Company NameATOG Sahara Limited
DirectorsOlukayode Olufemi Kuti and Mark Henderson
Company StatusActive
Company Number05247439
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Olukayode Olufemi Kuti
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(18 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Fowler Avenue
Farnborough Business Park
Farnborough
GU14 7JF
Director NameMr Mark Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed10 July 2023(18 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Bury Street
First Floor
London
SW1Y 6AL
Director NameRoy Alexander Franklin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCulmer Farm House
Petworth Road,Wormley
Godalming
Surrey
GU8 5SW
Director NameSally Caroline Powell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Barn
Church Lane
Hallow
Worcestershire
WR2 6PF
Secretary NameSally Caroline Powell
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Barn
Church Lane
Hallow
Worcestershire
WR2 6PF
Director NamePaul Davidson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressSelwood Rickford
Worplesdon
Guildford
Surrey
GU3 3PJ
Director NameMr Colin John Watson Reid
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 06 December 2005)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Moray Place
Aberdeen
AB15 4AF
Scotland
Director NameMr Cuthbert John McDowell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Down Street
London
W1J 7AJ
Director NameNicholas John Robert Walker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 02 November 2006)
RoleManager
Correspondence Address3 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameMary Jacqueline Sheppard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed06 December 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2008)
RoleExecutive
Correspondence Address1316 Prospect Avenue Sw
Calgary
Alberta
T2t Ox5
Director NameJames William Buckee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2007)
RoleExecutive
Correspondence Address240/40th Avenue Sw
Calgary
Alberta
T2s 0x3
Canada
Director NameMs Jacquelynn Forsyth Craw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 02 November 2006)
RoleLegal Manager
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameDavid Patrick Mithen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 02 November 2006)
RoleManager
Correspondence AddressCarpe Diem House Daviot
Inverurie
Aberdeenshire
AB51 0HZ
Scotland
Secretary NameMs Jacquelynn Forsyth Craw
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 22 December 2009)
RoleLegal Manager
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa
Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameLionel Roger Myers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish (Manx)
StatusResigned
Appointed02 November 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2010)
RoleRetired Oil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCameron House
St. Andrews
Fife
KY16 8PD
Scotland
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSunninghill
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Director NameMr Philip David Dolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2007(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2010)
RoleExecutive
Country of ResidenceCanada
Correspondence Address127 Hampton Terrace Nw
Calgary
Alberta
T3a 5x4
Secretary NameMs Gillian Lowson
StatusResigned
Appointed02 October 2009(5 years after company formation)
Appointment DurationResigned same day (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressTalisman House, 163 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BZ
Scotland
Secretary NameMs Gillian Lowson
StatusResigned
Appointed22 December 2009(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameLloyd Geoffrey Barlow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address219 Edgevalley Circle Nw
Calgary
Alberta
T3a 4x8
Director NameMr Matthew Brister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2014)
RoleGeologist
Country of ResidenceCanada
Correspondence Address322 Scimitar Bay
Nw
Calgary
Alberta
Ab T3l 1l8
Director NameLukman Mahfoed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndonesian
StatusResigned
Appointed19 August 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2016)
RolePresident Director Of Pt Medco Energi Internasiona
Country of ResidenceIndonesia
Correspondence AddressThe Energy Building Scbd Lot11a
Jl.Jend.Sudirman
Jakarta
12190
Indonesia
Director NameFaiz Shahab
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndonesia
StatusResigned
Appointed19 August 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2017)
RoleDirector Of International E&P Operation & New Vent
Country of ResidenceIndonesia
Correspondence AddressThe Energy Building Scbd Lot11a,Jl.Jend.Sudirman
Jakarta
Indonesia
12190
Director NameMr Sanjeev Bansal
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressThe Energy Building 55th Fl. Scbd Lot11a
Jl. Jend. Sudirman
Jakarta
12190
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressThe Energy Building 55th Fl. Scbd Lot11a
Jl. Jend. Sudirman
Jakarta
12190
Director NameMr Anthony James Berwick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hub Fowler Avenue
Farnborough Business Park
Farnborough
GU14 7JF
Director NameMr Jonathan Mark Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hub Fowler Avenue
Farnborough Business Park
Farnborough
GU14 7JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed11 March 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2013)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed14 January 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 2014)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 August 2014(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered Address25 Bury Street
First Floor
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

