Company NameXtract Resources Plc
Company StatusActive
Company Number05267047
CategoryPublic Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Previous NamesResmex Plc and Xtract Energy Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Colin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Joel Messod Silberstein
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Alastair Ford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Kjeld Randolph Thygesen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusCurrent
Appointed20 August 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Secretary NameLion Mining Finance Limited (Corporation)
StatusCurrent
Appointed01 September 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address2 Cromwell Place
London
SW7 2JE
Director NameDavid Ostrander
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleEngineer
Correspondence Address3261 Interlocken Drive
Evergreen
Colorado 80439
United States
Director NameCarl Euston Layden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleGeologist
Correspondence Address18 Loddon Avenue
Keilor
Victoria 3036
Australia
Director NameSusan Joan Wickerson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2010)
RoleAccountant
Correspondence Address149a Masons Hill
Bromley
Kent
BR2 9HW
Director NameRobert John Annells
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2004(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence Address16 Daveys Bay Rd
Mount Eliza
Victoria 3930
Australia
Director NameJohn Allan Newton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2011)
RoleMerchant Banker
Correspondence Address4f Windsor House St James's Street
London
SW1A 1LA
Secretary NameTalya Barry
NationalityAustralian
StatusResigned
Appointed10 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 10 March 2008)
RoleProject Manager
Correspondence Address27 Albemarle Street
London
W1S 4DW
Director NameJohn Joseph Conlon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address98 Walker Avenue
Toronto
Ontario M4v 1g2
M4v Ig2
Director NameAndrew John Gowdy Morrison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Windsor House St James's Street
London
SW1A 1LA
Director NameMr Mark James Nichols
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleBusiness Strategist
Country of ResidenceUnited Kingdom
Correspondence Address4f Windsor House St James's Street
London
SW1A 1LA
Director NameMr Peter Lemon Moir
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(5 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameMr Paul David Butcher
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Alan Douglas Hume
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameGeorge Edward Watkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Windsor House St. James's Street
London
SW1A 1LA
Director NameMr Jeremy Alden Kane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameRaju Samtani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(7 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
2 Cromwell Place
London
SW7 2JE
Director NameMr Jan Petrus Nelson
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceRepublic Of South Africa
Correspondence Address4th Floor
2 Cromwell Place
London
SW7 2JE
Director NameMr Jeremy James Read
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2020(16 years after company formation)
Appointment Duration9 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameAbacus London Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address149a Masons Hill
Bromlet
Kent
BR2 9HY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed07 March 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2016)
Correspondence AddressSuite 31 Second Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitextractenergy.co.uk
Email address[email protected]
Telephone020 34166471
Telephone regionLondon

Location

Registered Address1st Floor 7/8 Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£1,372,000
Cash£215,000
Current Liabilities£247,000

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 Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
12 July 2023Group of companies' accounts made up to 31 December 2022 (94 pages)
16 February 2023Statement of capital following an allotment of shares on 10 November 2022
  • GBP 4,975,674.0751
(3 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
12 October 2022Statement of capital following an allotment of shares on 2 May 2022
  • GBP 4,974,477.7921
(3 pages)
19 July 2022Group of companies' accounts made up to 31 December 2021 (97 pages)
17 January 2022Termination of appointment of Peter Lemon Moir as a director on 31 December 2021 (1 page)
17 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
27 August 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 4,973,427.7907
(3 pages)
27 August 2021Appointment of Mr Kjeld Randolph Thygesen as a director on 20 August 2021 (2 pages)
20 August 2021Termination of appointment of Jeremy James Read as a director on 4 August 2021 (1 page)
16 July 2021Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Leeds LS1 4DL (1 page)
14 July 2021Group of companies' accounts made up to 31 December 2020 (87 pages)
23 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 4,972,902.7921
(3 pages)
22 June 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 4,972,577.7921
(3 pages)
22 June 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 4,952,934.9321
