Company NameCapital Metals Plc
Company StatusActive
Company Number05555087
CategoryPublic Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameKwan Wey Teh
Date of BirthMay 1982 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 September 2020(15 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Gregory Martyr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed13 January 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr James Gerald Leahy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameWestend Corporate Llp
StatusCurrent
Appointed29 October 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Bruce John Griffin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed02 April 2024(18 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Anthony John Samaha
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 2005(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameRoss Michael Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Broxash Road
Battersea
London
SW11 6AB
Director NameMichael Frayne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2005(1 month after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed24 November 2005(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed31 July 2006(10 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameJoseph Jaoudi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2014)
RoleBus Executive
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGeoffrey Edward Martyn Brown
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(2 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Director NamePeter David Bayliss
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2011)
RoleGeneral Manager
Correspondence AddressHome Farm
Huntsham
Devon
EX16 7NQ
Director NameShankar Varadharajan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2010(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameSar Moh Nee Teh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2014(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameOi Hian Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2014(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
StatusResigned
Appointed01 April 2014(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 January 2021)
RoleCompany Director
Correspondence Address1 King Street
Office 3.05
London
EC2V 8AU
Director NameMs Miow Kien Yap
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed11 April 2014(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameGuo Zhang Lee
Date of BirthMay 1987 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed10 May 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2020)
RoleSenior Manager
Country of ResidenceMalaysia
Correspondence AddressWisma Taiko 1 Jalan S.P. Seenivasagam
Ipoh
Perak
30000
Director NameMr Patrick Chuan Peng Kee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed08 May 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Anthony John Samaha
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2021(15 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Secretary NameMr Sam Quinn
StatusResigned
Appointed13 January 2021(15 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 2021)
RoleCompany Director
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Director NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websitewww.epoil.co.uk/
Telephone020 77667555
Telephone regionLondon

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£20,091,829
Cash£1,287,481
Current Liabilities£70,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

17 February 2021Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
16 February 2021Group of companies' accounts made up to 30 September 2020 (47 pages)
11 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 3,872,020.7998
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 3,871,525.0198
(3 pages)
2 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conslidate.co name change,co bus 11/01/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 February 2021Consolidation of shares on 11 January 2021 (4 pages)
2 February 2021Memorandum and Articles of Association (47 pages)
2 February 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 37,964,922.2698
(4 pages)
15 January 2021Appointment of Mr James Gerald Leahy as a director on 13 January 2021 (2 pages)
15 January 2021Appointment of Mr Anthony John Samaha as a director on 13 January 2021 (2 pages)
15 January 2021Appointment of Mr Gregory Martyr as a director on 13 January 2021 (2 pages)
15 January 2021Appointment of Mr Sam Quinn as a secretary on 13 January 2021 (2 pages)
15 January 2021Termination of appointment of Ben Harber as a secretary on 13 January 2021 (1 page)
13 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 3,572,775.0218
(3 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
11 January 2021Registered 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 2020Sub-division of shares on 8 September 2020 (5 pages)
26 October 2020Change of share class name or designation (1 page)
20 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
13 October 2020Resolutions
  • RES13 ‐ Sub division 08/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 October 2020Memorandum and Articles of Association (47 pages)
12 October 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 3,572,775.0200
(4 pages)
8 September 2020Termination of appointment of Patrick Chuan Peng Kee as a director on 3 September 2020 (1 page)
7 September 2020Termination of appointment of Miow Kien Yap as a director on 3 September 2020 (1 page)
7 September 2020Appointment of Kwan Wey Teh as a director on 3 September 2020 (2 pages)
18 June 2020Termination of appointment of Guo Zhang Lee as a director on 18 June 2020 (1 page)
18 June 2020Termination of appointment of Oi Hian Lee as a director on 18 June 2020 (1 page)
21 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/01/2020
(3 pages)
25 November 2019Group of companies' accounts made up to 30 September 2019 (49 pages)
13 September 2019Notification of a person with significant control statement (2 pages)
13 September 2019Withdrawal of a person with significant control statement on 13 September 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
20 August 2019Second filing for the appointment of Patrick Kee as a director (6 pages)
14 May 2019Appointment of Mr Patrick Kee Chuan Peng as a director on 8 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2019.
