Aberdeen
AB11 6DB
Scotland
Director Name | Mr Andrew Graham McIntosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (9th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Robert Stephen Adams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Neo Energy Limited 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Russell Alexander Alton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Douglas Grassick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lydford, Scotland Lane Haslemere GU27 3AR |
Secretary Name | Dr Nigel John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Doctor |
Correspondence Address | Minerva House 6 Barnsbury Square London N1 1JL |
Director Name | Richard Anthony Moreton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 days after company formation) |
Appointment Duration | 3 years (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Heddon Court Avenue Cockfosters Hertfordshire EN4 9NG |
Secretary Name | Mr Neil Morland Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 April 2008) |
Role | Chartered Secretary |
Correspondence Address | Beechwood 120 Harestock Road Winchester Hampshire SO22 6NY |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Dr Nigel John Burton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Barnsbury Terrace London N1 1JH |
Director Name | Mr Adam Emmanuel Shutkever |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oakfield Road Harpenden Herts AL5 2NJ |
Director Name | Dr David John Morton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2008) |
Role | Consultant |
Correspondence Address | 28 Rydens Road Walton-On-Thames Surrey KT12 3DL |
Director Name | Mr Stephen Thomas Horton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 263c North Deeside Road Milltimber Deeside Ab13 Ohd |
Director Name | Mr Matthew Brister |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 April 2008(3 years after company formation) |
Appointment Duration | 2 years (resigned 27 April 2010) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 322 Scimitar Bay Nw Calgary Alberta T3l 1l8 |
Secretary Name | Mr Robert Dennis Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(3 years after company formation) |
Appointment Duration | 4 weeks (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Road Woking Surrey GU22 7BX |
Director Name | Mr James Brunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2013) |
Role | Vice President & Finance Director |
Country of Residence | Scotland |
Correspondence Address | Barrowsgate House Drumoak Banchory Aberdeenshire AB31 5EL Scotland |
Director Name | Mr Ernest Joseph Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2013) |
Role | Reservoir Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Queens Gardens Aberdeen AB15 4YD Scotland |
Director Name | Einar Hans Bandlien |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Nesbruveien 75 1379 Nesbru Norway |
Director Name | Mr Thomas Hamilton Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silverhill House Banchory Devenick Aberdeen AB12 5XQ Scotland |
Director Name | Dr Kevin Purvis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2014) |
Role | Exploration Director |
Country of Residence | Scotland |
Correspondence Address | 4 Rolland Court Drumlithie Stonehaven AB39 3YY Scotland |
Director Name | Mr Nigel Gamblin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2014) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Tillycairn Corsee Road Banchory Aberdeenshire AB31 5RS Scotland |
Director Name | Mr Craig Durward |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2014) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 16 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Director Name | Mr Malcolm Shaw Thoms |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2014(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 2014) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Smietunet 6 4027 Stavanger Norway |
Director Name | Mr John Miller Baillie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2020) |
Role | Subsurface Director |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Peter Findlay Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Ceo Oil & Gas Company |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Nico Arnoud Brunsmann |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2015(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2015) |
Role | Operations And Developments Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queen's Gardens Aberdeen AB15 4YD Scotland |
Director Name | Mr Colin Christie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Director Name | Mr Glenn David Benjamin Corrie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8th Floor The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland |
Director Name | Mr Peter Neil Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 24 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | silverstoneenergy.co.uk |
---|
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
36.4m at £0.005 | Verus Petroleum Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,478,136 |
Current Liabilities | £14,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
23 July 2020 | Delivered on: 24 July 2020 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
---|---|
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 10 February 2017 Persons entitled: Nedbank Limited, Including Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Nedbank Limited, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Nedbank Limited, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
12 July 2007 | Delivered on: 19 July 2007 Satisfied on: 27 August 2011 Persons entitled: Abchurch Properties Limited Classification: Rent deposit deed Secured details: £87,842.12 due or to become due from the company to. Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account. Fully Satisfied |
