London
SW7 3HG
Director Name | Mr Joel Messod Silberstein |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Director Name | Mr Alastair Ford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Director Name | Mr Kjeld Randolph Thygesen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 20 August 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Secretary Name | Lion Mining Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 2 Cromwell Place London SW7 2JE |
Director Name | David Ostrander |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 3261 Interlocken Drive Evergreen Colorado 80439 United States |
Director Name | Carl Euston Layden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Geologist |
Correspondence Address | 18 Loddon Avenue Keilor Victoria 3036 Australia |
Director Name | Susan Joan Wickerson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2010) |
Role | Accountant |
Correspondence Address | 149a Masons Hill Bromley Kent BR2 9HW |
Director Name | Robert John Annells |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 16 Daveys Bay Rd Mount Eliza Victoria 3930 Australia |
Director Name | John Allan Newton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2011) |
Role | Merchant Banker |
Correspondence Address | 4f Windsor House St James's Street London SW1A 1LA |
Secretary Name | Talya Barry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2008) |
Role | Project Manager |
Correspondence Address | 27 Albemarle Street London W1S 4DW |
Director Name | John Joseph Conlon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 98 Walker Avenue Toronto Ontario M4v 1g2 M4v Ig2 |
Director Name | Andrew John Gowdy Morrison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4f Windsor House St James's Street London SW1A 1LA |
Director Name | Mr Mark James Nichols |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Business Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 4f Windsor House St James's Street London SW1A 1LA |
Director Name | Mr Peter Lemon Moir |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Director Name | Mr Paul David Butcher |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Alan Douglas Hume |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | George Edward Watkins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4f Windsor House St. James's Street London SW1A 1LA |
Director Name | Mr Jeremy Alden Kane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Raju Samtani |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(7 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Cromwell Place London SW7 2JE |
Director Name | Mr Jan Petrus Nelson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | Republic Of South Africa |
Correspondence Address | 4th Floor 2 Cromwell Place London SW7 2JE |
Director Name | Mr Jeremy James Read |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2020(16 years after company formation) |
Appointment Duration | 9 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Abacus London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 149a Masons Hill Bromlet Kent BR2 9HY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2014) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2016) |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Website | xtractenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34166471 |
Telephone region | London |
Registered Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,372,000 |
Cash | £215,000 |
Current Liabilities | £247,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Group of companies' accounts made up to 31 December 2022 (94 pages) |
16 February 2023 | Statement of capital following an allotment of shares on 10 November 2022
|
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
12 October 2022 | Statement of capital following an allotment of shares on 2 May 2022
|
19 July 2022 | Group of companies' accounts made up to 31 December 2021 (97 pages) |
17 January 2022 | Termination of appointment of Peter Lemon Moir as a director on 31 December 2021 (1 page) |
17 November 2021 | Resolutions
|
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
27 August 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
27 August 2021 | Appointment of Mr Kjeld Randolph Thygesen as a director on 20 August 2021 (2 pages) |
20 August 2021 | Termination of appointment of Jeremy James Read as a director on 4 August 2021 (1 page) |
16 July 2021 | Register 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 2021 | Group of companies' accounts made up to 31 December 2020 (87 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
22 June 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
