Company NameColumbus Energy Resources Limited
DirectorEytan Michael Uliel
Company StatusActive
Company Number05901339
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Benjamin Joseph Proffitt
StatusCurrent
Appointed02 September 2020(14 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address71-91 Aldwych
London
WC2B 4HN
Director NameMr Eytan Michael Uliel
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed20 October 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address71-91 Aldwych
London
WC2B 4HN
Director NameJeremy Samuel Edelman
Date of BirthMay 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Wood Street
Swanbourne
Western Australia
6010
Foreign
Director NameDonald Ian George Layman Strang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Brookside Avenue
South Perth
Western Australia
6151
Director NameMr David Anthony Lenigas
Date of BirthMay 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleMining Engineer
Country of ResidenceMonaco
Correspondence AddressSuite 3b, Princes House
38 Jermyn Street
London
SW1Y 6DN
Secretary NameBlair Francis Snowball
NationalityAustralian
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Nottingham Mansions
Nottingham Street
London
W1U 5EN
Secretary NameDonald Ian George Layman Strang
NationalityAustralian
StatusResigned
Appointed23 February 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2011)
RoleAcc
Correspondence Address4 Brookside Avenue
South Perth
Western Australia
6151
Director NameFraser Dunsmore Stewart Pritchard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2011)
RoleOperations Director
Correspondence AddressPlaza De Oriente
8-1 I2q
Madrid
28013
Spain
Director NameMr Neil Ritson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3b Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Stephen Thomas Horton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4b, Princes House 38 Jermyn Street
London
SW1Y 6DN
Secretary NameKiran Caldas Morzaria
StatusResigned
Appointed16 December 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressSuite 3b, Princes House
38 Jermyn Street
London
SW1Y 6DN
Director NameMr James Adam Thadchanamoorthy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 4b, Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Michael Stephen Douglas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 114, 90 Long Acre, London 90 Long Acre
London
WC2E 9RA
Director NameMr John Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4b, Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Fergus Bruce Jenkins
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSuite 206, Amadeus House 27b Floral Street
London
WC2E 9DP
Secretary NameMr James Thadchanamoorthy
StatusResigned
Appointed01 April 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressSuite 4b, Princes House 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Gordon Bowman Stein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 114, 90 Long Acre, London 90 Long Acre
London
WC2E 9RA
Director NameMr Leo Willem Koot
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2020)
RolePetroleum Engineer
Country of ResidencePortugal
Correspondence AddressSuite 114, 90 Long Acre, London 90 Long Acre
London
WC2E 9RA
Secretary NameMr Gordon Bowman Stein
StatusResigned
Appointed15 June 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2018)
RoleCompany Director
Correspondence AddressSuite 114, 90 Long Acre, London 90 Long Acre
London
WC2E 9RA
Director NameMr Anthony James Hawkins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed18 November 2019(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 114, 90 Long Acre, London 90 Long Acre
London
WC2E 9RA
Director NameMr Simon Craig Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish,Australian
StatusResigned
Appointed07 August 2020(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressSuite 121 60 St. Martin's Lane
London
WC2N 4JS
Director NameMr Benjamin Joseph Proffitt
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 121 60 St. Martin's Lane
London
WC2N 4JS
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCfpro Cosec Limited (Corporation)
StatusResigned
Appointed26 November 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2020)
Correspondence Address12 Times Court Retreat Road
Richmond
TW9 1AF

Contact

Websitewww.lenigasandoil.com/
Telephone020 74400645
Telephone regionLondon

Location

Registered Address71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£9,211,000
Gross Profit£2,948,000
Net Worth-£4,479,000
Cash£1,583,000
Current Liabilities£8,331,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

8 November 2019Delivered on: 20 November 2019
Persons entitled: Lind Global Macro Fund, LP

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 20 December 2016
Persons entitled: Lind Asset Management Vii, Llc