(3 pages)
22 June 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 4,952,534.9321
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 4,950,714.3021
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 4,951,534.9321
(3 pages)
19 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 4,928,492.0821
(3 pages)
19 November 2020Appointment of Mr Jeremy James Read as a director on 3 November 2020 (2 pages)
17 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 4,908,292.0821
(3 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 4,896,958.7521
(3 pages)
6 October 2020Appointment of Mr Alastair Ford as a director on 23 July 2020 (2 pages)
7 July 2020Group of companies' accounts made up to 31 December 2019 (67 pages)
17 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 4,895,859.7121
(3 pages)
17 January 2020Notification of a person with significant control statement (2 pages)
30 October 2019Confirmation statement made on 22 October 2019 with updates (3 pages)
5 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 4,892,100.6621
(3 pages)
28 June 2019Group of companies' accounts made up to 31 December 2018 (72 pages)
17 May 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 4,875,433.9921
(3 pages)
15 April 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 4,874,511.1889
(3 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2018Group of companies' accounts made up to 31 December 2017 (69 pages)
14 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 4,874,511.1921
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 4,874,511.1921
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 4,862,581.3621
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 4,862,581.3621
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 4,861,224.3821
(3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 4,861,224.3821
(3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 4,858,120.2221
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 4,858,120.2221
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4,859,694.9721
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4,859,694.9721
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 4,856,876.3421
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 4,856,876.3421
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 4,841,582.2221
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 4,840,505.6921
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 4,840,505.6921
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 4,841,582.2221
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 4,839,528.8
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 4,839,528.8
(3 pages)
4 August 2017Consolidation and sub-division of shares on 22 June 2017 (4 pages)
4 August 2017Consolidation and sub-division of shares on 22 June 2017 (4 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Change of share class name or designation (2 pages)
7 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 4,838,860.2951
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 4,838,860.2951
(3 pages)
6 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Every ordinary shares of 0.01 pence each be consolidated into one ordinary share of 2 pence each consolidated shares then in issue be sub divided into one ordinary share andtwenty two deffered share of 0.09 pence all shares have the same rights that are currently in issue 22/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Every ordinary shares of 0.01 pence each be consolidated into one ordinary share of 2 pence each consolidated shares then in issue be sub divided into one ordinary share andtwenty two deffered share of 0.09 pence all shares have the same rights that are currently in issue 22/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
3 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 4,656,157.5951
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,838,860.2951
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,838,860.2951
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 4,656,157.5951
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 4,642,674.0551
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 4,642,674.0551
(3 pages)
22 March 2017Auditor's resignation (1 page)
22 March 2017Auditor's resignation (1 page)
22 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,562,992.8051
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,562,992.8051
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 3,388,390.6451
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 3,388,390.6451
(3 pages)
13 February 2017Resolutions
  • RES13 ‐ An ordinary resolution granting authority to the directors to issue up to 9,143,864,272 ordinary shares (representing approximately 500f the issued share capital of the company as at the last practicable date prior to the date of this letter); a special resolution to disapply the statutory pre-emption rights in relation to the placing shares which (in addition to disapplying statutory pre-emption rights for pre-emptive issues and for options), will also disapply the statutory pre-emption rights in respect of the issue of up to 9,143,864,272 ordinary shares for cash. 30/12/2016
(1 page)
13 February 2017Resolutions
