London
W1B 4BT
Director Name | Mr Gregory Martyr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr James Gerald Leahy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Secretary Name | Westend Corporate Llp |
---|---|
Status | Current |
Appointed | 29 October 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Bruce John Griffin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 02 April 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Anthony John Samaha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ross Michael Warner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broxash Road Battersea London SW11 6AB |
Director Name | Michael Frayne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2005(1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Joseph Jaoudi |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2014) |
Role | Bus Executive |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Geoffrey Edward Martyn Brown |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Suite 1 15 Ingestre Place London W1F 0DU |
Director Name | Peter David Bayliss |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2011) |
Role | General Manager |
Correspondence Address | Home Farm Huntsham Devon EX16 7NQ |
Director Name | Shankar Varadharajan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2010(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Sar Moh Nee Teh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 2014(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Oi Hian Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 2014(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ben Harber |
---|---|
Status | Resigned |
Appointed | 01 April 2014(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 January 2021) |
Role | Company Director |
Correspondence Address | 1 King Street Office 3.05 London EC2V 8AU |
Director Name | Ms Miow Kien Yap |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 April 2014(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Guo Zhang Lee |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2020) |
Role | Senior Manager |
Country of Residence | Malaysia |
Correspondence Address | Wisma Taiko 1 Jalan S.P. Seenivasagam Ipoh Perak 30000 |
Director Name | Mr Patrick Chuan Peng Kee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 May 2019(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Anthony John Samaha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 15 Ingestre Place London W1F 0DU |
Secretary Name | Mr Sam Quinn |
---|---|
Status | Resigned |
Appointed | 13 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | Suite 1 15 Ingestre Place London W1F 0DU |
Director Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Website | www.epoil.co.uk/ |
---|---|
Telephone | 020 77667555 |
Telephone region | London |
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,091,829 |
Cash | £1,287,481 |
Current Liabilities | £70,590 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
17 February 2021 | Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
---|---|
16 February 2021 | Group of companies' accounts made up to 30 September 2020 (47 pages) |
11 February 2021 | Resolutions
|
10 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
4 February 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
2 February 2021 | Resolutions
|
2 February 2021 | Consolidation of shares on 11 January 2021 (4 pages) |
2 February 2021 | Memorandum and Articles of Association (47 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
15 January 2021 | Appointment of Mr James Gerald Leahy as a director on 13 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Anthony John Samaha as a director on 13 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Gregory Martyr as a director on 13 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Sam Quinn as a secretary on 13 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Ben Harber as a secretary on 13 January 2021 (1 page) |
13 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
12 January 2021 | Resolutions
|
11 January 2021 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 1 King Street Office 3.05 London EC2V 8AU on 11 January 2021 (1 page) |
12 November 2020 | Sub-division of shares on 8 September 2020 (5 pages) |
26 October 2020 | Change of share class name or designation (1 page) |
20 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
13 October 2020 | Resolutions
|
12 October 2020 | Memorandum and Articles of Association (47 pages) |
12 October 2020 | Statement of capital following an allotment of shares on 10 September 2020
|
8 September 2020 | Termination of appointment of Patrick Chuan Peng Kee as a director on 3 September 2020 (1 page) |
7 September 2020 | Termination of appointment of Miow Kien Yap as a director on 3 September 2020 (1 page) |
7 September 2020 | Appointment of Kwan Wey Teh as a director on 3 September 2020 (2 pages) |
18 June 2020 | Termination of appointment of Guo Zhang Lee as a director on 18 June 2020 (1 page) |
18 June 2020 | Termination of appointment of Oi Hian Lee as a director on 18 June 2020 (1 page) |
21 February 2020 | Resolutions
|
25 November 2019 | Group of companies' accounts made up to 30 September 2019 (49 pages) |
13 September 2019 | Notification of a person with significant control statement (2 pages) |
13 September 2019 | Withdrawal of a person with significant control statement on 13 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
20 August 2019 | Second filing for the appointment of Patrick Kee as a director (6 pages) |
14 May 2019 | Appointment of Mr Patrick Kee Chuan Peng as a director on 8 May 2019
|