(3 pages)
14 May 2019Termination of appointment of Sar Moh Nee Teh as a director on 8 May 2019 (1 page)
4 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-re-elect dir, re-appoint aud. Receive and adopt documents 24/01/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2018Group of companies' accounts made up to 30 September 2018 (44 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
7 February 2018Group of companies' accounts made up to 30 September 2017 (38 pages)
24 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company director re-elected 18/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
18 May 2017Appointment of Guo Zhang Lee as a director on 10 May 2017 (2 pages)
18 May 2017Appointment of Guo Zhang Lee as a director on 10 May 2017 (2 pages)
14 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 November 2016Group of companies' accounts made up to 30 September 2016 (40 pages)
30 November 2016Group of companies' accounts made up to 30 September 2016 (40 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
1 August 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
23 March 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/01/2016
(2 pages)
10 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2016Director's details changed for Geoffrey Edward Martyn Brown on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Geoffrey Edward Martyn Brown on 28 January 2016 (2 pages)
8 September 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 3,562,775.02
(9 pages)
8 September 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 3,562,775.02
(9 pages)
8 September 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 3,562,775.02
(9 pages)
17 February 2015Group of companies' accounts made up to 30 September 2014 (40 pages)
17 February 2015Group of companies' accounts made up to 30 September 2014 (40 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/01/2015
(2 pages)
8 September 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-09-08
  • GBP 3,562,775.02
(9 pages)
8 September 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-09-08
  • GBP 3,562,775.02
(9 pages)
8 September 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-09-08
  • GBP 3,562,775.02
(9 pages)
16 May 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
16 May 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
15 May 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business - appointments 09/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business - appointments 09/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,562,775.02
(6 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,562,775.02
(6 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,562,775.02
(6 pages)
11 April 2014Appointment of Ms Miow Kien Yap as a director (2 pages)
11 April 2014Appointment of Ms Miow Kien Yap as a director (2 pages)
10 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
10 April 2014Appointment of Ben Harber as a secretary (2 pages)
10 April 2014Appointment of Ben Harber as a secretary (2 pages)
10 April 2014Termination of appointment of John Bottomley as a secretary (1 page)
17 March 2014Appointment of Oi Hian Lee as a director (2 pages)
17 March 2014Appointment of Sar Moh Nee Teh as a director (2 pages)
17 March 2014Appointment of Sar Moh Nee Teh as a director (2 pages)
17 March 2014Appointment of Oi Hian Lee as a director (2 pages)
25 February 2014Termination of appointment of Anthony Samaha as a director (1 page)
25 February 2014Termination of appointment of Anthony Samaha as a director (1 page)
31 January 2014Termination of appointment of Joseph Jaoudi as a director (1 page)
31 January 2014Termination of appointment of Joseph Jaoudi as a director (1 page)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,543,275.02
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,543,275.02
(5 pages)
25 November 2013Termination of appointment of Shankar Varadharajan as a director (1 page)
25 November 2013Termination of appointment of Shankar Varadharajan as a director (1 page)
12 September 2013Director's details changed for Geoffrey Edward Martyn Brown on 5 September 2013 (3 pages)
12 September 2013Director's details changed for Geoffrey Edward Martyn Brown on 5 September 2013 (3 pages)
12 September 2013Director's details changed for Geoffrey Edward Martyn Brown on 5 September 2013 (3 pages)
9 September 2013Annual return made up to 6 September 2013 no member list (8 pages)
9 September 2013Annual return made up to 6 September 2013 no member list (8 pages)
9 September 2013Annual return made up to 6 September 2013 no member list (8 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,005,098.54
(5 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,005,098.54
(5 pages)
2 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,005,098.54
(5 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,967,810.92
(5 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,967,810.92
(5 pages)
2 July 2013Memorandum and Articles of Association (53 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 July 2013Memorandum and Articles of Association (53 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,591,440.92
(5 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,591,440.92
(5 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,591,440.92
(5 pages)
20 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 1,352,440.92
(4 pages)
20 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 1,352,440.92
(4 pages)
19 September 2012Annual return made up to 6 September 2012 no member list (8 pages)
19 September 2012Annual return made up to 6 September 2012 no member list (8 pages)
19 September 2012Annual return made up to 6 September 2012 no member list (8 pages)
13 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
26 June 2012Resolutions
  • RES13 ‐ Company business 18/06/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2012Resolutions
  • RES13 ‐ Company business 18/06/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,283,164.34