17 November 2006 | Delivered on: 5 December 2006 Satisfied on: 23 August 2011 Persons entitled: Mc Energy Solutions Limited Classification: Charge over shares Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title and interest from time to time in the shares. See the mortgage charge document for full details. Fully Satisfied |
2 April 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
27 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
16 March 2023 | Director's details changed for Mr Paul Harris on 15 November 2020 (2 pages) |
24 January 2023 | Termination of appointment of Robert Stephen Adams as a director on 20 January 2023 (1 page) |
24 January 2023 | Termination of appointment of Russell Alexander Alton as a director on 20 January 2023 (1 page) |
24 January 2023 | Appointment of Mr Robert Huw Gair as a director on 20 January 2023 (2 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (74 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 April 2022 | Resolutions
|
23 March 2022 | Registration of charge 054008540010, created on 21 March 2022 (26 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
13 January 2022 | Director's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (2 pages) |
13 January 2022 | Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 August 2021 | Resolutions
|
20 July 2021 | Resolutions
|
13 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
23 December 2020 | Change of details for Neo Energy Upstream Uk Limited as a person with significant control on 17 December 2018 (2 pages) |
22 December 2020 | Change of details for Neo Energy Upstream Uk Limited as a person with significant control on 18 December 2020 (2 pages) |
4 November 2020 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to 30 st. Mary Axe London EC3A 8BF on 4 November 2020 (1 page) |
4 November 2020 | Appointment of Russell Alexander Alton as a director on 1 September 2020 (2 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 September 2020 | Memorandum and Articles of Association (7 pages) |
8 September 2020 | Satisfaction of charge 054008540008 in full (4 pages) |
8 September 2020 | Satisfaction of charge 054008540006 in full (4 pages) |
8 September 2020 | Satisfaction of charge 054008540003 in full (4 pages) |
8 September 2020 | Satisfaction of charge 054008540004 in full (4 pages) |
8 September 2020 | Satisfaction of charge 054008540005 in full (4 pages) |
8 September 2020 | Satisfaction of charge 054008540007 in full (4 pages) |
12 August 2020 | Resolutions
|
12 August 2020 | Resolutions
|
24 July 2020 | Registration of charge 054008540009, created on 23 July 2020 (24 pages) |
1 July 2020 | Termination of appointment of Glenn David Benjamin Corrie as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Robert Stephen Adams as a director on 30 June 2020 (2 pages) |
22 May 2020 | Memorandum and Articles of Association (7 pages) |
4 May 2020 | Termination of appointment of Peter Neil Thomas as a director on 24 April 2020 (1 page) |
7 April 2020 | Termination of appointment of John Miller Baillie as a director on 31 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
4 March 2020 | Resolutions
|
27 January 2020 | Appointment of Mr Paul Harris as a director on 27 January 2020 (2 pages) |
14 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
14 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (68 pages) |
6 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (4 pages) |
6 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
25 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
21 November 2019 | Change of details for a person with significant control (2 pages) |
20 November 2019 | Change of details for Verus Petroleum Uk Limited as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Resolutions
|
2 October 2019 | Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Colin Christie as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Peter Neil Thomas as a director on 25 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Andrew Graham Mcintosh as a director on 25 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Peter Findlay Campbell as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Glenn Corrie as a director on 25 September 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
19 December 2018 | Director's details changed for Mr John Miller Baillie on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Colin Christie on 17 December 2018 (2 pages) |
19 December 2018 | Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr Peter Findlay Campbell on 17 December 2018 (2 pages) |
21 November 2018 | Registration of charge 054008540008, created on 19 November 2018 (39 pages) |
21 November 2018 | Registration of charge 054008540007, created on 19 November 2018 (29 pages) |
21 November 2018 | Registration of charge 054008540006, created on 19 November 2018 (26 pages) |
26 October 2018 | Resolutions
|
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 February 2017 | Registration of charge 054008540005, created on 30 January 2017 (26 pages) |
10 February 2017 | Registration of charge 054008540005, created on 30 January 2017 (26 pages) |
3 February 2017 | Registration of charge 054008540003, created on 30 January 2017 (38 pages) |
3 February 2017 | Registration of charge 054008540004, created on 30 January 2017 (28 pages) |
3 February 2017 | Registration of charge 054008540004, created on 30 January 2017 (28 pages) |
3 February 2017 | Registration of charge 054008540003, created on 30 January 2017 (38 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 October 2015 | Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 2015 (1 page) |
1 October 2015 | Termination of appointment of Nico Arnoud Brunsmann as a director on 31 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page) |