14 May 2019 | Termination of appointment of Sar Moh Nee Teh as a director on 8 May 2019 (1 page) |
4 February 2019 | Resolutions
|
18 December 2018 | Group of companies' accounts made up to 30 September 2018 (44 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
7 February 2018 | Group of companies' accounts made up to 30 September 2017 (38 pages) |
24 January 2018 | Resolutions
|
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
18 May 2017 | Appointment of Guo Zhang Lee as a director on 10 May 2017 (2 pages) |
18 May 2017 | Appointment of Guo Zhang Lee as a director on 10 May 2017 (2 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
30 November 2016 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
30 November 2016 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
23 March 2016 | Group of companies' accounts made up to 30 September 2015 (38 pages) |
23 March 2016 | Group of companies' accounts made up to 30 September 2015 (38 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
28 January 2016 | Director's details changed for Geoffrey Edward Martyn Brown on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Geoffrey Edward Martyn Brown on 28 January 2016 (2 pages) |
8 September 2015 | Annual return made up to 6 September 2015 no member list Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 no member list Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 no member list Statement of capital on 2015-09-08
|
17 February 2015 | Group of companies' accounts made up to 30 September 2014 (40 pages) |
17 February 2015 | Group of companies' accounts made up to 30 September 2014 (40 pages) |
9 February 2015 | Resolutions
|
8 September 2014 | Annual return made up to 6 September 2014 no member list Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 no member list Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 no member list Statement of capital on 2014-09-08
|
16 May 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
16 May 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
15 May 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
11 April 2014 | Appointment of Ms Miow Kien Yap as a director (2 pages) |
11 April 2014 | Appointment of Ms Miow Kien Yap as a director (2 pages) |
10 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
10 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
10 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
10 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
17 March 2014 | Appointment of Oi Hian Lee as a director (2 pages) |
17 March 2014 | Appointment of Sar Moh Nee Teh as a director (2 pages) |
17 March 2014 | Appointment of Sar Moh Nee Teh as a director (2 pages) |
17 March 2014 | Appointment of Oi Hian Lee as a director (2 pages) |
25 February 2014 | Termination of appointment of Anthony Samaha as a director (1 page) |
25 February 2014 | Termination of appointment of Anthony Samaha as a director (1 page) |
31 January 2014 | Termination of appointment of Joseph Jaoudi as a director (1 page) |
31 January 2014 | Termination of appointment of Joseph Jaoudi as a director (1 page) |
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
25 November 2013 | Termination of appointment of Shankar Varadharajan as a director (1 page) |
25 November 2013 | Termination of appointment of Shankar Varadharajan as a director (1 page) |
12 September 2013 | Director's details changed for Geoffrey Edward Martyn Brown on 5 September 2013 (3 pages) |
12 September 2013 | Director's details changed for Geoffrey Edward Martyn Brown on 5 September 2013 (3 pages) |
12 September 2013 | Director's details changed for Geoffrey Edward Martyn Brown on 5 September 2013 (3 pages) |
9 September 2013 | Annual return made up to 6 September 2013 no member list (8 pages) |
9 September 2013 | Annual return made up to 6 September 2013 no member list (8 pages) |
9 September 2013 | Annual return made up to 6 September 2013 no member list (8 pages) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
2 July 2013 | Memorandum and Articles of Association (53 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Memorandum and Articles of Association (53 pages) |
2 July 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
19 September 2012 | Annual return made up to 6 September 2012 no member list (8 pages) |
19 September 2012 | Annual return made up to 6 September 2012 no member list (8 pages) |
19 September 2012 | Annual return made up to 6 September 2012 no member list (8 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
6 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
13 December 2011 | Termination of appointment of Peter Bayliss as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Bayliss as a director (1 page) |
3 October 2011 | Annual return made up to 6 September 2011 with bulk list of shareholders (20 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with bulk list of shareholders (20 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with bulk list of shareholders (20 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
22 March 2011 | Resignation of auditors (1 page) |
22 March 2011 | Resignation of auditors (1 page) |
8 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
7 March 2011 | Auditors resignation (1 page) |
7 March 2011 | Auditors resignation (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
3 November 2010 | Appointment of Shankar Varadharajan as a director (3 pages) |
3 November 2010 | Appointment of Shankar Varadharajan as a director (3 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
22 September 2010 | Annual return made up to 6 September 2010 with bulk list of shareholders (18 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with bulk list of shareholders (18 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with bulk list of shareholders (18 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