Classification: A registered charge
Particulars: Lease dated 26 february 2015 relating to suite 4B, princes house, 38 jermyn street, london, SW1YN 6DN (title number NGL430217), between her majesty the queen (1), the crown estate commisioners (2) lgo energy PLC (3).
Outstanding
26 February 2015Delivered on: 7 March 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (30 pages)
8 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
26 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
4 May 2022Registered office address changed from Suite 121 60 st. Martin's Lane London WC2N 4JS England to 71-91 Aldwych London WC2B 4HN on 4 May 2022 (1 page)
4 May 2022Registered office address changed from Office 2-120, 71-91 Aldwych Aldwych London WC2B 4HN United Kingdom to 71-91 Aldwych London WC2B 4HN on 4 May 2022 (1 page)
7 January 2022Group of companies' accounts made up to 31 December 2020 (34 pages)
29 October 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
28 October 2021Confirmation statement made on 10 August 2020 with no updates (3 pages)
21 October 2021Termination of appointment of Simon Craig Potter as a director on 21 October 2021 (1 page)
21 October 2021Termination of appointment of Benjamin Joseph Proffitt as a director on 21 October 2021 (1 page)
20 October 2021Appointment of Mr Eytan Michael Uliel as a director on 20 October 2021 (2 pages)
10 September 2021Registered office address changed from Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA England to Suite 121 60 st. Martin's Lane London WC2N 4JS on 10 September 2021 (1 page)
10 December 2020Re-registration from a public company to a private limited company (2 pages)
10 December 2020Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2020Re-registration of Memorandum and Articles (12 pages)
10 December 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2020Satisfaction of charge 059013390003 in full (1 page)
29 September 2020Scheme of arrangement (7 pages)
28 September 2020Second filing of a statement of capital following an allotment of shares on 20 February 2020
  • GBP 4,411,075.13
(8 pages)
3 September 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 4,446,130.06
(4 pages)
3 September 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 4,433,617.19
(5 pages)
3 September 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 4,422,343.79
(5 pages)
3 September 2020Termination of appointment of Cfpro Cosec Limited as a secretary on 2 September 2020 (1 page)
3 September 2020Appointment of Mr Benjamin Joseph Proffitt as a secretary on 2 September 2020 (2 pages)
3 September 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 4,442,136.49
(4 pages)
2 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
19 August 2020Memorandum and Articles of Association (44 pages)
19 August 2020Resolutions
  • RES13 ‐ Scheme approved and directors authorised to take action for carrying scheme into effect 27/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 August 2020Group of companies' accounts made up to 31 December 2019 (72 pages)
9 August 2020Termination of appointment of Anthony James Hawkins as a director on 7 August 2020 (1 page)
9 August 2020Termination of appointment of Gordon Bowman Stein as a director on 7 August 2020 (1 page)
9 August 2020Termination of appointment of Leo Willem Koot as a director on 7 August 2020 (1 page)
9 August 2020Appointment of Mr Simon Craig Potter as a director on 7 August 2020 (2 pages)
9 August 2020Termination of appointment of Michael Stephen Douglas as a director on 7 August 2020 (1 page)
9 August 2020Appointment of Mr Benjamin Joseph Proffitt as a director on 7 August 2020 (2 pages)
21 April 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 4,398,740.19
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 4,411,075.13
  • ANNOTATION Clarification a second filed SH01 was registered on 28.09.2020.
(5 pages)
3 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 4,397,865.19
(4 pages)
3 December 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 4,394,115.19
(5 pages)
3 December 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 4,394,115.19
(4 pages)
21 November 2019Appointment of Mr Anthony James Hawkins as a director on 18 November 2019 (2 pages)
20 November 2019Registration of charge 059013390003, created on 8 November 2019 (40 pages)
5 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
5 August 2019Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 4,390,050.42
(7 pages)
29 July 2019Statement of capital following an allotment of shares on 13 August 2018
  • GBP 4,299,753.03
(4 pages)
29 July 2019Statement of capital following an allotment of shares on 11 October 2018
  • GBP 4,354,336.13
(4 pages)
24 July 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
18 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2019Notification of a person with significant control statement (3 pages)
21 February 2019Second filing of Confirmation Statement dated 09/08/2018 (4 pages)
21 December 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 360,317.498
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019
(4 pages)
15 December 2018Termination of appointment of Gordon Bowman Stein as a secretary on 26 November 2018 (1 page)
15 December 2018Appointment of Cfpro Cosec Limited as a secretary on 26 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Leo Willem Koot on 20 November 2018 (2 pages)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 October 2018Satisfaction of charge 059013390002 in full (1 page)