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,283,164.34
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,260,679.34
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,260,679.34
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,264,964.34
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1,264,964.34
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1,259,940.23
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1,259,940.23
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,256,230.23
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,256,230.23
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 1,255,360.23
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 1,255,360.23
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1,253,576.88
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1,253,576.88
(4 pages)
13 December 2011Termination of appointment of Peter Bayliss as a director (1 page)
13 December 2011Termination of appointment of Peter Bayliss as a director (1 page)
3 October 2011Annual return made up to 6 September 2011 with bulk list of shareholders (20 pages)
3 October 2011Annual return made up to 6 September 2011 with bulk list of shareholders (20 pages)
3 October 2011Annual return made up to 6 September 2011 with bulk list of shareholders (20 pages)
7 July 2011Resolutions
  • RES13 ‐ AD0PT accounts 30/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Resolutions
  • RES13 ‐ AD0PT accounts 30/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
8 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,248,081.88
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,248,081.88
(5 pages)
20 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1,247,366.88
(5 pages)
20 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1,247,366.88
(5 pages)
6 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,247,291.88
(5 pages)
6 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,247,291.88
(5 pages)
29 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 1,246,506.88
(5 pages)
29 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 1,246,506.88
(5 pages)
22 March 2011Resignation of auditors (1 page)
22 March 2011Resignation of auditors (1 page)
8 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,230,696.88
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1,246,126.88
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,244,696.88
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,244,696.88
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,240,696.88
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,230,696.88
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1,246,126.88
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,240,696.88
(5 pages)
7 March 2011Auditors resignation (1 page)
7 March 2011Auditors resignation (1 page)
1 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 1,228,821.88
(5 pages)
1 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 1,228,821.88
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,212,950.45
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,223,821.88
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,223,821.88
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,223,821.88
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,212,950.45
(5 pages)
9 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,212,950.45
(5 pages)
3 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1,211,775.45
(5 pages)
3 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1,211,775.45
(5 pages)
31 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,185,280.99
(5 pages)
31 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,213,170.45
(5 pages)
31 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,185,280.99
(5 pages)
31 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,213,170.45
(5 pages)
19 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,183,850.99
(5 pages)
19 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,183,850.99
(5 pages)
19 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,183,850.99
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,183,850.99
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,183,850.99
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,183,850.99
(5 pages)
7 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,175,350.99
(5 pages)
7 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,175,350.99
(5 pages)
23 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,175,300.99
(5 pages)
23 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,175,300.99
(5 pages)
23 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,175,300.99
(5 pages)
15 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1,173,155.99
(5 pages)
15 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,170,516.70
(5 pages)
15 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,170,516.70
(5 pages)
15 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1,173,155.99
(5 pages)
3 November 2010Appointment of Shankar Varadharajan as a director (3 pages)
3 November 2010Appointment of Shankar Varadharajan as a director (3 pages)
26 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,167,516.70
(5 pages)
26 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,167,516.70
(5 pages)
26 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,167,516.70
(5 pages)
22 September 2010Annual return made up to 6 September 2010 with bulk list of shareholders (18 pages)
22 September 2010Annual return made up to 6 September 2010 with bulk list of shareholders (18 pages)
22 September 2010Annual return made up to 6 September 2010 with bulk list of shareholders (18 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re elect director re appoint auditor 30/06/2010
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re elect director re appoint auditor 30/06/2010
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
