Company NameNexen Energy Marketing Europe Limited
Company StatusDissolved
Company Number05566335
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)
Previous NameNexen European Energy Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameKurt Rohner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed01 December 2014(9 years, 2 months after company formation)
Appointment Duration3 years (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Jamie David Doyle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMiss Gina Anne Barber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Secretary NameMr Jamie David Doyle
StatusClosed
Appointed23 March 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr James Gerard Doran
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NamePhilip Mellor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleSolicitor
Correspondence Address22a Barmouth Road
London
SW18 2DN
Director NameAnna Nerush
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressThe Accurist House
44 Baker Street
London
W1M 1DH
Secretary NameAnna Nerush
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressThe Accurist House
44 Baker Street
London
W1M 1DH
Director NameMr Douglas Ronald Dreisinger
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 2005(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameDavid Harold McEwen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 2005(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address24 Holland Gardens
Brentford
Middlesex
TW8 0BE
Director NameMr Philip Oldham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Secretary NameLiberty Louise White
NationalityBritish
StatusResigned
Appointed05 October 2005(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address18 Belsize Road
London
NW6 4RD
Director NameMiss Gina Anne Barber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 Penshurst Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HB
Director NameMr Robert Johnston Black
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleVice President
Country of ResidenceCanada
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMr Alan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2011)
RoleVp Legal & Risk Mgmt
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMr Steven David Reilly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2010)
RoleVp Crude Oil Markting
Country of ResidenceCanada
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameDeanna Louise Zumwalt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleMkting Finance Mngr
Correspondence Address18 Tuscarora View N W
Calgary
T3l 2e3 Alberta
Canada
Director NameMs Karen M Assie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed10 April 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMr Lewis Trenear Harvey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2008(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Director NameMrs Gina Anne Barber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMs Cathleen Ann Larson Ward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Director NameMr Yehuda Cohen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Director NameMr Rodney Bruce Rice
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2010(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1JG
Director NameMr Donald James Byers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Director NameMr Archibald Wood Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Director NameMs Deanna Louise Zumwalt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Director NameMs Frances Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2014(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 97 Oxford Road
Uxbridge
UB8 1LU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.nexeninc.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£912,772,259
Net Worth£91,937,872
Cash£42,973,933
Current Liabilities£35,173,680

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
30 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
11 November 2016Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU to 150 Aldersgate Street London EC1A 4AB on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU to 150 Aldersgate Street London EC1A 4AB on 11 November 2016 (2 pages)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Declaration of solvency (3 pages)
9 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
9 November 2016Declaration of solvency (3 pages)
24 October 2016Appointment of Mr James Gerard Doran as a director on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Gina Anne Barber as a director on 21 October 2016 (1 page)
24 October 2016Appointment of Mr James Gerard Doran as a director on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Gina Anne Barber as a director on 21 October 2016 (1 page)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
29 March 2016Termination of appointment of Sheila Kaul as a secretary on 21 March 2016 (1 page)
29 March 2016Appointment of Mr Jamie David Doyle as a secretary on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr Jamie David Doyle as a secretary on 23 March 2016 (2 pages)
29 March 2016Termination of appointment of Sheila Kaul as a secretary on 21 March 2016 (1 page)
21 October 2015Consolidation of shares on 5 September 2015 (5 pages)
21 October 2015Statement by Directors (2 pages)
