Company NamePetricore Limited
Company StatusActive
Company Number05835764
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Previous NamesFinamatics Data Services Limited and Drilling Technologies Limited

Business Activity

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

Directors

Director NameOdd Svein Hjelmeland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 April 2008(1 year, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameJohn David Lawrence
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(1 year, 10 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceMexico
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Bernt Eivind Osthus
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 April 2008(1 year, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Robert Per Otto Welsvik
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 December 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameAliaksandr Shyla
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelarusian
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Ashfield Close
Beckenham
Kent
BR3 1SN
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameOla Petter Tandle Lyngstad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed30 January 2011(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameStephen Richard Page
StatusResigned
Appointed08 July 2013(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressNorthumberland House
Aldbridge Suite 230 High Street
Bromley
Kent
BR1 1PQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

121.8k at $1Geological Investments LTD
7.85%
Ordinary
109.2k at $1Carlos Alfonso Serrano Marin
7.04%
Ordinary
71.3k at $1Pareto Staur Energy As
4.60%
Ordinary
59.1k at $1Tinbuen As
3.81%
Ordinary
41.9k at $1Kevin Michael Dennis
2.70%
Ordinary
40k at $1Stjs Nominees Limited
2.58%
Ordinary
34.6k at $1Staur Private Equity As
2.23%
Cumulative Preference
33.4k at $1Magellan Investments LTD
2.15%
Ordinary
307.2k at $1Staur Drilltech As
19.81%
Ordinary
-OTHER
13.75%
-
192.5k at $1Hauken Invest As
12.42%
Ordinary
189.9k at $1Pareto Energy Solutions As
12.25%
Ordinary
21.6k at $1Pareto Staur Energy As
1.40%
Cumulative Preference
19.2k at $1Yara Pensjonskasse
1.24%
Ordinary
17.9k at $1Frithjof Anderssen Ans
1.15%
Ordinary
16.6k at $1Eggesbo Eiendom As
1.07%
Ordinary
14.3k at $1Pareto As
0.92%
Ordinary
13.3k at $1Clements Norenergy Llc
0.86%
Ordinary
11.9k at $1Artel Holdings As
0.77%
Ordinary
11.9k at $1Bernhd Brekke As
0.77%
Ordinary
10k at $1Runar Bjorklund
0.64%
Ordinary

Financials

Year2014
Turnover£13,982,016
Gross Profit£174,236
Net Worth£3,804,254
Cash£627,302
Current Liabilities£4,769,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

25 February 2011Delivered on: 2 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re: drilling technology LTD and numbered 11678477 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