22 June 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
22 June 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
19 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
19 November 2020 | Appointment of Mr Jeremy James Read as a director on 3 November 2020 (2 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
6 October 2020 | Appointment of Mr Alastair Ford as a director on 23 July 2020 (2 pages) |
7 July 2020 | Group of companies' accounts made up to 31 December 2019 (67 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
17 January 2020 | Notification of a person with significant control statement (2 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with updates (3 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
28 June 2019 | Group of companies' accounts made up to 31 December 2018 (72 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
15 April 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 July 2018 | Resolutions
|
29 June 2018 | Group of companies' accounts made up to 31 December 2017 (69 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
4 August 2017 | Consolidation and sub-division of shares on 22 June 2017 (4 pages) |
4 August 2017 | Consolidation and sub-division of shares on 22 June 2017 (4 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
22 March 2017 | Auditor's resignation (1 page) |
22 March 2017 | Auditor's resignation (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
17 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
10 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
15 December 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
27 October 2016 | Confirmation statement made on 22 October 2016 with no updates (3 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with no updates (3 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
30 September 2016 | Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jan Petrus Nelson as a director on 13 September 2016 (1 page) |
19 September 2016 | Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page) |
28 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
4 November 2015 | Annual return made up to 22 October 2015 no member list Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 no member list Statement of capital on 2015-11-04
|
30 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
8 July 2015 | Resolutions
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
8 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
3 November 2014 | Annual return made up to 22 October 2014 no member list Statement of capital on 2014-11-03
|
3 November 2014 | Register(s) moved to registered office address 4Th Floor 2 Cromwell Place London SW7 2JE (1 page) |
3 November 2014 | Director's details changed for Mr Jan Petrus Nelson on 22 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 22 October 2014 no member list Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr Jan Petrus Nelson on 22 October 2014 (2 pages) |
3 November 2014 | Register(s) moved to registered office address 4Th Floor 2 Cromwell Place London SW7 2JE (1 page) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
17 April 2014 | Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN (2 pages) |
17 April 2014 | Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN (2 pages) |
17 April 2014 | Register(s) moved to registered inspection location (2 pages) |
17 April 2014 | Register(s) moved to registered inspection location (2 pages) |
2 April 2014 | Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages) |
2 April 2014 | Register(s) moved to registered inspection location (2 pages) |
2 April 2014 | Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages) |
2 April 2014 | Register(s) moved to registered inspection location (2 pages) |
26 March 2014 | Appointment of St James's Corporate Services Limited as a secretary (3 pages) |
26 March 2014 | Appointment of St James's Corporate Services Limited as a secretary (3 pages) |
11 March 2014 | Auditor's resignation (2 pages) |
11 March 2014 | Auditor's resignation (2 pages) |
4 March 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
4 March 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
28 February 2014 | Appointment of Joel Messod Silberstein as a director (2 pages) |
28 February 2014 | Appointment of Joel Messod Silberstein as a director (2 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
24 February 2014 | Auditor's resignation (1 page) |
24 February 2014 | Auditor's resignation (1 page) |
22 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
22 October 2013 | Annual return made up to 22 October 2013 no member list (7 pages) |