  • RES13 ‐ An ordinary resolution granting authority to the directors to issue up to 9,143,864,272 ordinary shares (representing approximately 500f the issued share capital of the company as at the last practicable date prior to the date of this letter); a special resolution to disapply the statutory pre-emption rights in relation to the placing shares which (in addition to disapplying statutory pre-emption rights for pre-emptive issues and for options), will also disapply the statutory pre-emption rights in respect of the issue of up to 9,143,864,272 ordinary shares for cash. 30/12/2016
(1 page)
10 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 3,354,842.1829
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 3,354,842.1829
(3 pages)
15 December 2016Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 15 December 2016 (1 page)
21 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 18,289,121,280.9951
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 18,289,121,280.9951
(3 pages)
27 October 2016Confirmation statement made on 22 October 2016 with no updates (3 pages)
27 October 2016Confirmation statement made on 22 October 2016 with no updates (3 pages)
7 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 14,789,121,280.9951
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 14,789,121,280.9951
(3 pages)
30 September 2016Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page)
30 September 2016Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page)
30 September 2016Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page)
30 September 2016Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page)
19 September 2016Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages)
19 September 2016Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page)
14 September 2016Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page)
28 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 2,684,008.8501
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 2,684,008.8501
(3 pages)
11 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (62 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 2,366,812.1532
(6 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 2,366,812.1532
(6 pages)
4 November 2015Annual return made up to 22 October 2015 no member list
Statement of capital on 2015-11-04
  • GBP 2,253,086.3472
(8 pages)
4 November 2015Annual return made up to 22 October 2015 no member list
Statement of capital on 2015-11-04
  • GBP 2,253,086.3472
(8 pages)
30 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,253,086.3472
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,253,086.3472
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,253,086.3472
(5 pages)
8 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
15 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,039,929.9764
(7 pages)
15 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,039,929.9764
(7 pages)
27 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 2,012,462.6598
(5 pages)
27 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 2,012,462.6598
(5 pages)
1 May 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,892,462.6598
(5 pages)
1 May 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,892,462.6598
(5 pages)
8 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,705,795.9931
(5 pages)
8 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,705,795.9931
(5 pages)
3 November 2014Annual return made up to 22 October 2014 no member list
Statement of capital on 2014-11-03
  • GBP 1,750,795.9931
(6 pages)
3 November 2014Register(s) moved to registered office address 4Th Floor 2 Cromwell Place London SW7 2JE (1 page)
3 November 2014Director's details changed for Mr Jan Petrus Nelson on 22 October 2014 (2 pages)
3 November 2014Annual return made up to 22 October 2014 no member list
Statement of capital on 2014-11-03
  • GBP 1,750,795.9931
(6 pages)
3 November 2014Director's details changed for Mr Jan Petrus Nelson on 22 October 2014 (2 pages)
3 November 2014Register(s) moved to registered office address 4Th Floor 2 Cromwell Place London SW7 2JE (1 page)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
17 April 2014Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN (2 pages)
17 April 2014Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN (2 pages)
17 April 2014Register(s) moved to registered inspection location (2 pages)
17 April 2014Register(s) moved to registered inspection location (2 pages)
2 April 2014Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages)
2 April 2014Register(s) moved to registered inspection location (2 pages)
2 April 2014Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages)
2 April 2014Register(s) moved to registered inspection location (2 pages)
26 March 2014Appointment of St James's Corporate Services Limited as a secretary (3 pages)
26 March 2014Appointment of St James's Corporate Services Limited as a secretary (3 pages)
11 March 2014Auditor's resignation (2 pages)
11 March 2014Auditor's resignation (2 pages)
4 March 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
4 March 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
28 February 2014Appointment of Joel Messod Silberstein as a director (2 pages)
28 February 2014Appointment of Joel Messod Silberstein as a director (2 pages)
27 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,750,795.9931
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,750,795.9931
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,676,654.1166
