Company NameVostok Energy Public Limited Company
Company StatusDissolved
Company Number05806076
CategoryPublic Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date6 June 2015 (8 years, 10 months ago)
Previous NamesAtlantic Energy Group Limited and Vostok Energy Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Robert Maitland Cathery
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(6 days after company formation)
Appointment Duration9 years (closed 06 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameRoger Dale Cagle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(3 weeks, 1 day after company formation)
Appointment Duration9 years (closed 06 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Charles James Auldjo Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(3 weeks, 1 day after company formation)
Appointment Duration9 years (closed 06 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusClosed
Appointed21 February 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 06 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameAlexander Capelson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMark Sadykhov
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(3 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameRonald A Harris
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(3 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameBlaine Edward Karst
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 28 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameDenis Capelson
NationalityBritish
StatusResigned
Appointed21 February 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr Jacob Shields Ulrich
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 March 2014)
RoleSenior Energy Advisor
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameAric Bruce Cunningham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2011)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameKevin Eugene Bortz
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameJohn Robert Wellwood Orange
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameSteven Douglas Stinemetz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Briarlake Plaza Ste 150 2000 W Sam Houston Pkw
Houston
Texas - 77042-3644
United States
Director NameYuri Samsonov
Date of BirthAugust 1952 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed08 September 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2013)
RoleManager For Oil & Gas Industry
Country of ResidenceRussia
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

13.2m at $0.01International Finance Corp.
6.35%
Ordinary
13.1m at $0.01Ashmore Global Special Situations Fund 4 Lp
6.28%
Ordinary
13.1m at $0.01European Bank For Reconstruction & Development
6.28%
Ordinary
12.2m at $0.01Gs Commodity Asset Holdings (Cayman) LTD
5.83%
Ordinary
9.9m at $0.01Ronald A. Harris
4.72%
Ordinary
8.2m at $0.01Stark Gaz LTD
3.92%
Ordinary
7.1m at $0.01Trustee Of Vostok Energy Share Trust
3.42%
Ordinary
6.5m at $0.01Ogier Ebt LTD & Robert Cathery
3.09%
Ordinary
5.2m at $0.01Lansdowne Developed Markets Strategic Investment Master Fund Limited
2.48%
Ordinary
5m at $0.01Oz Europe Master Fund LTD
2.38%
Ordinary
4.7m at $0.01Alexander Korchik
2.27%
Ordinary
-OTHER
12.35%
-
23.8m at $0.01Chase Nominees LTD A/c Artemis
11.38%
Ordinary
23.7m at $0.01Lansdowne Developed Markets Master Fund LTD
11.34%
Ordinary
21.1m at $0.01Commonwealth American Partners Lp
10.11%
Ordinary
3.4m at $0.01Ogier Ebt LTD & Charles Jamieson
1.61%
Ordinary
3.4m at $0.01Charles James Audjo Jamieson
1.60%
Ordinary
3m at $0.01Liudmila Sheshko
1.44%
Ordinary
2.6m at $0.01Oz Master Fund LTD
1.23%
Ordinary
2m at $0.01Broccan Investments LTD
0.96%
Ordinary
2m at $0.01Mms Investments Group LTD
0.96%
Ordinary

Financials

Year2014
Turnover£29,737,507
Gross Profit£10,664,859
Net Worth£56,675,704
Cash£3,398,238
Current Liabilities£12,361,205

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Certificate that Creditors have been paid in full (2 pages)
6 March 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
6 March 2015Certificate that Creditors have been paid in full (2 pages)
6 March 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2014Termination of appointment of John Robert Wellwood Orange as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of Jacob Shields Ulrich as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of Steven Douglas Stinemetz as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of Steven Douglas Stinemetz as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of Steven Douglas Stinemetz as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of Jacob Shields Ulrich as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of John Robert Wellwood Orange as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of Jacob Shields Ulrich as a director on 7 March 2014 (2 pages)
28 April 2014Termination of appointment of John Robert Wellwood Orange as a director on 7 March 2014 (2 pages)
27 March 2014Termination of appointment of Blaine Edward Karst as a director on 28 February 2014 (2 pages)
27 March 2014Termination of appointment of Blaine Edward Karst as a director on 28 February 2014 (2 pages)