17 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 143,101,670
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 143,101,670
(4 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
10 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 814,183.37
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 814,183.37
(5 pages)
12 February 2010Memorandum and Articles of Association (54 pages)
12 February 2010Memorandum and Articles of Association (54 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Statement of company's objects (2 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2009Director's details changed for Mr Anthony John Samaha on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Anthony John Samaha on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Joseph Jaoudi on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Joseph Jaoudi on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Frayne on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Frayne on 13 October 2009 (2 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
14 October 2009Director's details changed for Geoffrey Edward Martyn Brown on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Geoffrey Edward Martyn Brown on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Geoffrey Edward Martyn Brown on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Peter David Bayliss on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Peter David Bayliss on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Peter David Bayliss on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Bottomley on 1 October 2009 (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
22 September 2009Return made up to 06/09/09; full list of members (19 pages)
22 September 2009Return made up to 06/09/09; full list of members (19 pages)
27 March 2009Appointment terminated director ross warner (1 page)
27 March 2009Appointment terminated director ross warner (1 page)
19 September 2008Return made up to 06/09/08; bulk list available separately (7 pages)
19 September 2008Return made up to 06/09/08; bulk list available separately (7 pages)
3 September 2008Director's change of particulars / anthony samaha / 02/09/2008 (1 page)
3 September 2008Director's change of particulars / anthony samaha / 02/09/2008 (1 page)
20 May 2008Director appointed peter david bayliss (1 page)
20 May 2008Director appointed peter david bayliss (1 page)
2 May 2008Company name changed equatorial biofuels PLC\certificate issued on 02/05/08 (2 pages)
2 May 2008Company name changed equatorial biofuels PLC\certificate issued on 02/05/08 (2 pages)
22 April 2008Conso (2 pages)
22 April 2008Resolutions
  • RES13 ‐ App auditors, elect dir 11/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
22 April 2008Resolutions
  • RES13 ‐ App auditors, elect dir 11/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
22 April 2008Conso (2 pages)
18 April 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
18 April 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Director appointed joseph jaoudi (1 page)
17 March 2008Director appointed joseph jaoudi (1 page)
14 March 2008Ad 19/02/08\gbp si [email protected]=84200\gbp ic 236000/320200\ (3 pages)
14 March 2008Particulars of contract relating to shares (2 pages)
14 March 2008Ad 19/02/08\gbp si [email protected]=84200\gbp ic 236000/320200\ (3 pages)
14 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Director appointed geoffrey edward martyn brown (1 page)
12 March 2008Director appointed geoffrey edward martyn brown (1 page)
20 February 2008Ad 25/01/08--------- £ si [email protected]=30000 £ ic 206000/236000 (2 pages)
20 February 2008Ad 25/01/08--------- £ si [email protected]=30000 £ ic 206000/236000 (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
4 October 2007Return made up to 06/09/07; bulk list available separately (6 pages)
4 October 2007Return made up to 06/09/07; bulk list available separately (6 pages)
21 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
21 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
19 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2006Memorandum and Articles of Association (46 pages)
24 November 2006Memorandum and Articles of Association (46 pages)
15 November 2006Company name changed nardina resources PLC\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed nardina resources PLC\certificate issued on 15/11/06 (2 pages)
19 October 2006Return made up to 06/09/06; bulk list available separately (8 pages)
19 October 2006Return made up to 06/09/06; bulk list available separately (8 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: thrid floor 55 gower street london WC1E 6HQ (1 page)
17 August 2006Registered office changed on 17/08/06 from: thrid floor 55 gower street london WC1E 6HQ (1 page)
25 April 2006Ad 08/02/06--------- £ si [email protected]= 106000 £ ic 100001/206001 (5 pages)
25 April 2006Ad 08/02/06--------- £ si [email protected]= 106000 £ ic 100001/206001 (5 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
8 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2005Ad 24/11/05--------- £ si [email protected]=68499 £ ic 2/68501 (3 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 December 2005Ad 24/11/05--------- £ si [email protected]=68499 £ ic 2/68501 (3 pages)
8 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 November 2005Application to commence business (2 pages)
30 November 2005Certificate of authorisation to commence business and borrow (1 page)
30 November 2005Application to commence business (2 pages)
30 November 2005Certificate of authorisation to commence business and borrow (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
27 September 2005Company name changed tari resources PLC\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed tari resources PLC\certificate issued on 27/09/05 (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
6 September 2005Incorporation (56 pages)
6 September 2005Incorporation (56 pages)