17 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 1 in full (2 pages)
16 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
18 June 2019Termination of appointment of Stephen Richard Page as a secretary on 30 April 2019 (1 page)
16 June 2019Termination of appointment of Stephen Richard Page as a director on 30 April 2019 (1 page)
29 January 2019Group of companies' accounts made up to 31 December 2017 (39 pages)
26 January 2019Confirmation statement made on 30 September 2018 with updates (7 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2018Confirmation statement made on 6 January 2018 with updates (9 pages)
16 January 2018Reduction of capital following redenomination. Statement of capital on 16 January 2018
  • USD 2,005,763
(4 pages)
16 January 2018Redenomination of shares. Statement of capital 12 October 2017
  • USD 2,005,763.3237
(4 pages)
3 January 2018Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
12 December 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1
  • USD 2,005,762
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1
  • USD 2,005,762
(3 pages)
3 December 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1
  • USD 1,643,359
(3 pages)
3 December 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1
  • USD 1,643,359
(3 pages)
24 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
24 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
12 September 2017Registered office address changed from 239 Gable House Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 239 Gable House Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 12 September 2017 (1 page)
21 August 2017Registered office address changed from C/O Stephen Page 34 Ely Place London EC1N 6TD England to 239 Gable House Regents Park Road London N3 3LF on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Stephen Page 34 Ely Place London EC1N 6TD England to 239 Gable House Regents Park Road London N3 3LF on 21 August 2017 (1 page)
6 February 2017Confirmation statement made on 6 January 2017 with updates (11 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (11 pages)
11 December 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 1
  • USD 1,573,188
(4 pages)
11 December 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 1
  • USD 1,573,188
(4 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
10 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
  • USD 1,562,099
(27 pages)
10 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
  • USD 1,562,099
(27 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
25 September 2015Company name changed drilling technologies LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-31
(3 pages)
25 September 2015Company name changed drilling technologies LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-31
(3 pages)
6 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 14/11/2014
(9 pages)
6 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 14/11/2014
(9 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • USD 1,550,724
  • GBP 1
(29 pages)
23 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • USD 1,550,724
  • GBP 1
(29 pages)
23 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • USD 1,550,724
  • GBP 1
(29 pages)
29 January 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1
  • USD 1,550,724
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2015
(6 pages)
29 January 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1
  • USD 1,550,724
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2015
(6 pages)
31 December 2014Director's details changed for Mr Robert per Otto Welsvik on 1 September 2014 (2 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Registered office address changed from C/O Stephen Page 34 Ely Place London EC1N 6TD England to C/O Stephen Page 34 Ely Place London EC1N 6TD on 31 December 2014 (1 page)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Director's details changed for Mr Robert per Otto Welsvik on 1 September 2014 (2 pages)
31 December 2014Registered office address changed from C/O Stephen Page 34 Ely Place London EC1N 6TD England to C/O Stephen Page 34 Ely Place London EC1N 6TD on 31 December 2014 (1 page)
31 December 2014Director's details changed for Mr Robert per Otto Welsvik on 1 September 2014 (2 pages)
6 December 2014Director's details changed for Odd Hjelmeland on 1 January 2014 (2 pages)
6 December 2014Director's details changed for Odd Hjelmeland on 1 January 2014 (2 pages)
6 December 2014Director's details changed for Odd Hjelmeland on 1 January 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (28 pages)
9 October 2014Full accounts made up to 31 December 2013 (28 pages)
23 September 2014Director's details changed for Odd Hjelemland on 1 September 2014 (2 pages)
23 September 2014Director's details changed for Odd Hjelemland on 1 September 2014 (2 pages)
23 September 2014Director's details changed for Odd Hjelemland on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to C/O Stephen Page 34 Ely Place London EC1N 6TD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to C/O Stephen Page 34 Ely Place London EC1N 6TD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to C/O Stephen Page 34 Ely Place London EC1N 6TD on 8 September 2014 (1 page)
20 June 2014Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1
  • USD 1,438,331
(5 pages)
20 June 2014Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1
  • USD 1,438,331
(5 pages)
20 June 2014Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1
  • USD 1,438,331
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1
  • USD 1,106,507
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 24 January 2013
  • GBP 1
  • USD 1,438,331
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1
  • USD 1,106,507
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1
  • USD 1,444,997
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 24 January 2013
  • GBP 1
  • USD 1,438,331
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1
  • USD 1,444,997
(5 pages)
11 June 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH on 11 June 2014 (1 page)
10 June 2014Termination of appointment of Michael Conroy as a director (1 page)
10 June 2014Termination of appointment of Michael Conroy as a director (1 page)
12 May 2014Full accounts made up to 31 December 2012 (17 pages)
12 May 2014Full accounts made up to 31 December 2012 (17 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
  • USD 1,438,331
(15 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
  • USD 1,438,331
(15 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
  • USD 1,438,331
(15 pages)
18 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1
  • USD 1,424,046
(6 pages)
18 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1
  • USD 1,424,046
(6 pages)
18 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1
  • USD 1,424,046
(6 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1
  • USD 1,398,760
(6 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1
  • USD 1,398,760
(6 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1
  • USD 1,398,760
(6 pages)
9 December 2013Appointment of Mr Robert per Otto Welsvik as a director (2 pages)
9 December 2013Appointment of Mr Robert per Otto Welsvik as a director (2 pages)
27 November 2013Annual return made up to 1 September 2013 with a full list of shareholders (14 pages)
27 November 2013Annual return made up to 1 September 2013 with a full list of shareholders (14 pages)