Shareholders

1 at $1Medco Ventures International (Barbados) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,134,491
Gross Profit£8,847,727
Net Worth£24,962,361
Cash£1,014,759
Current Liabilities£2,381,602

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 2 weeks ago)
Next Return Due11 October 2024 (5 months from now)

Charges

18 November 2019Delivered on: 21 November 2019
Persons entitled: Medco Energi Global Pte. LTD.

Classification: A registered charge
Outstanding
9 May 2013Delivered on: 13 May 2013
Satisfied on: 4 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Fully Satisfied
9 May 2013Delivered on: 13 May 2013
Satisfied on: 4 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Fully Satisfied
9 May 2013Delivered on: 13 May 2013
Satisfied on: 4 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Fully Satisfied
29 March 2011Delivered on: 7 April 2011
Satisfied on: 12 February 2013
Persons entitled: The Toronto-Dominion Bank

Classification: Debenture
Secured details: All monies due or to become due from the finance parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all shares and all related distribution rights. By way of fixed charge all investments and all related distribution rights. By way of floating charge all present and future business, undertaking and assets see image for full details.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
10 November 2023Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF United Kingdom to 25 Bury Street First Floor London SW1Y 6AL on 10 November 2023 (1 page)
15 August 2023Registration of charge 052474390007, created on 14 August 2023 (34 pages)
15 August 2023Registration of charge 052474390006, created on 14 August 2023 (34 pages)
20 July 2023Appointment of Mr Mark Henderson as a director on 10 July 2023 (2 pages)
28 June 2023Notification of Atog Midco Limited as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Withdrawal of a person with significant control statement on 28 June 2023 (2 pages)
27 June 2023Termination of appointment of Anthony James Berwick as a director on 15 June 2023 (1 page)
27 June 2023Termination of appointment of Jonathan Mark Taylor as a director on 15 June 2023 (1 page)
27 June 2023Appointment of Mr Olukayode Olufemi Kuti as a director on 15 June 2023 (2 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
23 December 2021Full accounts made up to 31 December 2020 (40 pages)
5 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
3 June 2021Full accounts made up to 31 December 2019 (39 pages)
5 May 2021All of the property or undertaking has been released from charge 052474390005 (1 page)
8 January 2021Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF on 8 January 2021 (1 page)
8 January 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2020 (1 page)
3 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
19 October 2020Second filing for the appointment of Anthony James Berwick as a director (3 pages)
19 May 2020Director's details changed for Mr Jonathan Mark Taylor on 14 May 2020 (2 pages)
19 May 2020Director's details changed for Mr James Antony Berwick on 14 May 2020 (2 pages)
21 November 2019Registration of charge 052474390005, created on 18 November 2019 (5 pages)
20 November 2019Appointment of James Antony Berwick as a director on 19 November 2019
  • ANNOTATION Second Filing a second filed AP01 was registered on 19.10.2020.
(2 pages)
20 November 2019Appointment of Jonathan Mark Taylor as a director on 19 November 2019 (2 pages)
20 November 2019Termination of appointment of Sanjeev Bansal as a director on 19 November 2019 (1 page)
20 November 2019Termination of appointment of Roberto Lorato as a director on 19 November 2019 (1 page)
20 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
30 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (37 pages)
9 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
19 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (37 pages)
5 February 2018Full accounts made up to 31 December 2016 (37 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
27 June 2017Full accounts made up to 31 December 2015 (37 pages)
27 June 2017Full accounts made up to 31 December 2015 (37 pages)
20 April 2017Termination of appointment of Faiz Shahab as a director on 1 April 2017 (1 page)
20 April 2017Termination of appointment of Faiz Shahab as a director on 1 April 2017 (1 page)
4 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Full accounts made up to 31 December 2014 (23 pages)
24 February 2016Full accounts made up to 31 December 2014 (23 pages)
25 January 2016Appointment of Roberto Lorato as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Lukman Mahfoed as a director on 1 January 2016 (1 page)
25 January 2016Appointment of Roberto Lorato as a director on 1 January 2016 (2 pages)
25 January 2016Appointment of Mr Sanjeev Bansal as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Lukman Mahfoed as a director on 1 January 2016 (1 page)
25 January 2016Appointment of Mr Sanjeev Bansal as a director on 1 January 2016 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • USD 1
