Company NameCBM Oil Ltd
DirectorMathieu Villaume
Company StatusActive
Company Number05359248
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathieu Villaume
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 September 2023(18 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address116 Ballards Lane
London
N3 2DN
Director NameMr Michael Norman Burchell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Nigel Francis Penney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month after company formation)
Appointment Duration6 years (resigned 18 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Downs Court
Commonside Close
Sutton
Surrey
SM2 5SX
Director NameMr Simon Julian Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month after company formation)
Appointment Duration6 years (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameMr Nigel Francis Penney
NationalityBritish
StatusResigned
Appointed17 March 2005(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Downs Court
Commonside Close
Sutton
Surrey
SM2 5SX
Director NameMr Alan Robert Driscole
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2011)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressE H House Church Lane
Piddletrenthide
Dorchester
Dorset
DT2 7QY
Director NameEarl Of Clanwilliam Patrick James Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2011)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence AddressThe Studio 51 Causton Street
London
SW1P 4AT
Director NameMr Leslaw Bogdan Geller
Date of BirthApril 1962 (Born 62 years ago)
NationalityPolish/German
StatusResigned
Appointed11 March 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address6 App. 22, Sakasaganskogo Str.
Kyiv
01033
Ukraine
Secretary NameMr Geoffrey Kenneth Barnes
NationalityBritish
StatusResigned
Appointed25 July 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2011)
RoleCompany Director
Correspondence Address6 Monks Manor
Honeywood Lane, Okewood Hill
Dorking
Surrey
RH5 5PZ
Director NameMr Shibirin Oleksandr Yakovich
Date of BirthJuly 1954 (Born 69 years ago)
NationalityUkrainian
StatusResigned
Appointed22 December 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2015)
RoleCEO
Country of ResidenceUkraine
Correspondence Address8 Tavricheskaya-Street
Apt 3. Yalta
Crimea
Ukraine
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Ramez Sarkis
Date of BirthJune 1955 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed18 March 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address135 Sursock Street
Beirut
Lebanon
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed18 March 2011(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Roman Saramaga
Date of BirthAugust 1986 (Born 37 years ago)
NationalityUkrainian
StatusResigned
Appointed11 June 2015(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameMr Ruairi Laughlin-McCann
StatusResigned
Appointed30 April 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2023)
RoleCompany Director
Correspondence Address116 Ballards Lane
London
N3 2DN
Director NameOleksii Hlukhenkyi
Date of BirthJuly 1985 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed02 April 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address116 Ballards Lane
London
N3 2DN
Director NameMr Jamie Paul Morrison
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Ballards Lane
London
N3 2DN
Director NameMr Gidon Jonathan Said
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2023(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Ballards Lane
London
N3 2DN
Secretary NameMr Gidon Said
StatusResigned
Appointed12 September 2023(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2024)
RoleCompany Director
Correspondence Address116 Ballards Lane
London
N3 2DN
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address116 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.9b at £0.001Etech Investissements Sa
51.00%
Ordinary
1.8b at £0.001S-energy Sa
49.00%
Ordinary

Financials

Year2014
Net Worth£1,513,694
Current Liabilities£878,300

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
12 September 2023Appointment of Mr Mathieu Villaume as a director on 12 September 2023 (2 pages)
12 September 2023Termination of appointment of Ruairi Laughlin-Mccann as a secretary on 12 September 2023 (1 page)
12 September 2023Appointment of Mr Gidon Said as a secretary on 12 September 2023 (2 pages)
12 September 2023Termination of appointment of Jamie Paul Morrison as a director on 12 September 2023 (1 page)
12 September 2023Appointment of Mr Gidon Jonathan Said as a director on 12 September 2023 (2 pages)
12 September 2023Termination of appointment of Oleksii Hlukhenkyi as a director on 12 September 2023 (1 page)
4 September 2023Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 116 Ballards Lane London N3 2DN on 4 September 2023 (1 page)
19 April 2023Full accounts made up to 28 February 2022 (21 pages)
24 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
1 April 2022Full accounts made up to 28 February 2021 (21 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
5 March 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
22 December 2020Second filing for the termination of Roman Saramaga as a director (4 pages)
6 November 2020Second filing for the appointment of Oleksii Hlukhenkyi as a director (3 pages)
22 October 2020Termination of appointment of Roman Saramaga as a director on 22 October 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 16/12/2020.