22 October 2013 | Annual return made up to 22 October 2013 no member list (7 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed xtract energy PLC\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Company name changed xtract energy PLC\certificate issued on 25/06/13
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
30 May 2013 | Appointment of Mr Jan Petrus Nelson as a director (2 pages) |
30 May 2013 | Appointment of Mr Jan Petrus Nelson as a director (2 pages) |
28 May 2013 | Termination of appointment of Raju Samtani as a director (1 page) |
28 May 2013 | Termination of appointment of Raju Samtani as a director (1 page) |
5 March 2013 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2013 (1 page) |
29 January 2013 | Auditor's resignation (1 page) |
29 January 2013 | Auditor's resignation (1 page) |
19 November 2012 | Annual return made up to 22 October 2012 no member list (16 pages) |
19 November 2012 | Annual return made up to 22 October 2012 no member list (16 pages) |
9 November 2012 | Termination of appointment of Alan Hume as a director (1 page) |
9 November 2012 | Termination of appointment of Alan Hume as a director (1 page) |
23 October 2012 | Appointment of Raju Samtani as a director (2 pages) |
23 October 2012 | Appointment of Raju Samtani as a director (2 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
13 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
13 September 2012 | Sub-division of shares on 10 September 2012 (5 pages) |
13 September 2012 | Sub-division of shares on 10 September 2012 (5 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Change of share class name or designation (2 pages) |
12 September 2012 | Appointment of Colin Bird as a director (2 pages) |
12 September 2012 | Appointment of Colin Bird as a director (2 pages) |
11 September 2012 | Termination of appointment of George Watkins as a director (1 page) |
11 September 2012 | Termination of appointment of George Watkins as a director (1 page) |
11 September 2012 | Termination of appointment of Jeremy Kane as a director (1 page) |
11 September 2012 | Termination of appointment of Jeremy Kane as a director (1 page) |
22 August 2012 | Termination of appointment of Paul Butcher as a director (1 page) |
22 August 2012 | Termination of appointment of Paul Butcher as a director (1 page) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
19 December 2011 | Annual return made up to 22 October 2011 no member list (18 pages) |
19 December 2011 | Annual return made up to 22 October 2011 no member list (18 pages) |
14 December 2011 | Registered office address changed from 4F Windsor House St James's Street London SW1A 1LA on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 4F Windsor House St James's Street London SW1A 1LA on 14 December 2011 (1 page) |
4 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
3 October 2011 | Appointment of Mr Jeremy Alden Kane as a director (2 pages) |
3 October 2011 | Appointment of Mr Jeremy Alden Kane as a director (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (54 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (54 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
13 July 2011 | Termination of appointment of John Newton as a director (2 pages) |
13 July 2011 | Termination of appointment of Mark Nichols as a director (2 pages) |
13 July 2011 | Appointment of George Edward Watkins as a director (3 pages) |
13 July 2011 | Appointment of George Edward Watkins as a director (3 pages) |
13 July 2011 | Termination of appointment of Mark Nichols as a director (2 pages) |
13 July 2011 | Termination of appointment of John Newton as a director (2 pages) |
22 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (69 pages) |
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (69 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with bulk list of shareholders (19 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with bulk list of shareholders (19 pages) |
26 October 2010 | Termination of appointment of Andrew Morrison as a director (2 pages) |
26 October 2010 | Termination of appointment of Andrew Morrison as a director (2 pages) |
20 October 2010 | Director's details changed for Mr Mark James Nichols on 14 October 2010 (3 pages) |
20 October 2010 | Director's details changed for John Allan Newton on 14 October 2010 (3 pages) |
20 October 2010 | Director's details changed for John Allan Newton on 14 October 2010 (3 pages) |
20 October 2010 | Director's details changed for Mr Mark James Nichols on 14 October 2010 (3 pages) |
14 October 2010 | Termination of appointment of Susan Wickerson as a director (2 pages) |