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,676,654.1166
(4 pages)
24 February 2014Auditor's resignation (1 page)
24 February 2014Auditor's resignation (1 page)
22 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,626,654.1166
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,626,654.1166
(3 pages)
22 October 2013Annual return made up to 22 October 2013 no member list (7 pages)
22 October 2013Annual return made up to 22 October 2013 no member list (7 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed xtract energy PLC\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(3 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2013Company name changed xtract energy PLC\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(3 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
30 May 2013Appointment of Mr Jan Petrus Nelson as a director (2 pages)
30 May 2013Appointment of Mr Jan Petrus Nelson as a director (2 pages)
28 May 2013Termination of appointment of Raju Samtani as a director (1 page)
28 May 2013Termination of appointment of Raju Samtani as a director (1 page)
5 March 2013Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2013 (1 page)
29 January 2013Auditor's resignation (1 page)
29 January 2013Auditor's resignation (1 page)
19 November 2012Annual return made up to 22 October 2012 no member list (16 pages)
19 November 2012Annual return made up to 22 October 2012 no member list (16 pages)
9 November 2012Termination of appointment of Alan Hume as a director (1 page)
9 November 2012Termination of appointment of Alan Hume as a director (1 page)
23 October 2012Appointment of Raju Samtani as a director (2 pages)
23 October 2012Appointment of Raju Samtani as a director (2 pages)
17 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,623,346.5079
(4 pages)
13 September 2012Sub-division of shares on 10 September 2012 (5 pages)
13 September 2012Sub-division of shares on 10 September 2012 (5 pages)
13 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1,623,346.5079
(4 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Change of share class name or designation (2 pages)
12 September 2012Appointment of Colin Bird as a director (2 pages)
12 September 2012Appointment of Colin Bird as a director (2 pages)
11 September 2012Termination of appointment of George Watkins as a director (1 page)
11 September 2012Termination of appointment of George Watkins as a director (1 page)
11 September 2012Termination of appointment of Jeremy Kane as a director (1 page)
11 September 2012Termination of appointment of Jeremy Kane as a director (1 page)
22 August 2012Termination of appointment of Paul Butcher as a director (1 page)
22 August 2012Termination of appointment of Paul Butcher as a director (1 page)
4 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
5 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,547,484.439
(5 pages)
5 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,547,484.439
(5 pages)
19 December 2011Annual return made up to 22 October 2011 no member list (18 pages)
19 December 2011Annual return made up to 22 October 2011 no member list (18 pages)
14 December 2011Registered office address changed from 4F Windsor House St James's Street London SW1A 1LA on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 4F Windsor House St James's Street London SW1A 1LA on 14 December 2011 (1 page)
4 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,532,857.428
(5 pages)
4 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,532,857.428
(5 pages)
3 October 2011Appointment of Mr Jeremy Alden Kane as a director (2 pages)
3 October 2011Appointment of Mr Jeremy Alden Kane as a director (2 pages)
23 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 1,515,210.369
(5 pages)
23 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 1,515,210.369
(5 pages)
21 September 2011Resolutions
  • RES13 ‐ Aquisition 12/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2011Resolutions
  • RES13 ‐ Aquisition 12/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (54 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (54 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 July 2011Termination of appointment of John Newton as a director (2 pages)
13 July 2011Termination of appointment of Mark Nichols as a director (2 pages)
13 July 2011Appointment of George Edward Watkins as a director (3 pages)
13 July 2011Appointment of George Edward Watkins as a director (3 pages)
13 July 2011Termination of appointment of Mark Nichols as a director (2 pages)
13 July 2011Termination of appointment of John Newton as a director (2 pages)
22 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 914,965.026
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 894,965.026
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 894,965.026
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 914,965.026
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 874,965.026
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 874,965.026
(5 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Expiry of res power 22/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Expiry of res power 22/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (69 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (69 pages)
28 October 2010Annual return made up to 22 October 2010 with bulk list of shareholders (19 pages)
28 October 2010Annual return made up to 22 October 2010 with bulk list of shareholders (19 pages)