21 October 2015Solvency Statement dated 21/10/15 (1 page)
21 October 2015Resolutions
  • RES13 ‐ Section 618 05/10/2015
(2 pages)
21 October 2015Solvency Statement dated 21/10/15 (1 page)
21 October 2015Statement of capital on 21 October 2015
  • USD 23
(4 pages)
21 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2015Statement by Directors (2 pages)
21 October 2015Consolidation of shares on 5 September 2015 (5 pages)
21 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2015Consolidation of shares on 5 September 2015 (5 pages)
21 October 2015Statement of capital on 21 October 2015
  • USD 23
(4 pages)
8 September 2015Director's details changed for Mr Jamie David Doyle on 31 August 2015 (2 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • USD 64,864,299.85
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • USD 64,864,299.85
(4 pages)
8 September 2015Director's details changed for Mr Jamie David Doyle on 31 August 2015 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (25 pages)
8 July 2015Full accounts made up to 31 December 2014 (25 pages)
1 July 2015Appointment of Miss Gina Anne Barber as a director on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Archibald Wood Kennedy as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Archibald Wood Kennedy as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Deanna Louise Zumwalt as a director on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Deanna Louise Zumwalt as a director on 26 June 2015 (1 page)
1 July 2015Appointment of Mr Jamie David Doyle as a director on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Frances Ward as a director on 26 June 2015 (1 page)
1 July 2015Appointment of Miss Gina Anne Barber as a director on 26 June 2015 (2 pages)
1 July 2015Appointment of Mr Jamie David Doyle as a director on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Yehuda Cohen as a director on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Frances Ward as a director on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Yehuda Cohen as a director on 26 June 2015 (1 page)
1 June 2015Termination of appointment of Cathleen Ann Larson Ward as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Cathleen Ann Larson Ward as a director on 31 May 2015 (1 page)
27 May 2015Termination of appointment of Gina Anne Barber as a director on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Gina Anne Barber as a director on 1 May 2015 (1 page)
27 May 2015Appointment of Miss Gina Anne Barber as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Miss Gina Anne Barber as a director on 1 May 2015 (2 pages)
27 May 2015Termination of appointment of Gina Anne Barber as a director on 1 May 2015 (1 page)
27 May 2015Appointment of Miss Gina Anne Barber as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Lewis Trenear Harvey as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Lewis Trenear Harvey as a director on 30 April 2015 (1 page)
2 December 2014Termination of appointment of Rodney Bruce Rice as a director on 30 November 2014 (1 page)
2 December 2014Appointment of Kurt Rohner as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Rodney Bruce Rice as a director on 30 November 2014 (1 page)
2 December 2014Appointment of Kurt Rohner as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Kurt Rohner as a director on 1 December 2014 (2 pages)
1 September 2014Secretary's details changed for Ms Sheila Kaul on 18 August 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
1 September 2014Director's details changed for Mr Lewis Trenear Harvey on 18 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Lewis Trenear Harvey on 18 August 2014 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 64,864,299.85
(6 pages)
1 September 2014Secretary's details changed for Ms Sheila Kaul on 18 August 2014 (1 page)
1 September 2014Director's details changed for Ms Cathleen Ann Larson Ward on 18 August 2014 (2 pages)
1 September 2014Director's details changed for Ms Cathleen Ann Larson Ward on 18 August 2014 (2 pages)
28 August 2014Termination of appointment of Donald James Byers as a director on 21 August 2014 (1 page)
28 August 2014Appointment of Ms Frances Ward as a director on 21 August 2014 (2 pages)
28 August 2014Termination of appointment of Donald James Byers as a director on 21 August 2014 (1 page)
28 August 2014Appointment of Ms Frances Ward as a director on 21 August 2014 (2 pages)
18 August 2014Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 18 August 2014 (1 page)
24 April 2014Full accounts made up to 31 December 2013 (29 pages)
24 April 2014Full accounts made up to 31 December 2013 (29 pages)
26 November 2013Appointment of Ms Deanna Louise Zumwalt as a director on 20 November 2013 (2 pages)
26 November 2013Appointment of Ms Deanna Louise Zumwalt as a director on 20 November 2013 (2 pages)
26 November 2013Termination of appointment of Douglas Ronald Dreisinger as a director on 19 November 2013 (1 page)
26 November 2013Appointment of Ms Deanna Louise Zumwalt as a director (2 pages)
26 November 2013Termination of appointment of Douglas Dreisinger as a director (1 page)
26 November 2013Termination of appointment of Douglas Ronald Dreisinger as a director on 19 November 2013 (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • USD 64,864,299.85