24 February 2014Notice of Constitution of Liquidation Committee (2 pages)
24 February 2014Notice of Constitution of Liquidation Committee (2 pages)
21 February 2014Insolvency:progress report (18 pages)
21 February 2014Insolvency:progress report (18 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Termination of appointment of Ronald a Harris as a director on 31 January 2014 (2 pages)
11 February 2014Termination of appointment of Mark Sadykhov as a director on 31 January 2014 (2 pages)
11 February 2014Termination of appointment of Mark Sadykhov as a director on 31 January 2014 (2 pages)
11 February 2014Termination of appointment of Ronald a Harris as a director on 31 January 2014 (2 pages)
7 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2014Statement of affairs with form 2.14B (7 pages)
28 January 2014Statement of affairs with form 2.14B (7 pages)
3 January 2014Termination of appointment of Yuri Samsonov as a director on 21 November 2013 (2 pages)
3 January 2014Termination of appointment of Yuri Samsonov as a director on 21 November 2013 (2 pages)
2 January 2014Result of meeting of creditors (2 pages)
2 January 2014Result of meeting of creditors (2 pages)
31 December 2013Result of meeting of creditors (2 pages)
31 December 2013Result of meeting of creditors (2 pages)
30 December 2013Amended certificate of constitution of creditors' committee (1 page)
30 December 2013Amended certificate of constitution of creditors' committee (1 page)
6 December 2013Statement of administrator's proposal (22 pages)
6 December 2013Statement of administrator's proposal (22 pages)
28 November 2013Director's details changed for Blaine Edward Karst on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Blaine Edward Karst on 28 November 2013 (2 pages)
25 November 2013Satisfaction of charge 1 in full (5 pages)
25 November 2013Satisfaction of charge 2 in full (6 pages)
25 November 2013Satisfaction of charge 2 in full (6 pages)
25 November 2013Satisfaction of charge 1 in full (5 pages)
19 November 2013Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013 (2 pages)
25 October 2013Appointment of an administrator (1 page)
25 October 2013Appointment of an administrator (1 page)
16 October 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
16 October 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 50,000
(17 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 50,000
(17 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 50,000
(17 pages)
12 July 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 50,000
  • USD 2,037,294.27
(7 pages)
12 July 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 50,000
  • USD 2,037,294.27
(7 pages)
12 July 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 50,000
  • USD 2,037,294.27
(7 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (29 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (29 pages)
6 June 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (29 pages)
25 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 50,000
  • USD 1,944,494.27
(6 pages)
25 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 50,000
  • USD 1,944,494.27
(6 pages)
9 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,995,694.27
(6 pages)
9 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,995,694.27
(6 pages)
11 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 50,000
  • USD 1,927,748.11
(6 pages)
11 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • USD 1,882,200.98
  • GBP 50,000
(6 pages)
11 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 50,000
  • USD 1,927,748.11
(6 pages)
11 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • USD 1,882,200.98
  • GBP 50,000
(6 pages)
30 September 2011Appointment of Yuri Samsonov as a director on 8 September 2011 (2 pages)
30 September 2011Appointment of Yuri Samsonov as a director on 8 September 2011 (2 pages)
30 September 2011Appointment of Yuri Samsonov as a director on 8 September 2011 (2 pages)
6 September 2011Termination of appointment of Denis Capelson as a secretary on 5 May 2011 (1 page)
6 September 2011Termination of appointment of Denis Capelson as a secretary on 5 May 2011 (1 page)
6 September 2011Termination of appointment of Denis Capelson as a secretary on 5 May 2011 (1 page)
27 July 2011Appointment of Steven Douglas Stinemetz as a director (2 pages)
27 July 2011Appointment of Steven Douglas Stinemetz as a director (2 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (27 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (27 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (27 pages)
4 May 2011Termination of appointment of Alexander Capelson as a director (1 page)
4 May 2011Termination of appointment of Alexander Capelson as a director (1 page)
16 March 2011Termination of appointment of Kevin Bortz as a director (1 page)
16 March 2011Termination of appointment of Kevin Bortz as a director (1 page)
2 March 2011Termination of appointment of Aric Cunningham as a director (1 page)
2 March 2011Termination of appointment of Aric Cunningham as a director (1 page)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
