inc already adjusted 26/10/05 (1 page) |
5 January 2006 | Resolutions
|
16 November 2005 | Return made up to 22/09/05; full list of members; amend (9 pages) |
16 November 2005 | Return made up to 22/09/05; full list of members; amend (9 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
17 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 March 2005 | Ad 09/02/05--------- £ si [email protected]=449 £ ic 501/950 (2 pages) |
17 March 2005 | Ad 09/02/05--------- £ si [email protected]=449 £ ic 501/950 (2 pages) |
16 March 2005 | Ad 09/03/05--------- £ si [email protected]=500 £ ic 1/501 (2 pages) |
16 March 2005 | Ad 09/03/05--------- £ si [email protected]=500 £ ic 1/501 (2 pages) |
10 March 2005 | S-div 12/11/04 (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Nc inc already adjusted 12/11/04 (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | S-div 12/11/04 (1 page) |
10 March 2005 | Nc inc already adjusted 12/11/04 (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
22 September 2004 | Incorporation (17 pages) |
22 September 2004 | Incorporation (17 pages) |