14 October 2010 | Termination of appointment of Susan Wickerson as a director (2 pages) |
14 October 2010 | Appointment of Alan Douglas Hume as a director (3 pages) |
14 October 2010 | Appointment of Alan Douglas Hume as a director (3 pages) |
8 October 2010 | Appointment of Mr Paul David Butcher as a director (3 pages) |
8 October 2010 | Appointment of Mr Paul David Butcher as a director (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
25 May 2010 | Appointment of Peter Lemon Moir as a director (3 pages) |
25 May 2010 | Appointment of Peter Lemon Moir as a director (3 pages) |
22 April 2010 | Termination of appointment of John Conlon as a director (2 pages) |
22 April 2010 | Termination of appointment of John Conlon as a director (2 pages) |
28 January 2010 | Termination of appointment of Robert Annells as a director (2 pages) |
28 January 2010 | Termination of appointment of Robert Annells as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
31 December 2009 | Resolutions
|
31 December 2009 | Memorandum and Articles of Association (1 page) |
31 December 2009 | Statement of company's objects (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Memorandum and Articles of Association (1 page) |
31 December 2009 | Statement of company's objects (2 pages) |
21 December 2009 | Group of companies' accounts made up to 30 June 2009 (70 pages) |
21 December 2009 | Group of companies' accounts made up to 30 June 2009 (70 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 (19 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 (19 pages) |
19 October 2009 | Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages) |
10 February 2009 | Group of companies' accounts made up to 30 June 2008 (61 pages) |
10 February 2009 | Group of companies' accounts made up to 30 June 2008 (61 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from, level 2, 27 albemarle street, london, W1S 4DW (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from, level 2, 27 albemarle street, london, W1S 4DW (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
1 November 2008 | Return made up to 22/10/08; bulk list available separately (7 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Capitals not rolled up (2 pages) |
1 November 2008 | Return made up to 22/10/08; bulk list available separately (7 pages) |
13 March 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
13 March 2008 | Appointment terminated secretary talya barry (1 page) |
13 March 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
13 March 2008 | Appointment terminated secretary talya barry (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
21 January 2008 | Ad 10/01/08--------- £ si [email protected]=3088 £ ic 2284805/2287893 (2 pages) |
21 January 2008 | Ad 10/01/08--------- £ si [email protected]=3088 £ ic 2284805/2287893 (2 pages) |
14 January 2008 | Ad 18/12/07--------- £ si [email protected]=7400 £ ic 2277405/2284805 (2 pages) |
14 January 2008 | Ad 18/12/07--------- £ si [email protected]=7400 £ ic 2277405/2284805 (2 pages) |
14 January 2008 | Ad 18/12/07--------- £ si [email protected]=6500 £ ic 2270905/2277405 (2 pages) |
14 January 2008 | Ad 18/12/07--------- £ si [email protected]=6500 £ ic 2270905/2277405 (2 pages) |
6 December 2007 | Ad 19/11/07--------- £ si [email protected]=15000 £ ic 2255905/2270905 (2 pages) |
6 December 2007 | Ad 19/11/07--------- £ si [email protected]=15000 £ ic 2255905/2270905 (2 pages) |
19 November 2007 | Return made up to 22/10/07; bulk list available separately (9 pages) |
19 November 2007 | Return made up to 22/10/07; bulk list available separately (9 pages) |
7 November 2007 | Ad 22/10/07--------- £ si [email protected]=13500 £ ic 2242405/2255905 (2 pages) |
7 November 2007 | Ad 22/10/07--------- £ si [email protected]=13500 £ ic 2242405/2255905 (2 pages) |
4 November 2007 | Group of companies' accounts made up to 30 June 2007 (55 pages) |
4 November 2007 | Group 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 2007 | Resolutions
|
16 August 2007 | Resolutions
|
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
16 June 2007 | Ad 29/05/07--------- £ si [email protected]=15000 £ ic 2227405/2242405 (2 pages) |
16 June 2007 | Ad 29/05/07--------- £ si [email protected]=15000 £ ic 2227405/2242405 (2 pages) |
11 June 2007 | Auditor's resignation (1 page) |
11 June 2007 | Auditor's resignation (1 page) |
2 June 2007 | Ad 09/05/07--------- £ si [email protected]=2500 £ ic 2224905/2227405 (2 pages) |
2 June 2007 | Ad 09/05/07--------- £ si [email protected]=2500 £ ic 2224905/2227405 (2 pages) |
14 May 2007 | Ad 01/05/07--------- £ si [email protected]=14400 £ ic 2210505/2224905 (2 pages) |