17 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
12 February 2010 | Memorandum and Articles of Association (54 pages) |
12 February 2010 | Memorandum and Articles of Association (54 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
29 October 2009 | Director's details changed for Mr Anthony John Samaha on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Anthony John Samaha on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Joseph Jaoudi on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Joseph Jaoudi on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Frayne on 13 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Frayne on 13 October 2009 (2 pages) |
19 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
19 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
14 October 2009 | Director's details changed for Geoffrey Edward Martyn Brown on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Geoffrey Edward Martyn Brown on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Geoffrey Edward Martyn Brown on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter David Bayliss on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter David Bayliss on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter David Bayliss on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Bottomley on 1 October 2009 (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
22 September 2009 | Return made up to 06/09/09; full list of members (19 pages) |
22 September 2009 | Return made up to 06/09/09; full list of members (19 pages) |
27 March 2009 | Appointment terminated director ross warner (1 page) |
27 March 2009 | Appointment terminated director ross warner (1 page) |
19 September 2008 | Return made up to 06/09/08; bulk list available separately (7 pages) |
19 September 2008 | Return made up to 06/09/08; bulk list available separately (7 pages) |
3 September 2008 | Director's change of particulars / anthony samaha / 02/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / anthony samaha / 02/09/2008 (1 page) |
20 May 2008 | Director appointed peter david bayliss (1 page) |
20 May 2008 | Director appointed peter david bayliss (1 page) |
2 May 2008 | Company name changed equatorial biofuels PLC\certificate issued on 02/05/08 (2 pages) |
2 May 2008 | Company name changed equatorial biofuels PLC\certificate issued on 02/05/08 (2 pages) |
22 April 2008 | Conso (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Conso (2 pages) |
18 April 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
18 April 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Director appointed joseph jaoudi (1 page) |
17 March 2008 | Director appointed joseph jaoudi (1 page) |
14 March 2008 | Ad 19/02/08\gbp si [email protected]=84200\gbp ic 236000/320200\ (3 pages) |
14 March 2008 | Particulars of contract relating to shares (2 pages) |
14 March 2008 | Ad 19/02/08\gbp si [email protected]=84200\gbp ic 236000/320200\ (3 pages) |
14 March 2008 | Particulars of contract relating to shares (2 pages) |
12 March 2008 | Director appointed geoffrey edward martyn brown (1 page) |
12 March 2008 | Director appointed geoffrey edward martyn brown (1 page) |
20 February 2008 | Ad 25/01/08--------- £ si [email protected]=30000 £ ic 206000/236000 (2 pages) |
20 February 2008 | Ad 25/01/08--------- £ si [email protected]=30000 £ ic 206000/236000 (2 pages) |
20 February 2008 | Particulars of contract relating to shares (2 pages) |
20 February 2008 | Particulars of contract relating to shares (2 pages) |
4 October 2007 | Return made up to 06/09/07; bulk list available separately (6 pages) |
4 October 2007 | Return made up to 06/09/07; bulk list available separately (6 pages) |
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
24 November 2006 | Memorandum and Articles of Association (46 pages) |
24 November 2006 | Memorandum and Articles of Association (46 pages) |
15 November 2006 | Company name changed nardina resources PLC\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed nardina resources PLC\certificate issued on 15/11/06 (2 pages) |
19 October 2006 | Return made up to 06/09/06; bulk list available separately (8 pages) |
19 October 2006 | Return made up to 06/09/06; bulk list available separately (8 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: thrid floor 55 gower street london WC1E 6HQ (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: thrid floor 55 gower street london WC1E 6HQ (1 page) |
25 April 2006 | Ad 08/02/06--------- £ si [email protected]= 106000 £ ic 100001/206001 (5 pages) |
25 April 2006 | Ad 08/02/06--------- £ si [email protected]= 106000 £ ic 100001/206001 (5 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Ad 24/11/05--------- £ si [email protected]=68499 £ ic 2/68501 (3 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 December 2005 | Ad 24/11/05--------- £ si [email protected]=68499 £ ic 2/68501 (3 pages) |
8 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 November 2005 | Application to commence business (2 pages) |
30 November 2005 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 2005 | Application to commence business (2 pages) |
30 November 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
27 September 2005 | Company name changed tari resources PLC\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed tari resources PLC\certificate issued on 27/09/05 (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
6 September 2005 | Incorporation (56 pages) |
6 September 2005 | Incorporation (56 pages) |