23 April 2015 | Appointment of Mr Colin Christie as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Nico Arnoud Brunsmann as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Colin Christie as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Nico Arnoud Brunsmann as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 15 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 September 2014 | Company name changed bridge energy oil & gas LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed bridge energy oil & gas LIMITED\certificate issued on 23/09/14
|
29 July 2014 | Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Einar Gjelsvik as a director on 22 July 2014 (1 page) |
29 July 2014 | Appointment of Mr John Miller Baillie as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Alan Thomas Curran as a director on 22 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Peter Findlay Campbell as a director on 22 July 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 March 2014 | Termination of appointment of Kevin Purvis as a director (1 page) |
20 March 2014 | Termination of appointment of Kevin Purvis as a director (1 page) |
14 March 2014 | Termination of appointment of Nigel Gamblin as a director (1 page) |
14 March 2014 | Termination of appointment of Nigel Gamblin as a director (1 page) |
14 March 2014 | Termination of appointment of Craig Durward as a director (1 page) |
14 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
14 March 2014 | Termination of appointment of Craig Durward as a director (1 page) |
14 March 2014 | Appointment of Einar Gjelsvik as a director (2 pages) |
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms as a director (2 pages) |
5 December 2013 | Termination of appointment of Thomas Reynolds as a director (1 page) |
5 December 2013 | Termination of appointment of Thomas Reynolds as a director (1 page) |
5 December 2013 | Appointment of Mr Malcolm Shaw Thoms as a director (2 pages) |
5 December 2013 | Termination of appointment of Ernest Edwards as a director (1 page) |
5 December 2013 | Appointment of Mr Craig Durward as a director (2 pages) |
5 December 2013 | Appointment of Mr Craig Durward as a director (2 pages) |
5 December 2013 | Termination of appointment of James Brunton as a director (1 page) |
5 December 2013 | Appointment of Mr Nigel Gamblin as a director (2 pages) |
5 December 2013 | Termination of appointment of James Brunton as a director (1 page) |
5 December 2013 | Termination of appointment of Ernest Edwards as a director (1 page) |
5 December 2013 | Appointment of Mr Nigel Gamblin as a director (2 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 April 2013 | Appointment of Dr Kevin Purvis as a director (3 pages) |
22 April 2013 | Appointment of Dr Kevin Purvis as a director (3 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
14 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
14 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
21 May 2012 | Termination of appointment of Einar Bandlien as a director (2 pages) |
21 May 2012 | Appointment of Thomas Hamilton Reynolds as a director (3 pages) |
21 May 2012 | Appointment of Thomas Hamilton Reynolds as a director (3 pages) |
21 May 2012 | Termination of appointment of Einar Bandlien as a director (2 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Company name changed granby oil and gas LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Company name changed granby oil and gas LIMITED\certificate issued on 10/03/11
|
26 October 2010 | Auditor's resignation (2 pages) |
26 October 2010 | Auditor's resignation (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 June 2010 | Appointment of Ernest Joseph Edwards as a director (3 pages) |
15 June 2010 | Appointment of Ernest Joseph Edwards as a director (3 pages) |
10 June 2010 | Appointment of Einar Hans Bandlien as a director (3 pages) |
10 June 2010 | Appointment of Einar Hans Bandlien as a director (3 pages) |
1 June 2010 | Termination of appointment of Matthew Brister as a director (2 pages) |
1 June 2010 | Termination of appointment of Matthew Brister as a director (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Matthew Brister on 30 August 2009 (1 page) |
25 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
24 June 2009 | Director appointed james brunton (2 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 22/03/09; full list of members (5 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (5 pages) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paul & williamsons LLP (1 page) |
6 May 2009 | Secretary appointed paul & williamsons LLP (1 page) |
23 January 2009 | Appointment terminated director stephen horton (1 page) |
23 January 2009 | Appointment terminated director stephen horton (1 page) |
15 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2008 | Re-registration of Memorandum and Articles (12 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Re-registration of Memorandum and Articles (12 pages) |
15 December 2008 | Application for reregistration from PLC to private (1 page) |
15 December 2008 | Application for reregistration from PLC to private (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 3RD floor 20 abchurch lane london EC4N 7BB (1 page) |
24 June 2008 | Secretary appointed paull & williamsons (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 3RD floor 20 abchurch lane london EC4N 7BB (1 page) |
24 June 2008 | Secretary appointed paull & williamsons (2 pages) |
14 May 2008 | Appointment terminated director richard piper (1 page) |
14 May 2008 | Appointment terminated director richard piper (1 page) |
14 May 2008 | Appointment terminated secretary robert moore (1 page) |
14 May 2008 | Appointment terminated secretary robert moore (1 page) |
1 May 2008 | Director appointed mr matthew brister (2 pages) |
