London
SE1 2RT
Director Name | Roger Dale Cagle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years (closed 06 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Charles James Auldjo Jamieson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years (closed 06 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Alexander Capelson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mark Sadykhov |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Ronald A Harris |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Blaine Edward Karst |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Denis Capelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Jacob Shields Ulrich |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 March 2014) |
Role | Senior Energy Advisor |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Aric Bruce Cunningham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2011) |
Role | Management |
Country of Residence | United States |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Kevin Eugene Bortz |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | John Robert Wellwood Orange |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Steven Douglas Stinemetz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Briarlake Plaza Ste 150 2000 W Sam Houston Pkw Houston Texas - 77042-3644 United States |
Director Name | Yuri Samsonov |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2013) |
Role | Manager For Oil & Gas Industry |
Country of Residence | Russia |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
13.2m at $0.01 | International Finance Corp. 6.35% Ordinary |
---|---|
13.1m at $0.01 | Ashmore Global Special Situations Fund 4 Lp 6.28% Ordinary |
13.1m at $0.01 | European Bank For Reconstruction & Development 6.28% Ordinary |
12.2m at $0.01 | Gs Commodity Asset Holdings (Cayman) LTD 5.83% Ordinary |
9.9m at $0.01 | Ronald A. Harris 4.72% Ordinary |
8.2m at $0.01 | Stark Gaz LTD 3.92% Ordinary |
7.1m at $0.01 | Trustee Of Vostok Energy Share Trust 3.42% Ordinary |
6.5m at $0.01 | Ogier Ebt LTD & Robert Cathery 3.09% Ordinary |
5.2m at $0.01 | Lansdowne Developed Markets Strategic Investment Master Fund Limited 2.48% Ordinary |
5m at $0.01 | Oz Europe Master Fund LTD 2.38% Ordinary |
4.7m at $0.01 | Alexander Korchik 2.27% Ordinary |
- | OTHER 12.35% - |
23.8m at $0.01 | Chase Nominees LTD A/c Artemis 11.38% Ordinary |
23.7m at $0.01 | Lansdowne Developed Markets Master Fund LTD 11.34% Ordinary |
21.1m at $0.01 | Commonwealth American Partners Lp 10.11% Ordinary |
3.4m at $0.01 | Ogier Ebt LTD & Charles Jamieson 1.61% Ordinary |
3.4m at $0.01 | Charles James Audjo Jamieson 1.60% Ordinary |
3m at $0.01 | Liudmila Sheshko 1.44% Ordinary |
2.6m at $0.01 | Oz Master Fund LTD 1.23% Ordinary |
2m at $0.01 | Broccan Investments LTD 0.96% Ordinary |
2m at $0.01 | Mms Investments Group LTD 0.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,737,507 |
Gross Profit | £10,664,859 |
Net Worth | £56,675,704 |
Cash | £3,398,238 |
Current Liabilities | £12,361,205 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
6 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2015 | Certificate that Creditors have been paid in full (2 pages) |
6 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 March 2015 | Certificate that Creditors have been paid in full (2 pages) |
6 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 April 2014 | Termination of appointment of John Robert Wellwood Orange as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of Jacob Shields Ulrich as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of Steven Douglas Stinemetz as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of Steven Douglas Stinemetz as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of Steven Douglas Stinemetz as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of Jacob Shields Ulrich as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of John Robert Wellwood Orange as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of Jacob Shields Ulrich as a director on 7 March 2014 (2 pages) |
28 April 2014 | Termination of appointment of John Robert Wellwood Orange as a director on 7 March 2014 (2 pages) |
27 March 2014 | Termination of appointment of Blaine Edward Karst as a director on 28 February 2014 (2 pages) |
27 March 2014 | Termination of appointment of Blaine Edward Karst as a director on 28 February 2014 (2 pages) |
24 February 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
24 February 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
21 February 2014 | Insolvency:progress report (18 pages) |
21 February 2014 | Insolvency:progress report (18 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Termination of appointment of Ronald a Harris as a director on 31 January 2014 (2 pages) |
11 February 2014 | Termination of appointment of Mark Sadykhov as a director on 31 January 2014 (2 pages) |
11 February 2014 | Termination of appointment of Mark Sadykhov as a director on 31 January 2014 (2 pages) |
11 February 2014 | Termination of appointment of Ronald a Harris as a director on 31 January 2014 (2 pages) |
7 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 January 2014 | Statement of affairs with form 2.14B (7 pages) |
28 January 2014 | Statement of affairs with form 2.14B (7 pages) |
3 January 2014 | Termination of appointment of Yuri Samsonov as a director on 21 November 2013 (2 pages) |
3 January 2014 | Termination of appointment of Yuri Samsonov as a director on 21 November 2013 (2 pages) |
2 January 2014 | Result of meeting of creditors (2 pages) |
2 January 2014 | Result of meeting of creditors (2 pages) |
31 December 2013 | Result of meeting of creditors (2 pages) |
31 December 2013 | Result of meeting of creditors (2 pages) |
30 December 2013 | Amended certificate of constitution of creditors' committee (1 page) |
30 December 2013 | Amended certificate of constitution of creditors' committee (1 page) |
6 December 2013 | Statement of administrator's proposal (22 pages) |