26 October 2010Termination of appointment of Andrew Morrison as a director (2 pages)
26 October 2010Termination of appointment of Andrew Morrison as a director (2 pages)
20 October 2010Director's details changed for Mr Mark James Nichols on 14 October 2010 (3 pages)
20 October 2010Director's details changed for John Allan Newton on 14 October 2010 (3 pages)
20 October 2010Director's details changed for John Allan Newton on 14 October 2010 (3 pages)
20 October 2010Director's details changed for Mr Mark James Nichols on 14 October 2010 (3 pages)
14 October 2010Termination of appointment of Susan Wickerson as a director (2 pages)
14 October 2010Termination of appointment of Susan Wickerson as a director (2 pages)
14 October 2010Appointment of Alan Douglas Hume as a director (3 pages)
14 October 2010Appointment of Alan Douglas Hume as a director (3 pages)
8 October 2010Appointment of Mr Paul David Butcher as a director (3 pages)
8 October 2010Appointment of Mr Paul David Butcher as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 854,965.026
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 854,965.026
(5 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
25 May 2010Appointment of Peter Lemon Moir as a director (3 pages)
25 May 2010Appointment of Peter Lemon Moir as a director (3 pages)
22 April 2010Termination of appointment of John Conlon as a director (2 pages)
22 April 2010Termination of appointment of John Conlon as a director (2 pages)
28 January 2010Termination of appointment of Robert Annells as a director (2 pages)
28 January 2010Termination of appointment of Robert Annells as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 751,765.026
(5 pages)
20 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 751,765.026
(5 pages)
20 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 751,765.026
(5 pages)
20 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 751,765.026
(5 pages)
31 December 2009Resolutions
  • RES13 ‐ Company business 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
31 December 2009Memorandum and Articles of Association (1 page)
31 December 2009Statement of company's objects (2 pages)
31 December 2009Resolutions
  • RES13 ‐ Company business 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
31 December 2009Memorandum and Articles of Association (1 page)
31 December 2009Statement of company's objects (2 pages)
21 December 2009Group of companies' accounts made up to 30 June 2009 (70 pages)
21 December 2009Group of companies' accounts made up to 30 June 2009 (70 pages)
6 November 2009Register inspection address has been changed (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Annual return made up to 22 October 2009 (19 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Annual return made up to 22 October 2009 (19 pages)
19 October 2009Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages)
10 February 2009Group of companies' accounts made up to 30 June 2008 (61 pages)
10 February 2009Group of companies' accounts made up to 30 June 2008 (61 pages)
11 December 2008Registered office changed on 11/12/2008 from, level 2, 27 albemarle street, london, W1S 4DW (1 page)
11 December 2008Registered office changed on 11/12/2008 from, level 2, 27 albemarle street, london, W1S 4DW (1 page)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
1 November 2008Return made up to 22/10/08; bulk list available separately (7 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Capitals not rolled up (2 pages)
1 November 2008Return made up to 22/10/08; bulk list available separately (7 pages)
13 March 2008Secretary appointed cargil management services LIMITED (2 pages)
13 March 2008Appointment terminated secretary talya barry (1 page)
13 March 2008Secretary appointed cargil management services LIMITED (2 pages)
13 March 2008Appointment terminated secretary talya barry (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
21 January 2008Ad 10/01/08--------- £ si [email protected]=3088 £ ic 2284805/2287893 (2 pages)
21 January 2008Ad 10/01/08--------- £ si [email protected]=3088 £ ic 2284805/2287893 (2 pages)
14 January 2008Ad 18/12/07--------- £ si [email protected]=7400 £ ic 2277405/2284805 (2 pages)
14 January 2008Ad 18/12/07--------- £ si [email protected]=7400 £ ic 2277405/2284805 (2 pages)
14 January 2008Ad 18/12/07--------- £ si [email protected]=6500 £ ic 2270905/2277405 (2 pages)
14 January 2008Ad 18/12/07--------- £ si [email protected]=6500 £ ic 2270905/2277405 (2 pages)
6 December 2007Ad 19/11/07--------- £ si [email protected]=15000 £ ic 2255905/2270905 (2 pages)
6 December 2007Ad 19/11/07--------- £ si [email protected]=15000 £ ic 2255905/2270905 (2 pages)
19 November 2007Return made up to 22/10/07; bulk list available separately (9 pages)
19 November 2007Return made up to 22/10/07; bulk list available separately (9 pages)
7 November 2007Ad 22/10/07--------- £ si [email protected]=13500 £ ic 2242405/2255905 (2 pages)
7 November 2007Ad 22/10/07--------- £ si [email protected]=13500 £ ic 2242405/2255905 (2 pages)
4 November 2007Group of companies' accounts made up to 30 June 2007 (55 pages)
4 November 2007Group of companies' accounts made up to 30 June 2007 (55 pages)
16 August 2007£ nc 10000000/11000000 31/07/07 (1 page)
16 August 2007£ nc 10000000/11000000 31/07/07 (1 page)
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