1 May 2008 | Director appointed mr matthew brister (2 pages) |
24 April 2008 | Return made up to 22/03/08; bulk list available separately
|
24 April 2008 | Return made up to 22/03/08; bulk list available separately
|
16 April 2008 | Appointment terminated director nigel burton (1 page) |
16 April 2008 | Appointment terminated director adam shutkever (1 page) |
16 April 2008 | Appointment terminated director david morton (1 page) |
16 April 2008 | Appointment terminated director richard moreton (1 page) |
16 April 2008 | Appointment terminated director richard moreton (1 page) |
16 April 2008 | Secretary appointed mr robert dennis moore (1 page) |
16 April 2008 | Appointment terminated director david grassick (1 page) |
16 April 2008 | Appointment terminated secretary neil skinner (1 page) |
16 April 2008 | Appointment terminated director david grassick (1 page) |
16 April 2008 | Director appointed mr stephen thomas horton (2 pages) |
16 April 2008 | Director appointed mr stephen thomas horton (2 pages) |
16 April 2008 | Appointment terminated director david morton (1 page) |
16 April 2008 | Secretary appointed mr robert dennis moore (1 page) |
16 April 2008 | Appointment terminated secretary neil skinner (1 page) |
16 April 2008 | Appointment terminated director adam shutkever (1 page) |
16 April 2008 | Appointment terminated director nigel burton (1 page) |
4 October 2007 | Group of companies' accounts made up to 31 March 2007 (53 pages) |
4 October 2007 | Group of companies' accounts made up to 31 March 2007 (53 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
31 August 2007 | Registered office changed on 31/08/07 from: 4TH floor antholin house 71 queen street london EC4N 4TL (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 4TH floor antholin house 71 queen street london EC4N 4TL (1 page) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Return made up to 22/03/07; bulk list available separately (11 pages) |
17 April 2007 | Return made up to 22/03/07; bulk list available separately (11 pages) |
5 December 2006 | Particulars of mortgage/charge (8 pages) |
5 December 2006 | Particulars of mortgage/charge (8 pages) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
28 September 2006 | Memorandum and Articles of Association (66 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Memorandum and Articles of Association (66 pages) |
28 September 2006 | Nc inc already adjusted 20/09/06 (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Nc inc already adjusted 20/09/06 (1 page) |
22 September 2006 | Ad 08/09/06--------- £ si [email protected]=53571 £ ic 128452/182023 (2 pages) |
22 September 2006 | Ad 08/09/06--------- £ si [email protected]=53571 £ ic 128452/182023 (2 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
10 April 2006 | Return made up to 22/03/06; bulk list available separately
|
10 April 2006 | Return made up to 22/03/06; bulk list available separately
|
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
20 July 2005 | Ad 15/06/05--------- £ si [email protected]=59523 £ ic 94572/154095 (6 pages) |
20 July 2005 | Ad 15/06/05--------- £ si [email protected]=59523 £ ic 94572/154095 (6 pages) |
6 July 2005 | Location of register of members (non legible) (1 page) |
6 July 2005 | Location of register of members (non legible) (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 60 lombard street london EC3V 9EA (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 60 lombard street london EC3V 9EA (1 page) |
21 June 2005 | Ad 10/06/05--------- £ si [email protected]=28492 £ ic 66080/94572 (2 pages) |
21 June 2005 | Commission payable relating to shares (1 page) |
21 June 2005 | Commission payable relating to shares (1 page) |
21 June 2005 | Ad 10/06/05--------- £ si [email protected]=28492 £ ic 66080/94572 (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 07/06/05 (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 07/06/05 (1 page) |
15 June 2005 | Resolutions
|
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
23 May 2005 | Ad 16/05/05--------- £ si [email protected]=6079 £ ic 60001/66080 (2 pages) |
23 May 2005 | Ad 16/05/05--------- £ si [email protected]=6079 £ ic 60001/66080 (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
17 May 2005 | Nc inc already adjusted 20/04/05 (1 page) |
17 May 2005 | Nc inc already adjusted 20/04/05 (1 page) |
12 May 2005 | Auditor's statement (1 page) |
12 May 2005 | Auditor's report (2 pages) |
12 May 2005 | Declaration on reregistration from private to PLC (1 page) |
12 May 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 2005 | Balance Sheet (1 page) |
12 May 2005 | Application for reregistration from private to PLC (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Re-registration of Memorandum and Articles (66 pages) |
12 May 2005 | Re-registration of Memorandum and Articles (66 pages) |
12 May 2005 | Application for reregistration from private to PLC (1 page) |
12 May 2005 | Auditor's report (2 pages) |
12 May 2005 | Auditor's statement (1 page) |
12 May 2005 | Balance Sheet (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 2005 | Declaration on reregistration from private to PLC (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (3 pages) |
5 May 2005 | Ad 26/04/05--------- £ si [email protected]=59999 £ ic 2/60001 (3 pages) |
5 May 2005 | Ad 26/04/05--------- £ si [email protected]=59999 £ ic 2/60001 (3 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Ad 20/04/05--------- £ si [email protected] £ ic 2/2 (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Ad 20/04/05--------- £ si [email protected] £ ic 2/2 (2 pages) |
27 April 2005 | Conso 20/04/05 (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Conso 20/04/05 (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
22 March 2005 | Incorporation (35 pages) |
22 March 2005 | Incorporation (35 pages) |