27 September 2010Appointment of John Robert Wellwood Orange as a director (2 pages)
27 September 2010Appointment of John Robert Wellwood Orange as a director (2 pages)
25 September 2010Statement of capital following an allotment of shares on 20 July 2010
  • USD 1,864,701.98
(5 pages)
25 September 2010Statement of capital following an allotment of shares on 20 July 2010
  • USD 1,864,701.98
(5 pages)
9 September 2010Auditor's report (1 page)
9 September 2010Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 2010Balance Sheet (11 pages)
9 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 September 2010Auditor's statement (1 page)
9 September 2010Re-registration from a private company to a public company (5 pages)
9 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 September 2010Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 2010Balance Sheet (11 pages)
9 September 2010Re-registration from a private company to a public company (5 pages)
9 September 2010Re-registration of Memorandum and Articles (48 pages)
9 September 2010Auditor's statement (1 page)
9 September 2010Re-registration of Memorandum and Articles (48 pages)
9 September 2010Auditor's report (1 page)
15 July 2010Auditor's resignation (1 page)
15 July 2010Auditor's resignation (1 page)
14 July 2010Auditors resignation (1 page)
14 July 2010Auditors resignation (1 page)
6 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 28/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 28/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
30 June 2010Solvency statement dated 14/06/10 (1 page)
30 June 2010Solvency statement dated 14/06/10 (1 page)
30 June 2010Resolutions
  • RES13 ‐ Share prem acc reduced by us$ 250000000 28/06/2010
(2 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 50,000.00
  • USD 1,851,301.98
(4 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 50,000.00
  • USD 1,851,301.98
(4 pages)
30 June 2010Resolutions
  • RES13 ‐ Share prem acc reduced by us$ 250000000 28/06/2010
(2 pages)
30 June 2010Statement by directors (1 page)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (26 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (26 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (26 pages)
24 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 15 June 2009
  • USD 851,301.98
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 15 June 2009
  • USD 851,301.98
(2 pages)
17 December 2009Appointment of Kevin Eugene Bortz as a director (1 page)
17 December 2009Appointment of Kevin Eugene Bortz as a director (1 page)
23 November 2009Director's details changed for Alexander Capelson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Aric Bruce Cunningham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jacob Shields Ulrich on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Blaine Edward Karst on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mark Sadykhov on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Aric Bruce Cunningham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Alexander Capelson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Maitland Cathery on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Aric Bruce Cunningham on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Denis Capelson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Denis Capelson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Charles James Auldjo Jamieson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mark Sadykhov on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Denis Capelson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Ronald a Harris on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Roger Dale Cagle on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Blaine Edward Karst on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Blaine Edward Karst on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
23 November 2009Director's details changed for Jacob Shields Ulrich on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Roger Dale Cagle on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Roger Dale Cagle on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Ronald a Harris on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Maitland Cathery on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jacob Shields Ulrich on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mark Sadykhov on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Alexander Capelson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Maitland Cathery on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Ronald a Harris on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Charles James Auldjo Jamieson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Charles James Auldjo Jamieson on 1 October 2009 (2 pages)
20 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • USD 851,301.98
(2 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • USD 851,301.98
(2 pages)
5 October 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