14 May 2007 | Ad 01/05/07--------- £ si [email protected]=14400 £ ic 2210505/2224905 (2 pages) |
10 May 2007 | Ad 23/04/07--------- £ si [email protected]= 115016 £ ic 2095489/2210505 (44 pages) |
10 May 2007 | Ad 23/04/07--------- £ si [email protected]= 115016 £ ic 2095489/2210505 (44 pages) |
24 January 2007 | Ad 22/11/06--------- £ si [email protected] (2 pages) |
24 January 2007 | Ad 17/11/06--------- £ si [email protected] (2 pages) |
24 January 2007 | Ad 22/11/06--------- £ si [email protected] (2 pages) |
24 January 2007 | Ad 17/11/06--------- £ si [email protected] (2 pages) |
22 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
22 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
18 December 2006 | Statement of affairs (8 pages) |
18 December 2006 | Ad 30/11/06--------- £ si [email protected]=29090 £ ic 2066399/2095489 (2 pages) |
18 December 2006 | Statement of affairs (8 pages) |
18 December 2006 | Ad 30/11/06--------- £ si [email protected]=29090 £ ic 2066399/2095489 (2 pages) |
13 December 2006 | Ad 30/10/06--------- £ si [email protected]=1097958 £ ic 968441/2066399 (2 pages) |
13 December 2006 | Ad 30/10/06--------- £ si [email protected]=1097958 £ ic 968441/2066399 (2 pages) |
27 November 2006 | Ad 30/10/06--------- £ si [email protected]=611132 £ ic 357309/968441 (2 pages) |
27 November 2006 | Ad 30/10/06--------- £ si [email protected]=611132 £ ic 357309/968441 (2 pages) |
8 November 2006 | Return made up to 22/10/06; bulk list available separately (9 pages) |
8 November 2006 | Return made up to 22/10/06; bulk list available separately (9 pages) |
22 September 2006 | Ad 11/09/06--------- £ si [email protected]=8000 £ ic 6105285/6113285 (2 pages) |
22 September 2006 | Ad 11/09/06--------- £ si [email protected]=8000 £ ic 6105285/6113285 (2 pages) |
15 August 2006 | Ad 05/08/06--------- £ si [email protected]=14400 £ ic 6090885/6105285 (2 pages) |
15 August 2006 | Ad 05/08/06--------- £ si [email protected]=14400 £ ic 6090885/6105285 (2 pages) |
10 August 2006 | Ad 30/07/06--------- £ si [email protected]=4610000 £ ic 1480885/6090885 (3 pages) |
10 August 2006 | Ad 30/07/06--------- £ si [email protected]=4610000 £ ic 1480885/6090885 (3 pages) |
5 July 2006 | Ad 20/06/06--------- £ si [email protected]=20000 £ ic 1460885/1480885 (2 pages) |
5 July 2006 | Ad 20/06/06--------- £ si [email protected]=20000 £ ic 1460885/1480885 (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: level 2, 27 albemarie street, london, W1S 4DW (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: level 2, 27 albemarie street, london, W1S 4DW (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
8 May 2006 | Company name changed resmex PLC\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed resmex PLC\certificate issued on 08/05/06 (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 32 lancaster mews, london, W2 3QE (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 32 lancaster mews, london, W2 3QE (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
14 March 2006 | Ad 18/01/06--------- £ si [email protected]=30000 £ ic 1430885/1460885 (2 pages) |
14 March 2006 | Particulars of contract relating to shares (2 pages) |
14 March 2006 | Ad 18/01/06--------- £ si [email protected]=30000 £ ic 1430885/1460885 (2 pages) |
14 March 2006 | Particulars of contract relating to shares (2 pages) |
6 December 2005 | Ad 17/11/05--------- £ si [email protected]=15000 £ ic 1415885/1430885 (2 pages) |
6 December 2005 | Ad 17/11/05--------- £ si [email protected]=15000 £ ic 1415885/1430885 (2 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (29 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (29 pages) |
1 November 2005 | Ad 17/10/05--------- £ si [email protected] (2 pages) |
1 November 2005 | Ad 17/10/05--------- £ si [email protected] (2 pages) |
14 April 2005 | Ad 24/03/05--------- £ si [email protected] (3 pages) |
14 April 2005 | Ad 24/03/05--------- £ si [email protected] (3 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 14/03/05--------- £ si [email protected] (4 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Div 14/03/05 (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Ad 14/03/05--------- £ si [email protected] (4 pages) |
22 March 2005 | Div 14/03/05 (1 page) |
22 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
22 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 March 2005 | Application to commence business (2 pages) |
18 March 2005 | Application to commence business (2 pages) |
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
22 October 2004 | Incorporation (31 pages) |
22 October 2004 | Incorporation (31 pages) |