27 November 2013Annual return made up to 1 September 2013 with a full list of shareholders (14 pages)
8 July 2013Appointment of Stephen Richard Page as a secretary (2 pages)
8 July 2013Appointment of Stephen Richard Page as a secretary (2 pages)
8 July 2013Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
8 July 2013Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
25 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 25 June 2013 (1 page)
13 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1
  • USD 1,265,281.01089
(5 pages)
13 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1
  • USD 1,265,281.01089
(5 pages)
13 June 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1
  • USD 1,265,281.01089
(5 pages)
12 June 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 1
  • USD 1,265,280
(5 pages)
12 June 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 1
  • USD 1,265,280
(5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
18 January 2013Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1
  • USD 1,265,278
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1
  • USD 1,265,278
(4 pages)
21 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2012Memorandum and Articles of Association (12 pages)
16 August 2012Memorandum and Articles of Association (12 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 July 2012Termination of appointment of Richard Tozer as a director (1 page)
30 July 2012Termination of appointment of Richard Tozer as a director (1 page)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (14 pages)
29 June 2012Director's details changed for John David Lawrence on 20 May 2012 (2 pages)
29 June 2012Director's details changed for Odd Hjelemland on 20 May 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Director's details changed for Bernt Eivind Osthus on 20 May 2012 (2 pages)
29 June 2012Director's details changed for Mr Richard Tozer on 20 May 2012 (2 pages)
29 June 2012Director's details changed for John David Lawrence on 20 May 2012 (2 pages)
29 June 2012Director's details changed for Bernt Eivind Osthus on 20 May 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Director's details changed for Odd Hjelemland on 20 May 2012 (2 pages)
29 June 2012Director's details changed for Mr Richard Tozer on 20 May 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
30 May 2012Termination of appointment of Ola Lyngstad as a director (1 page)
30 May 2012Termination of appointment of Ola Lyngstad as a director (1 page)
29 December 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1
  • USD 1,106,507
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1
  • USD 1,106,507
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1
  • USD 1,086,507
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1
  • USD 1,086,507
(4 pages)
21 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (23 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (23 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (23 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2011
(13 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2011
(13 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2011
(13 pages)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 1
  • USD 1,072,222
(4 pages)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 1
  • USD 1,072,222
(4 pages)
12 April 2011Appointment of Ola Petter Tandle Lyngstad as a director (2 pages)
12 April 2011Appointment of Ola Petter Tandle Lyngstad as a director (2 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
13 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
8 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
  • USD 1,112,222
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
  • USD 1,072,222
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
  • USD 1,066,667
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
  • USD 1,112,222
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
  • USD 1,066,667
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
  • USD 1,072,222
(3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
20 August 2009Return made up to 02/06/09; full list of members (5 pages)
20 August 2009Return made up to 02/06/09; full list of members (5 pages)
12 August 2009Ad 24/12/08\usd si 106500@1=106500\usd ic 93500/200000\ (2 pages)
12 August 2009Particulars of contract relating to shares (2 pages)
12 August 2009Ad 24/12/08\usd si 93500@1=93500\usd ic 0/93500\ (2 pages)
12 August 2009Nc inc already adjusted 24/12/08 (1 page)
12 August 2009Ad 24/12/08\usd si 93500@1=93500\usd ic 0/93500\ (2 pages)
12 August 2009Ad 24/12/08\usd si 200000@1=200000\usd ic 800000/1000000\ (2 pages)
12 August 2009Ad 24/12/08\usd si 600000@1=600000\usd ic 200000/800000\ (2 pages)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 August 2009Nc inc already adjusted 24/12/08 (1 page)
12 August 2009Particulars of contract relating to shares (2 pages)
12 August 2009Ad 24/12/08\usd si 600000@1=600000\usd ic 200000/800000\ (2 pages)
12 August 2009Ad 24/12/08\usd si 200000@1=200000\usd ic 800000/1000000\ (2 pages)
12 August 2009Ad 24/12/08\usd si 106500@1=106500\usd ic 93500/200000\ (2 pages)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 August 2009Appointment terminated director richard tozer (1 page)
10 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 August 2009Usd nc 0/1000000\24/12/08 (2 pages)
10 August 2009Director appointed richard tozer (1 page)
10 August 2009Appointment terminated director richard tozer (1 page)
10 August 2009Director appointed richard tozer (1 page)
10 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 August 2009Usd nc 0/1000000\24/12/08 (2 pages)
27 July 2009Director appointed richard tozer (2 pages)
27 July 2009Director appointed richard tozer (2 pages)
26 July 2009Director appointed michael john conroy (1 page)
26 July 2009Director appointed michael john conroy (1 page)
15 June 2009Registered office changed on 15/06/2009 from northumberland house aldbridge suite 230 high street bromley kent BR1 1PQ (1 page)
15 June 2009Registered office changed on 15/06/2009 from northumberland house aldbridge suite 230 high street bromley kent BR1 1PQ (1 page)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 June 2008Director's change of particulars / odd hjelmeland / 01/06/2008 (2 pages)
27 June 2008Return made up to 02/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / odd hjelmeland / 01/06/2008 (2 pages)
27 June 2008Return made up to 02/06/08; full list of members (4 pages)
28 May 2008Director appointed odd hjelmeland (1 page)
28 May 2008Director appointed bernt eivind osthus (1 page)
28 May 2008Director appointed john david lawrence (1 page)
28 May 2008Director appointed odd hjelmeland (1 page)
28 May 2008Director appointed bernt eivind osthus (1 page)
28 May 2008Director appointed john david lawrence (1 page)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 February 2008Company name changed finamatics data services LIMITED\certificate issued on 27/02/08 (2 pages)
27 February 2008Company name changed finamatics data services LIMITED\certificate issued on 27/02/08 (2 pages)
10 July 2007Return made up to 02/06/07; full list of members (2 pages)
10 July 2007Return made up to 02/06/07; full list of members (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 June 2006Incorporation (37 pages)
2 June 2006Incorporation (37 pages)