5 October 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Proposed issue of new shares pursuant to invenstment 31/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Proposed issue of new shares pursuant to invenstment 31/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 September 2009Nc inc already adjusted 31/07/09 (1 page)
8 September 2009Nc inc already adjusted 31/07/09 (1 page)
26 June 2009Ad 15/06/09\usd si [email protected]=5000\usd ic 1715287.6/1720287.6\ (2 pages)
26 June 2009Ad 15/06/09\usd si [email protected]=5000\usd ic 1715287.6/1720287.6\ (2 pages)
15 May 2009Return made up to 04/05/09; full list of members (19 pages)
15 May 2009Return made up to 04/05/09; full list of members (19 pages)
12 May 2009Director's change of particulars / blaine karst / 01/11/2008 (1 page)
12 May 2009Director's change of particulars / blaine karst / 01/11/2008 (1 page)
17 March 2009Ad 20/01/09-20/01/09\usd si [email protected]=14600\usd ic 1700687.6/1715287.6\ (2 pages)
17 March 2009Ad 20/01/09-20/01/09\usd si [email protected]=14600\usd ic 1700687.6/1715287.6\ (2 pages)
14 January 2009Auditor's resignation (1 page)
14 January 2009Auditor's resignation (1 page)
23 December 2008Director appointed aric bruce cunningham (1 page)
23 December 2008Director appointed aric bruce cunningham (1 page)
9 December 2008Auditor's resignation (1 page)
9 December 2008Auditor's resignation (1 page)
11 November 2008Director appointed jacob shields ulrich (1 page)
11 November 2008Director appointed jacob shields ulrich (1 page)
10 October 2008Director's change of particulars / alexander capelson / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / alexander capelson / 10/10/2008 (1 page)
11 September 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
21 July 2008Ad 10/07/08\usd si [email protected]=30000\usd ic 1670687.6/1700687.6\ (2 pages)
21 July 2008Ad 10/07/08\usd si [email protected]=30000\usd ic 1670687.6/1700687.6\ (2 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 June 2008Ad 22/05/08\usd si [email protected]=524137.6\usd ic 1146550/1670687.6\ (5 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 June 2008Ad 22/05/08\usd si [email protected]=524137.6\usd ic 1146550/1670687.6\ (5 pages)
12 May 2008Return made up to 04/05/08; full list of members (14 pages)
12 May 2008Return made up to 04/05/08; full list of members (14 pages)
4 March 2008Director's change of particulars / blaine karst / 03/03/2008 (1 page)
4 March 2008Director's change of particulars / blaine karst / 03/03/2008 (1 page)
26 February 2008Return made up to 04/05/07; full list of members; amend (14 pages)
26 February 2008Return made up to 04/05/07; full list of members; amend (14 pages)
5 February 2008Group of companies' accounts made up to 31 December 2006 (44 pages)
5 February 2008Group of companies' accounts made up to 31 December 2006 (44 pages)
10 January 2008Ad 19/12/07--------- us$ si [email protected]=99700 us$ ic 1046850/1146550 (2 pages)
10 January 2008Ad 19/12/07--------- us$ si [email protected]=99700 us$ ic 1046850/1146550 (2 pages)
14 November 2007Ad 17/07/07--------- us$ si [email protected]=101850 us$ ic 945000/1046850 (3 pages)
14 November 2007Ad 17/07/07--------- us$ si [email protected]=101850 us$ ic 945000/1046850 (3 pages)
20 June 2007Return made up to 04/05/07; full list of members (14 pages)
20 June 2007Return made up to 04/05/07; full list of members (14 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 4-5 park place london SW1A 1LP (1 page)
26 February 2007Registered office changed on 26/02/07 from: 4-5 park place london SW1A 1LP (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
20 January 2007Ad 22/12/06--------- us$ si [email protected]=70000 us$ ic 875000/945000 (2 pages)
20 January 2007Ad 22/12/06--------- us$ si [email protected]=70000 us$ ic 875000/945000 (2 pages)
18 August 2006Memorandum and Articles of Association (27 pages)
18 August 2006Memorandum and Articles of Association (27 pages)
17 August 2006Registered office changed on 17/08/06 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
17 August 2006Ad 27/06/06--------- us$ si [email protected]=400000 us$ ic 475000/875000 (4 pages)
17 August 2006Ad 27/06/06--------- us$ si [email protected]=400000 us$ ic 475000/875000 (4 pages)
17 August 2006Ad 26/07/06--------- us$ si [email protected]=10000 us$ ic 465000/475000 (2 pages)
17 August 2006Registered office changed on 17/08/06 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
17 August 2006Ad 26/07/06--------- us$ si [email protected]=10000 us$ ic 465000/475000 (2 pages)
4 August 2006Company name changed atlantic energy group LIMITED\certificate issued on 04/08/06 (12 pages)
4 August 2006Company name changed atlantic energy group LIMITED\certificate issued on 04/08/06 (12 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
14 June 2006New director appointed (1 page)
14 June 2006Ad 25/05/06--------- us$ si [email protected]=464999 us$ ic 1/465000 (3 pages)
14 June 2006Ad 25/05/06--------- us$ si [email protected]=464999 us$ ic 1/465000 (3 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Statement of affairs (24 pages)
14 June 2006Statement of affairs (24 pages)
8 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (1 page)
4 May 2006Incorporation (22 pages)
4 May 2006Incorporation (22 pages)