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • USD 1
(5 pages)
3 June 2015Section 519 (1 page)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
3 June 2015Section 519 (1 page)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • USD 1
(5 pages)
22 October 2014Registered office address changed from 6 St. Andrew Street London EC4A 3AE to 5Th Floor 6 St Andrew Street London EC4A 3AE on 22 October 2014 (1 page)
22 October 2014Director's details changed for Lukman Mahfoed on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Faiz Shahab on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Lukman Mahfoed on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Faiz Shahab on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Lukman Mahfoed on 30 September 2014 (2 pages)
22 October 2014Director's details changed for Lukman Mahfoed on 30 September 2014 (2 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • USD 1
(5 pages)
22 October 2014Registered office address changed from 6 St. Andrew Street London EC4A 3AE to 5Th Floor 6 St Andrew Street London EC4A 3AE on 22 October 2014 (1 page)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • USD 1
(5 pages)
4 September 2014Satisfaction of charge 052474390003 in full (4 pages)
4 September 2014Satisfaction of charge 052474390002 in full (4 pages)
4 September 2014Satisfaction of charge 052474390002 in full (4 pages)
4 September 2014Satisfaction of charge 052474390004 in full (4 pages)
4 September 2014Satisfaction of charge 052474390004 in full (4 pages)
4 September 2014Satisfaction of charge 052474390003 in full (4 pages)
29 August 2014Termination of appointment of Matthew Brister as a director on 19 August 2014 (2 pages)
29 August 2014Termination of appointment of Matthew Brister as a director on 19 August 2014 (2 pages)
29 August 2014Termination of appointment of Burness Paull Llp as a secretary on 19 August 2014 (2 pages)
29 August 2014Appointment of Faiz Shahab as a director on 19 August 2014 (3 pages)
29 August 2014Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England to 6 St. Andrew Street London EC4A 3AE on 29 August 2014 (2 pages)
29 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 19 August 2014 (3 pages)
29 August 2014Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England to 6 St. Andrew Street London EC4A 3AE on 29 August 2014 (2 pages)
29 August 2014Appointment of Faiz Shahab as a director on 19 August 2014 (3 pages)
29 August 2014Appointment of Lukman Mahfoed as a director on 19 August 2014 (3 pages)
29 August 2014Appointment of Lukman Mahfoed as a director on 19 August 2014 (3 pages)
29 August 2014Termination of appointment of Burness Paull Llp as a secretary on 19 August 2014 (2 pages)
29 August 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 19 August 2014 (3 pages)
28 August 2014Change of name notice (2 pages)
28 August 2014Company name changed storm sahara LIMITED\certificate issued on 28/08/14 (3 pages)
28 August 2014Change of name notice (2 pages)
28 August 2014Company name changed storm sahara LIMITED\certificate issued on 28/08/14
  • RES15 ‐ Change company name resolution on 2014-08-19
(3 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
10 April 2014Termination of appointment of Lloyd Barlow as a director (1 page)
10 April 2014Termination of appointment of Lloyd Barlow as a director (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 1
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 1
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 1
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
13 May 2013Registration of charge 052474390003 (49 pages)
13 May 2013Registration of charge 052474390004 (81 pages)
13 May 2013Registration of charge 052474390003 (49 pages)
13 May 2013Registration of charge 052474390002 (32 pages)
13 May 2013Registration of charge 052474390002 (32 pages)
13 May 2013Registration of charge 052474390004 (81 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Statement of company's objects (2 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/directors conflict of interest 06/02/2013
(10 pages)
14 February 2013Statement of company's objects (2 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/directors conflict of interest 06/02/2013
(10 pages)
14 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2010 (16 pages)
15 May 2012Full accounts made up to 31 December 2010 (16 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 September 2011Auditor's resignation (1 page)
9 September 2011Auditor's resignation (1 page)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (23 pages)
10 September 2010Full accounts made up to 31 December 2009 (23 pages)
3 August 2010Memorandum and Articles of Association (12 pages)
3 August 2010Memorandum and Articles of Association (12 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2010Appointment of Lloyd Geoffrey Barlow as a director (3 pages)
12 April 2010Appointment of Lloyd Geoffrey Barlow as a director (3 pages)
23 March 2010Company name changed talisman resources (tunisia) LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Company name changed talisman resources (tunisia) LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