(2 pages)
22 October 2020Appointment of Oleksii Hlukhenkyi as a director on 22 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2020
(3 pages)
23 September 2020Termination of appointment of Ruairi Laughlin-Mccann as a director on 23 September 2020 (1 page)
23 September 2020Appointment of Mr Jamie Paul Morrison as a director on 23 September 2020 (2 pages)
21 September 2020Full accounts made up to 29 February 2020 (20 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Full accounts made up to 28 February 2019 (20 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Appointment of Mr Ruairi Laughlin-Mccann as a director on 30 April 2019 (2 pages)
3 July 2019Appointment of Mr Ruairi Laughlin-Mccann as a secretary on 30 April 2019 (2 pages)
13 May 2019Registered office address changed from 34 Ely Place London EC1N 6TD to 65 Compton Street London EC1V 0BN on 13 May 2019 (1 page)
7 May 2019Termination of appointment of Stephen Richard Page as a director on 30 April 2019 (1 page)
7 May 2019Termination of appointment of Stephen Richard Page as a secretary on 30 April 2019 (1 page)
7 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 28 February 2018 (20 pages)
18 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 28 February 2017 (18 pages)
7 September 2017Full accounts made up to 28 February 2017 (18 pages)
15 July 2017Notification of Alessandro Benedetti as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Alessandro Benedetti as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Full accounts made up to 29 February 2016 (21 pages)
27 September 2016Full accounts made up to 29 February 2016 (21 pages)
16 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,741,697.36
(5 pages)
16 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,741,697.36
(5 pages)
7 September 2015Full accounts made up to 28 February 2015 (21 pages)
7 September 2015Full accounts made up to 28 February 2015 (21 pages)
11 June 2015Termination of appointment of Shibirin Oleksandr Yakovich as a director on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Roman Saramaga as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Roman Saramaga as a director on 11 June 2015 (2 pages)
11 June 2015Termination of appointment of Shibirin Oleksandr Yakovich as a director on 11 June 2015 (1 page)
10 June 2015Secretary's details changed for Stephen Richard Page on 10 June 2015 (1 page)
10 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,741,697.36
(6 pages)
10 June 2015Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages)
10 June 2015Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 10 June 2015 (1 page)
10 June 2015Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages)
10 June 2015Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page)
10 June 2015Director's details changed for Mr Stephen Richard Page on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Stephen Richard Page on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages)
10 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,741,697.36
(6 pages)
10 June 2015Secretary's details changed for Stephen Richard Page on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 10 June 2015 (1 page)
10 June 2015Director's details changed for Mr Stephen Richard Page on 9 March 2015 (2 pages)
10 June 2015Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page)
10 June 2015Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page)
10 June 2015Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page)
10 June 2015Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page)
10 June 2015Secretary's details changed for Stephen Richard Page on 9 March 2015 (1 page)
7 November 2014Termination of appointment of Michael John Conroy as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Michael John Conroy as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Michael John Conroy as a director on 6 November 2014 (1 page)
4 September 2014Group of companies' accounts made up to 28 February 2014 (20 pages)
4 September 2014Group of companies' accounts made up to 28 February 2014 (20 pages)
11 April 2014Group of companies' accounts made up to 28 February 2013 (20 pages)
11 April 2014Group of companies' accounts made up to 28 February 2013 (20 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,741,697.36
(7 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,741,697.36
(7 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Termination of appointment of Ramez Sarkis as a director (1 page)
10 June 2013Termination of appointment of Ramez Sarkis as a director (1 page)
9 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
13 December 2012Group of companies' accounts made up to 29 February 2012 (21 pages)
13 December 2012Group of companies' accounts made up to 29 February 2012 (21 pages)
20 September 2012Section 519 (1 page)
20 September 2012Section 519 (1 page)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2012Annual return made up to 10 February 2012 with bulk list of shareholders (18 pages)
11 June 2012Annual return made up to 10 February 2012 with bulk list of shareholders (18 pages)
16 May 2012Termination of appointment of Michael Burchell as a director (1 page)
16 May 2012Termination of appointment of Michael Burchell as a director (1 page)
7 February 2012Group of companies' accounts made up to 28 February 2011 (26 pages)