(8 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (8 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (8 pages)
9 July 2013Statement of capital on 9 July 2013
  • USD 64,864,299.85
(4 pages)
9 July 2013Statement by directors (4 pages)
9 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2013Solvency statement dated 03/07/13 (2 pages)
9 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2013Statement of capital on 9 July 2013
  • USD 64,864,299.85
(4 pages)
9 July 2013Solvency statement dated 03/07/13 (2 pages)
9 July 2013Statement by directors (4 pages)
9 July 2013Statement of capital on 9 July 2013
  • USD 64,864,299.85
(4 pages)
29 April 2013Full accounts made up to 31 December 2012 (30 pages)
29 April 2013Full accounts made up to 31 December 2012 (30 pages)
16 November 2012Appointment of Mr Archibald Wood Kennedy as a director (2 pages)
16 November 2012Appointment of Mr Archibald Wood Kennedy as a director on 15 November 2012 (2 pages)
16 November 2012Appointment of Mr Archibald Wood Kennedy as a director on 15 November 2012 (2 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
4 May 2012Full accounts made up to 31 December 2011 (41 pages)
4 May 2012Full accounts made up to 31 December 2011 (41 pages)
8 February 2012Termination of appointment of Philip Oldham as a director on 31 January 2012 (1 page)
8 February 2012Termination of appointment of Philip Oldham as a director (1 page)
8 February 2012Termination of appointment of Philip Oldham as a director on 31 January 2012 (1 page)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (9 pages)
8 November 2011Termination of appointment of Gina Barber as a director (1 page)
8 November 2011Appointment of Mr Donald James Byers as a director on 8 November 2011 (2 pages)
8 November 2011Termination of appointment of Gina Anne Barber as a director on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Gina Anne Barber as a director on 8 November 2011 (1 page)
8 November 2011Appointment of Mr Donald James Byers as a director (2 pages)
8 November 2011Appointment of Mr Donald James Byers as a director on 8 November 2011 (2 pages)
8 November 2011Termination of appointment of Gina Anne Barber as a director on 8 November 2011 (1 page)
8 November 2011Appointment of Mr Donald James Byers as a director on 8 November 2011 (2 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (19 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (19 pages)
1 April 2011Full accounts made up to 31 December 2010 (28 pages)
1 April 2011Full accounts made up to 31 December 2010 (28 pages)
28 February 2011Termination of appointment of Alan O'brien as a director (1 page)
28 February 2011Termination of appointment of Alan O'brien as a director (1 page)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (11 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (11 pages)
13 August 2010Full accounts made up to 31 December 2009 (25 pages)
13 August 2010Termination of appointment of Rodney Rice as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (25 pages)
13 August 2010Termination of appointment of Rodney Rice as a director (1 page)
12 August 2010Appointment of Mr. Rodney Bruce Rice as a director (2 pages)
12 August 2010Appointment of Mr. Rodney Bruce Rice as a director (2 pages)
12 August 2010Appointment of Mr. Rodney Bruce Rice as a director (2 pages)
12 August 2010Appointment of Mr. Rodney Bruce Rice as a director (2 pages)
5 July 2010Termination of appointment of Steven Reilly as a director (1 page)
5 July 2010Termination of appointment of Robert Black as a director (1 page)
5 July 2010Termination of appointment of Robert Black as a director (1 page)
5 July 2010Termination of appointment of Steven Reilly as a director (1 page)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Resolutions
  • RES13 ‐ Section 175 24/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
29 June 2010Resolutions
  • RES13 ‐ Section 175 24/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
29 June 2010Resolutions
  • RES13 ‐ Section 175 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
26 May 2010Termination of appointment of Karen Assie as a director (1 page)
26 May 2010Appointment of Mr. Yehuda Cohen as a director (2 pages)
26 May 2010Appointment of Mr. Yehuda Cohen as a director (2 pages)
26 May 2010Termination of appointment of Karen Assie as a director (1 page)
10 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • USD 185,326,571
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • USD 185,326,571
(4 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • USD 139,000,001
(4 pages)
3 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • USD 139,000,001
(4 pages)
3 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • USD 139,000,001