6 December 2013 | Statement of administrator's proposal (22 pages) |
28 November 2013 | Director's details changed for Blaine Edward Karst on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Blaine Edward Karst on 28 November 2013 (2 pages) |
25 November 2013 | Satisfaction of charge 1 in full (5 pages) |
25 November 2013 | Satisfaction of charge 2 in full (6 pages) |
25 November 2013 | Satisfaction of charge 2 in full (6 pages) |
25 November 2013 | Satisfaction of charge 1 in full (5 pages) |
19 November 2013 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 19 November 2013 (2 pages) |
25 October 2013 | Appointment of an administrator (1 page) |
25 October 2013 | Appointment of an administrator (1 page) |
16 October 2013 | Group of companies' accounts made up to 31 December 2012 (55 pages) |
16 October 2013 | Group of companies' accounts made up to 31 December 2012 (55 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
12 July 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (29 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (29 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (29 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
30 September 2011 | Appointment of Yuri Samsonov as a director on 8 September 2011 (2 pages) |
30 September 2011 | Appointment of Yuri Samsonov as a director on 8 September 2011 (2 pages) |
30 September 2011 | Appointment of Yuri Samsonov as a director on 8 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Denis Capelson as a secretary on 5 May 2011 (1 page) |
6 September 2011 | Termination of appointment of Denis Capelson as a secretary on 5 May 2011 (1 page) |
6 September 2011 | Termination of appointment of Denis Capelson as a secretary on 5 May 2011 (1 page) |
27 July 2011 | Appointment of Steven Douglas Stinemetz as a director (2 pages) |
27 July 2011 | Appointment of Steven Douglas Stinemetz as a director (2 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (27 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (27 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (27 pages) |
4 May 2011 | Termination of appointment of Alexander Capelson as a director (1 page) |
4 May 2011 | Termination of appointment of Alexander Capelson as a director (1 page) |
16 March 2011 | Termination of appointment of Kevin Bortz as a director (1 page) |
16 March 2011 | Termination of appointment of Kevin Bortz as a director (1 page) |
2 March 2011 | Termination of appointment of Aric Cunningham as a director (1 page) |
2 March 2011 | Termination of appointment of Aric Cunningham as a director (1 page) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
27 September 2010 | Appointment of John Robert Wellwood Orange as a director (2 pages) |
27 September 2010 | Appointment of John Robert Wellwood Orange as a director (2 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
9 September 2010 | Auditor's report (1 page) |
9 September 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 September 2010 | Balance Sheet (11 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Auditor's statement (1 page) |
9 September 2010 | Re-registration from a private company to a public company (5 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 September 2010 | Balance Sheet (11 pages) |
9 September 2010 | Re-registration from a private company to a public company (5 pages) |
9 September 2010 | Re-registration of Memorandum and Articles (48 pages) |
9 September 2010 | Auditor's statement (1 page) |
9 September 2010 | Re-registration of Memorandum and Articles (48 pages) |
9 September 2010 | Auditor's report (1 page) |
15 July 2010 | Auditor's resignation (1 page) |
15 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditors resignation (1 page) |
14 July 2010 | Auditors resignation (1 page) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
30 June 2010 | Solvency statement dated 14/06/10 (1 page) |
30 June 2010 | Solvency statement dated 14/06/10 (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Resolutions
|
30 June 2010 | Statement by directors (1 page) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (26 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (26 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (26 pages) |
24 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Eugene Bortz on 1 October 2009 (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 15 June 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 15 June 2009
|
17 December 2009 | Appointment of Kevin Eugene Bortz as a director (1 page) |
17 December 2009 | Appointment of Kevin Eugene Bortz as a director (1 page) |
23 November 2009 | Director's details changed for Alexander Capelson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Aric Bruce Cunningham on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jacob Shields Ulrich on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Blaine Edward Karst on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mark Sadykhov on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Aric Bruce Cunningham on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alexander Capelson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Maitland Cathery on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Aric Bruce Cunningham on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Denis Capelson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Denis Capelson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Charles James Auldjo Jamieson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mark Sadykhov on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Denis Capelson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Ronald a Harris on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Roger Dale Cagle on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Blaine Edward Karst on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Blaine Edward Karst on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Jacob Shields Ulrich on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Roger Dale Cagle on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Roger Dale Cagle on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Ronald a Harris on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Maitland Cathery on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jacob Shields Ulrich on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mark Sadykhov on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alexander Capelson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Maitland Cathery on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Ronald a Harris on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles James Auldjo Jamieson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles James Auldjo Jamieson on 1 October 2009 (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