7 February 2012Group of companies' accounts made up to 28 February 2011 (26 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 3,741,697.360
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 3,741,697.360
(4 pages)
15 April 2011Appointment of Mr Michael John Conroy as a director (2 pages)
15 April 2011Appointment of Mr Michael John Conroy as a director (2 pages)
15 April 2011Appointment of Stephen Richard Page as a secretary (2 pages)
15 April 2011Appointment of Mr Stephen Richard Page as a director (2 pages)
15 April 2011Appointment of Mr Stephen Richard Page as a director (2 pages)
15 April 2011Appointment of Stephen Richard Page as a secretary (3 pages)
15 April 2011Appointment of Stephen Richard Page as a secretary (3 pages)
15 April 2011Appointment of Stephen Richard Page as a secretary (2 pages)
14 April 2011Termination of appointment of Patrick Meade as a director (1 page)
14 April 2011Appointment of Mr Ramez Sarkis as a director (2 pages)
14 April 2011Termination of appointment of Alan Driscole as a director (1 page)
14 April 2011Appointment of Mr Ramez Sarkis as a director (2 pages)
14 April 2011Termination of appointment of Simon Wilson as a director (1 page)
14 April 2011Termination of appointment of Nigel Penney as a director (1 page)
14 April 2011Termination of appointment of Patrick Meade as a director (1 page)
14 April 2011Termination of appointment of Nigel Penney as a director (1 page)
14 April 2011Termination of appointment of Simon Wilson as a director (1 page)
14 April 2011Termination of appointment of Alan Driscole as a director (1 page)
7 April 2011Registered office address changed from C/O Tricor Aldbridge Llp 5-7 Floor 52-54 Gracechurch Street London EC3V 0EH England on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from C/O Tricor Aldbridge Llp 5-7 Floor 52-54 Gracechurch Street London EC3V 0EH England on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from C/O Tricor Aldbridge Llp 5-7 Floor 52-54 Gracechurch Street London EC3V 0EH England on 7 April 2011 (2 pages)
1 April 2011Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 1 April 2011 (1 page)
17 March 2011Termination of appointment of Geoffrey Barnes as a secretary (1 page)
17 March 2011Termination of appointment of Geoffrey Barnes as a secretary (1 page)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (11 pages)
20 January 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 374,169.736
(7 pages)
20 January 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 374,169.736
(7 pages)
27 August 2010Group of companies' accounts made up to 28 February 2010 (29 pages)
27 August 2010Group of companies' accounts made up to 28 February 2010 (29 pages)
26 August 2010Statement of capital following an allotment of shares on 10 June 2009
  • GBP 68,066.250
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 10 June 2009
  • GBP 68,066.250
(3 pages)
11 August 2010Director's details changed for Lord Patrick Gillford on 24 December 2009 (2 pages)
11 August 2010Director's details changed for Lord Patrick Gillford on 24 December 2009 (2 pages)
2 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 246,431.695
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 246,431.695
(4 pages)
1 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
1 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
29 March 2010Director's details changed for Lord Patrick Gillford on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Simon Julian Wilson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Nigel Francis Penney on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Nigel Francis Penney on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alan Robert Driscole on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Leslaw Bogdan Geller on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Leslaw Bogdan Geller on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Simon Julian Wilson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Leslaw Bogdan Geller on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alan Robert Driscole on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Nigel Francis Penney on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Lord Patrick Gillford on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Simon Julian Wilson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Lord Patrick Gillford on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alan Robert Driscole on 1 October 2009 (2 pages)
26 March 2010Termination of appointment of Leslaw Geller as a director (1 page)
26 March 2010Termination of appointment of Leslaw Geller as a director (1 page)
23 February 2010Appointment of Mr Shibirin Oleksandr Yakovich as a director (2 pages)
23 February 2010Appointment of Mr Shibirin Oleksandr Yakovich as a director (2 pages)
5 January 2010Group of companies' accounts made up to 28 February 2009 (32 pages)
5 January 2010Group of companies' accounts made up to 28 February 2009 (32 pages)
9 June 2009Ad 29/05/09\gbp si [email protected]=1000\gbp ic 155177.0371/156177.0371\ (2 pages)
9 June 2009Ad 29/05/09\gbp si [email protected]=1000\gbp ic 155177.0371/156177.0371\ (2 pages)
16 March 2009Registered office changed on 16/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
16 March 2009Registered office changed on 16/03/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