16 June 2007Ad 29/05/07--------- £ si [email protected]=15000 £ ic 2227405/2242405 (2 pages)
16 June 2007Ad 29/05/07--------- £ si [email protected]=15000 £ ic 2227405/2242405 (2 pages)
11 June 2007Auditor's resignation (1 page)
11 June 2007Auditor's resignation (1 page)
2 June 2007Ad 09/05/07--------- £ si [email protected]=2500 £ ic 2224905/2227405 (2 pages)
2 June 2007Ad 09/05/07--------- £ si [email protected]=2500 £ ic 2224905/2227405 (2 pages)
14 May 2007Ad 01/05/07--------- £ si [email protected]=14400 £ ic 2210505/2224905 (2 pages)
14 May 2007Ad 01/05/07--------- £ si [email protected]=14400 £ ic 2210505/2224905 (2 pages)
10 May 2007Ad 23/04/07--------- £ si [email protected]= 115016 £ ic 2095489/2210505 (44 pages)
10 May 2007Ad 23/04/07--------- £ si [email protected]= 115016 £ ic 2095489/2210505 (44 pages)
24 January 2007Ad 22/11/06--------- £ si [email protected] (2 pages)
24 January 2007Ad 17/11/06--------- £ si [email protected] (2 pages)
24 January 2007Ad 22/11/06--------- £ si [email protected] (2 pages)
24 January 2007Ad 17/11/06--------- £ si [email protected] (2 pages)
22 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
22 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
18 December 2006Statement of affairs (8 pages)
18 December 2006Ad 30/11/06--------- £ si [email protected]=29090 £ ic 2066399/2095489 (2 pages)
18 December 2006Statement of affairs (8 pages)
18 December 2006Ad 30/11/06--------- £ si [email protected]=29090 £ ic 2066399/2095489 (2 pages)
13 December 2006Ad 30/10/06--------- £ si [email protected]=1097958 £ ic 968441/2066399 (2 pages)
13 December 2006Ad 30/10/06--------- £ si [email protected]=1097958 £ ic 968441/2066399 (2 pages)
27 November 2006Ad 30/10/06--------- £ si [email protected]=611132 £ ic 357309/968441 (2 pages)
27 November 2006Ad 30/10/06--------- £ si [email protected]=611132 £ ic 357309/968441 (2 pages)
8 November 2006Return made up to 22/10/06; bulk list available separately (9 pages)
8 November 2006Return made up to 22/10/06; bulk list available separately (9 pages)
22 September 2006Ad 11/09/06--------- £ si [email protected]=8000 £ ic 6105285/6113285 (2 pages)
22 September 2006Ad 11/09/06--------- £ si [email protected]=8000 £ ic 6105285/6113285 (2 pages)
15 August 2006Ad 05/08/06--------- £ si [email protected]=14400 £ ic 6090885/6105285 (2 pages)
15 August 2006Ad 05/08/06--------- £ si [email protected]=14400 £ ic 6090885/6105285 (2 pages)
10 August 2006Ad 30/07/06--------- £ si [email protected]=4610000 £ ic 1480885/6090885 (3 pages)
10 August 2006Ad 30/07/06--------- £ si [email protected]=4610000 £ ic 1480885/6090885 (3 pages)
5 July 2006Ad 20/06/06--------- £ si [email protected]=20000 £ ic 1460885/1480885 (2 pages)
5 July 2006Ad 20/06/06--------- £ si [email protected]=20000 £ ic 1460885/1480885 (2 pages)
26 June 2006Registered office changed on 26/06/06 from: level 2, 27 albemarie street, london, W1S 4DW (1 page)
26 June 2006Registered office changed on 26/06/06 from: level 2, 27 albemarie street, london, W1S 4DW (1 page)
23 June 2006Resolutions
  • RES13 ‐ Acquisition approved 07/02/06
(1 page)
23 June 2006Resolutions
  • RES13 ‐ Acquisition approved 07/02/06
(1 page)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re elect aud re app dir 02/05/06
(1 page)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re elect aud re app dir 02/05/06
(1 page)
12 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
8 May 2006Company name changed resmex PLC\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed resmex PLC\certificate issued on 08/05/06 (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 32 lancaster mews, london, W2 3QE (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 32 lancaster mews, london, W2 3QE (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
14 March 2006Ad 18/01/06--------- £ si [email protected]=30000 £ ic 1430885/1460885 (2 pages)
14 March 2006Particulars of contract relating to shares (2 pages)
14 March 2006Ad 18/01/06--------- £ si [email protected]=30000 £ ic 1430885/1460885 (2 pages)
14 March 2006Particulars of contract relating to shares (2 pages)
6 December 2005Ad 17/11/05--------- £ si [email protected]=15000 £ ic 1415885/1430885 (2 pages)
6 December 2005Ad 17/11/05--------- £ si [email protected]=15000 £ ic 1415885/1430885 (2 pages)
22 November 2005Return made up to 22/10/05; full list of members (29 pages)
22 November 2005Return made up to 22/10/05; full list of members (29 pages)
1 November 2005Ad 17/10/05--------- £ si [email protected] (2 pages)
1 November 2005Ad 17/10/05--------- £ si [email protected] (2 pages)
14 April 2005Ad 24/03/05--------- £ si [email protected] (3 pages)
14 April 2005Ad 24/03/05--------- £ si [email protected] (3 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
22 March 2005Ad 14/03/05--------- £ si [email protected] (4 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
22 March 2005Div 14/03/05 (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
22 March 2005Ad 14/03/05--------- £ si [email protected] (4 pages)
22 March 2005Div 14/03/05 (1 page)
22 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 March 2005Application to commence business (2 pages)
18 March 2005Application to commence business (2 pages)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004New director appointed (2 pages)
22 October 2004Incorporation (31 pages)
22 October 2004Incorporation (31 pages)