(4 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 October 2009Director's details changed for Steven David Reilly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Karen M Assie on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Karen M Assie on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Oldham on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Alan O'brien on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mrs Gina Anne Barber on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Gina Anne Barber on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr. Lewis Trenear Harvey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Oldham on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Robert Johnston Black on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Cathleen Ann Larson Ward on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Steven David Reilly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Alan O'brien on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Gina Anne Barber on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Oldham on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Cathleen Ann Larson Ward on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Robert Johnston Black on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Lewis Trenear Harvey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Cathleen Ann Larson Ward on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Douglas Ronald Dreisinger on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Karen M Assie on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Alan O'brien on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Johnston Black on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Sheila Kaul on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr. Lewis Trenear Harvey on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Steven David Reilly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Douglas Ronald Dreisinger on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Douglas Ronald Dreisinger on 1 October 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from charter place vine street uxbridge middlesex UB8 1JG (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 31/08/09; full list of members (6 pages)
16 September 2009Location of debenture register (1 page)
16 September 2009Registered office changed on 16/09/2009 from charter place vine street uxbridge middlesex UB8 1JG (1 page)
16 September 2009Return made up to 31/08/09; full list of members (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
21 April 2009Appointment terminated director deanna zumwalt (1 page)
21 April 2009Appointment terminated director deanna zumwalt (1 page)
21 April 2009Director appointed ms cathleen ann larson ward (1 page)
21 April 2009Director appointed ms cathleen ann larson ward (1 page)
4 February 2009Director appointed mrs gina anne barber (1 page)
4 February 2009Director appointed mrs gina anne barber (1 page)
13 October 2008Return made up to 16/09/08; full list of members (6 pages)
13 October 2008Return made up to 16/09/08; full list of members (6 pages)
26 August 2008Secretary appointed ms sheila kaul (1 page)
26 August 2008Secretary appointed ms sheila kaul (1 page)
13 August 2008Appointment terminated secretary liberty white (1 page)
13 August 2008Appointment terminated secretary liberty white (1 page)
11 August 2008Full accounts made up to 31 December 2007 (24 pages)
11 August 2008Full accounts made up to 31 December 2007 (24 pages)
31 July 2008Director appointed mr. Lewis trenear harvey (1 page)
31 July 2008Appointment terminated director david mcewen (1 page)
31 July 2008Appointment terminated director david mcewen (1 page)
31 July 2008Director appointed mr. Lewis trenear harvey (1 page)
18 April 2008Director appointed karen m assie (2 pages)
18 April 2008Director appointed karen m assie (2 pages)
25 March 2008Appointment terminated director gina barber (1 page)
25 March 2008Appointment terminated director gina barber (1 page)
15 October 2007Return made up to 16/09/07; full list of members (3 pages)
15 October 2007Return made up to 16/09/07; full list of members (3 pages)
17 July 2007Full accounts made up to 31 December 2006 (22 pages)
17 July 2007Full accounts made up to 31 December 2006 (22 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
4 October 2006Return made up to 16/09/06; full list of members (11 pages)
4 October 2006Return made up to 16/09/06; full list of members (11 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Memorandum and Articles of Association (11 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Memorandum and Articles of Association (11 pages)
15 June 2006Ad 30/05/06--------- us$ si 14000000@1=14000000 us$ ic 1/14000001 (2 pages)
15 June 2006Nc inc already adjusted 30/05/06 (1 page)
15 June 2006Ad 30/05/06--------- us$ si 14000000@1=14000000 us$ ic 1/14000001 (2 pages)
15 June 2006Nc inc already adjusted 30/05/06 (1 page)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Director's particulars changed (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: charter place vine street uxbridge middlesex UB8 1JG (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: charter place vine street uxbridge middlesex UB8 1JG (1 page)
17 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2005Nc inc already adjusted 30/09/05 (3 pages)
10 October 2005Registered office changed on 10/10/05 from: 280 grays inn road london WC1X 8EB (1 page)
10 October 2005Registered office changed on 10/10/05 from: 280 grays inn road london WC1X 8EB (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2005Nc inc already adjusted 30/09/05 (3 pages)
3 October 2005Company name changed nexen european energy marketing LIMITED\certificate issued on 03/10/05 (3 pages)
3 October 2005Company name changed nexen european energy marketing LIMITED\certificate issued on 03/10/05 (3 pages)
16 September 2005Incorporation (16 pages)
16 September 2005Incorporation (16 pages)