9 March 2009Return made up to 10/02/09; full list of members (8 pages)
9 March 2009Return made up to 10/02/09; full list of members (8 pages)
26 February 2009Ad 08/01/09\gbp si [email protected]=14.48\gbp ic 155162.5571/155177.0371\ (2 pages)
26 February 2009Ad 08/01/09\gbp si [email protected]=14.48\gbp ic 155162.5571/155177.0371\ (2 pages)
7 February 2009Resolutions
  • RES13 ‐ Proposed withdrawal 30/01/2009
(1 page)
7 February 2009Resolutions
  • RES13 ‐ Proposed withdrawal 30/01/2009
(1 page)
14 January 2009Ad 27/08/08\gbp si [email protected]=9271.75\gbp ic 145433.9402/154705.6902\ (4 pages)
14 January 2009Ad 10/12/08\gbp si [email protected]=456.8669\gbp ic 154705.6902/155162.5571\ (4 pages)
14 January 2009Ad 22/12/08\gbp si [email protected]=1830.9402\gbp ic 143603/145433.9402\ (4 pages)
14 January 2009Ad 10/12/08\gbp si [email protected]=456.8669\gbp ic 154705.6902/155162.5571\ (4 pages)
14 January 2009Ad 27/08/08\gbp si [email protected]=9271.75\gbp ic 145433.9402/154705.6902\ (4 pages)
14 January 2009Ad 22/12/08\gbp si [email protected]=1830.9402\gbp ic 143603/145433.9402\ (4 pages)
2 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 September 2008Group of companies' accounts made up to 29 February 2008 (36 pages)
16 September 2008Group of companies' accounts made up to 29 February 2008 (36 pages)
12 August 2008Secretary appointed geoffrey kenneth barnes (2 pages)
12 August 2008Secretary appointed geoffrey kenneth barnes (2 pages)
5 August 2008Appointment terminated secretary nigel penney (1 page)
5 August 2008Appointment terminated secretary nigel penney (1 page)
2 May 2008Location of register of members (non legible) (1 page)
2 May 2008Location of register of members (non legible) (1 page)
15 April 2008Return made up to 09/02/08; full list of members (20 pages)
15 April 2008Return made up to 09/02/08; full list of members (20 pages)
14 March 2008Director appointed leslaw bogdan geller (2 pages)
14 March 2008Director appointed leslaw bogdan geller (2 pages)
16 October 2007Ad 01/10/07--------- £ si [email protected]=19553 £ ic 124050/143603 (2 pages)
16 October 2007Ad 01/10/07--------- £ si [email protected]=19553 £ ic 124050/143603 (2 pages)
14 September 2007Ad 21/08/07--------- £ si [email protected]=23000 £ ic 101050/124050 (3 pages)
14 September 2007Ad 21/08/07--------- £ si [email protected]=23000 £ ic 101050/124050 (3 pages)
11 September 2007Full accounts made up to 28 February 2007 (17 pages)
11 September 2007Full accounts made up to 28 February 2007 (17 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Ad 14/08/07--------- £ si [email protected]=1050 £ ic 100000/101050 (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Ad 14/08/07--------- £ si [email protected]=1050 £ ic 100000/101050 (2 pages)
17 August 2007Auditor's statement (1 page)
17 August 2007Auditor's statement (1 page)
17 August 2007Balance Sheet (1 page)
17 August 2007Auditor's report (1 page)
17 August 2007Auditor's report (1 page)
17 August 2007Declaration on reregistration from private to PLC (1 page)
17 August 2007Balance Sheet (1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2007Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2007Re-registration of Memorandum and Articles (59 pages)
17 August 2007Application for reregistration from private to PLC (1 page)
17 August 2007Declaration on reregistration from private to PLC (1 page)
17 August 2007Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 2007Application for reregistration from private to PLC (1 page)
17 August 2007Re-registration of Memorandum and Articles (59 pages)
27 June 2007Return made up to 09/02/07; full list of members; amend (8 pages)
27 June 2007Ad 20/04/06--------- £ si [email protected] (4 pages)
27 June 2007Ad 20/04/06--------- £ si [email protected] (4 pages)
27 June 2007Return made up to 09/02/07; full list of members; amend (8 pages)
25 June 2007Re-registration of Memorandum and Articles (10 pages)
25 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2007Application for reregistration from PLC to private (1 page)
25 June 2007Re-registration of Memorandum and Articles (10 pages)
25 June 2007Application for reregistration from PLC to private (1 page)
23 April 2007Return made up to 09/02/07; full list of members (4 pages)
23 April 2007Return made up to 09/02/07; full list of members (4 pages)
27 September 2006Full accounts made up to 28 February 2006 (13 pages)
27 September 2006Full accounts made up to 28 February 2006 (13 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 09/02/06; full list of members (8 pages)
6 April 2006Return made up to 09/02/06; full list of members (8 pages)
19 July 2005Registered office changed on 19/07/05 from: 7 savoy court strand london WC2R 0ER (1 page)
19 July 2005Registered office changed on 19/07/05 from: 7 savoy court strand london WC2R 0ER (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New secretary appointed;new director appointed (1 page)
5 April 2005New secretary appointed;new director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New director appointed (1 page)
29 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2005Ad 17/03/05--------- £ si [email protected]=4999 £ ic 2/5001 (4 pages)
29 March 2005Ad 17/03/05--------- £ si [email protected]=4999 £ ic 2/5001 (4 pages)
9 February 2005Incorporation (55 pages)
9 February 2005Incorporation (55 pages)