20 October 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
5 October 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
5 October 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 31/07/09 (1 page) |
8 September 2009 | Nc inc already adjusted 31/07/09 (1 page) |
26 June 2009 | Ad 15/06/09\usd si [email protected]=5000\usd ic 1715287.6/1720287.6\ (2 pages) |
26 June 2009 | Ad 15/06/09\usd si [email protected]=5000\usd ic 1715287.6/1720287.6\ (2 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (19 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (19 pages) |
12 May 2009 | Director's change of particulars / blaine karst / 01/11/2008 (1 page) |
12 May 2009 | Director's change of particulars / blaine karst / 01/11/2008 (1 page) |
17 March 2009 | Ad 20/01/09-20/01/09\usd si [email protected]=14600\usd ic 1700687.6/1715287.6\ (2 pages) |
17 March 2009 | Ad 20/01/09-20/01/09\usd si [email protected]=14600\usd ic 1700687.6/1715287.6\ (2 pages) |
14 January 2009 | Auditor's resignation (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
23 December 2008 | Director appointed aric bruce cunningham (1 page) |
23 December 2008 | Director appointed aric bruce cunningham (1 page) |
9 December 2008 | Auditor's resignation (1 page) |
9 December 2008 | Auditor's resignation (1 page) |
11 November 2008 | Director appointed jacob shields ulrich (1 page) |
11 November 2008 | Director appointed jacob shields ulrich (1 page) |
10 October 2008 | Director's change of particulars / alexander capelson / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / alexander capelson / 10/10/2008 (1 page) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
21 July 2008 | Ad 10/07/08\usd si [email protected]=30000\usd ic 1670687.6/1700687.6\ (2 pages) |
21 July 2008 | Ad 10/07/08\usd si [email protected]=30000\usd ic 1670687.6/1700687.6\ (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Ad 22/05/08\usd si [email protected]=524137.6\usd ic 1146550/1670687.6\ (5 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Ad 22/05/08\usd si [email protected]=524137.6\usd ic 1146550/1670687.6\ (5 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (14 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (14 pages) |
4 March 2008 | Director's change of particulars / blaine karst / 03/03/2008 (1 page) |
4 March 2008 | Director's change of particulars / blaine karst / 03/03/2008 (1 page) |
26 February 2008 | Return made up to 04/05/07; full list of members; amend (14 pages) |
26 February 2008 | Return made up to 04/05/07; full list of members; amend (14 pages) |
5 February 2008 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
5 February 2008 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
10 January 2008 | Ad 19/12/07--------- us$ si [email protected]=99700 us$ ic 1046850/1146550 (2 pages) |
10 January 2008 | Ad 19/12/07--------- us$ si [email protected]=99700 us$ ic 1046850/1146550 (2 pages) |
14 November 2007 | Ad 17/07/07--------- us$ si [email protected]=101850 us$ ic 945000/1046850 (3 pages) |
14 November 2007 | Ad 17/07/07--------- us$ si [email protected]=101850 us$ ic 945000/1046850 (3 pages) |
20 June 2007 | Return made up to 04/05/07; full list of members (14 pages) |
20 June 2007 | Return made up to 04/05/07; full list of members (14 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 4-5 park place london SW1A 1LP (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 4-5 park place london SW1A 1LP (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
20 January 2007 | Ad 22/12/06--------- us$ si [email protected]=70000 us$ ic 875000/945000 (2 pages) |
20 January 2007 | Ad 22/12/06--------- us$ si [email protected]=70000 us$ ic 875000/945000 (2 pages) |
18 August 2006 | Memorandum and Articles of Association (27 pages) |
18 August 2006 | Memorandum and Articles of Association (27 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 August 2006 | Ad 27/06/06--------- us$ si [email protected]=400000 us$ ic 475000/875000 (4 pages) |
17 August 2006 | Ad 27/06/06--------- us$ si [email protected]=400000 us$ ic 475000/875000 (4 pages) |
17 August 2006 | Ad 26/07/06--------- us$ si [email protected]=10000 us$ ic 465000/475000 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 August 2006 | Ad 26/07/06--------- us$ si [email protected]=10000 us$ ic 465000/475000 (2 pages) |
4 August 2006 | Company name changed atlantic energy group LIMITED\certificate issued on 04/08/06 (12 pages) |
4 August 2006 | Company name changed atlantic energy group LIMITED\certificate issued on 04/08/06 (12 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Ad 25/05/06--------- us$ si [email protected]=464999 us$ ic 1/465000 (3 pages) |
14 June 2006 | Ad 25/05/06--------- us$ si [email protected]=464999 us$ ic 1/465000 (3 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Statement of affairs (24 pages) |
14 June 2006 | Statement of affairs (24 pages) |
8 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 June 2006 | Resolutions
|
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
4 May 2006 | Incorporation (22 pages) |
4 May 2006 | Incorporation (22 pages) |