23 March 2010Change of name notice (2 pages)
16 March 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
16 March 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
15 March 2010Termination of appointment of Gillian Lowson as a secretary (1 page)
15 March 2010Termination of appointment of Philip Dolan as a director (1 page)
15 March 2010Termination of appointment of Peter Hope as a director (1 page)
15 March 2010Termination of appointment of Philip Dolan as a director (1 page)
15 March 2010Termination of appointment of Lionel Myers as a director (1 page)
15 March 2010Termination of appointment of Patrick Machray as a director (1 page)
15 March 2010Termination of appointment of Gillian Lowson as a secretary (1 page)
15 March 2010Appointment of Mr Matthew Brister as a director (2 pages)
15 March 2010Termination of appointment of Patrick Machray as a director (1 page)
15 March 2010Termination of appointment of Peter Hope as a director (1 page)
15 March 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 March 2010 (1 page)
15 March 2010Termination of appointment of Lionel Myers as a director (1 page)
15 March 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 March 2010 (1 page)
15 March 2010Appointment of Mr Matthew Brister as a director (2 pages)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
30 December 2009Termination of appointment of Jacquelynn Craw as a secretary (1 page)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
28 October 2009Auditor's resignation (1 page)
28 October 2009Auditor's resignation (1 page)
19 October 2009Director's details changed for Peter Mark Hope on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Lionel Roger Myers on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Mark Hope on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Lionel Roger Myers on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Philip David Dolan on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Peter Mark Hope on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Philip David Dolan on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Lionel Roger Myers on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Philip David Dolan on 1 October 2009 (2 pages)
13 October 2009Termination of appointment of Gillian Lowson as a secretary (1 page)
13 October 2009Termination of appointment of Gillian Lowson as a secretary (1 page)
6 October 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
6 October 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
27 July 2009Full accounts made up to 31 December 2008 (21 pages)
27 July 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2008Director's change of particulars / patrick machray / 14/06/2008 (2 pages)
29 October 2008Director's change of particulars / patrick machray / 14/06/2008 (2 pages)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 September 2008Appointment terminated director mary sheppard (1 page)
17 September 2008Appointment terminated director mary sheppard (1 page)
12 September 2008Full accounts made up to 31 December 2007 (21 pages)
12 September 2008Full accounts made up to 31 December 2007 (21 pages)
23 October 2007Full accounts made up to 31 December 2006 (19 pages)
23 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 October 2007Return made up to 01/10/07; full list of members (3 pages)
22 October 2007Return made up to 01/10/07; full list of members (3 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
19 October 2006Return made up to 01/10/06; full list of members (3 pages)
19 October 2006Return made up to 01/10/06; full list of members (3 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Memorandum and Articles of Association (11 pages)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Memorandum and Articles of Association (11 pages)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Company name changed paladin resources (montrose) lim ited\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed paladin resources (montrose) lim ited\certificate issued on 16/06/06 (2 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
22 December 2005Registered office changed on 22/12/05 from: kinnaird house 1 pall mall east london SW1Y 5PR (1 page)
22 December 2005Registered office changed on 22/12/05 from: kinnaird house 1 pall mall east london SW1Y 5PR (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed;new director appointed (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned;director resigned (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005New secretary appointed;new director appointed (3 pages)
21 December 2005Director resigned (1 page)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
22 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
5 October 2004New director appointed (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New secretary appointed;new director appointed (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed;new director appointed (1 page)
1 October 2004Incorporation (13 pages)
1 October 2004Incorporation (13 pages)