22 August 2018Confirmation statement made on 9 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 21/02/2019.
(4 pages)
17 August 2018Registered office address changed from Suite 206, Amadeus House 27B Floral Street London WC2E 9DP England to Suite 114, 90 Long Acre, London 90 Long Acre London WC2E 9RA on 17 August 2018 (1 page)
24 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2018Group of companies' accounts made up to 31 December 2017 (78 pages)
29 November 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 279,748.75
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 279,748.75
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 310,748.75
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 324,603.21
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 312,004.92
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 322,069.59
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 324,603.21
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 312,004.92
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 310,748.75
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 322,069.59
(3 pages)
22 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4,244,208.57
(3 pages)
22 August 2017Termination of appointment of Fergus Bruce Jenkins as a director on 1 August 2017 (1 page)
22 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
22 August 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 4,187,390.39
(3 pages)
22 August 2017Termination of appointment of Fergus Bruce Jenkins as a director on 1 August 2017 (1 page)
22 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
22 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4,244,208.57
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 4,187,390.39
(3 pages)
25 July 2017Appointment of Mr Gordon Bowman Stein as a secretary on 15 June 2017 (2 pages)
25 July 2017Appointment of Mr Gordon Bowman Stein as a secretary on 15 June 2017 (2 pages)
12 July 2017Registered office address changed from Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 206, Amadeus House 27B Floral Street London WC2E 9DP on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 206, Amadeus House 27B Floral Street London WC2E 9DP on 12 July 2017 (1 page)
20 June 2017Termination of appointment of James Thadchanamoorthy as a secretary on 15 June 2017 (1 page)
20 June 2017Termination of appointment of James Adam Thadchanamoorthy as a director on 15 June 2017 (1 page)
20 June 2017Termination of appointment of James Adam Thadchanamoorthy as a director on 15 June 2017 (1 page)
20 June 2017Termination of appointment of James Thadchanamoorthy as a secretary on 15 June 2017 (1 page)
14 June 2017Company name changed lgo energy PLC\certificate issued on 14/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
14 June 2017Company name changed lgo energy PLC\certificate issued on 14/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (53 pages)
15 May 2017Appointment of Mr Gordon Bowman Stein as a director on 10 January 2017 (2 pages)
15 May 2017Appointment of Mr Leo Willem Koot as a director on 10 May 2017 (2 pages)
15 May 2017Appointment of Mr Gordon Bowman Stein as a director on 10 January 2017 (2 pages)
15 May 2017Appointment of Mr Leo Willem Koot as a director on 10 May 2017 (2 pages)
15 May 2017Termination of appointment of Neil Ritson as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Neil Ritson as a director on 10 May 2017 (1 page)
4 May 2017Termination of appointment of Stephen Thomas Horton as a director on 10 January 2017 (1 page)
4 May 2017Termination of appointment of Stephen Thomas Horton as a director on 10 January 2017 (1 page)
29 April 2017Sub-division of shares on 7 March 2017 (6 pages)
29 April 2017Sub-division of shares on 7 March 2017 (6 pages)
29 April 2017Consolidation of shares on 7 March 2017 (6 pages)
29 April 2017Consolidation of shares on 7 March 2017 (6 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Every 20 ordinary shares of 0.05P be consolidated into one ordinary share of 1 penny each each consolidated shares is then sub divided into one ordinary share of 0.05P each and one deffered share of 0.95 p each 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 April 2017Memorandum and Articles of Association (41 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Every 20 ordinary shares of 0.05P be consolidated into one ordinary share of 1 penny each each consolidated shares is then sub divided into one ordinary share of 0.05P each and one deffered share of 0.95 p each 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 April 2017Memorandum and Articles of Association (41 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation/sub division/electronic communication 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation/sub division/electronic communication 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
28 February 2017Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3,293,999.81
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 4,183,799.81
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 23 September 2016
  • GBP 3,691,499.81
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 23 September 2016
  • GBP 3,691,499.81
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3,293,999.81
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 4,183,799.81
(3 pages)
20 December 2016Registration of charge 059013390002, created on 9 December 2016 (43 pages)
20 December 2016Registration of charge 059013390002, created on 9 December 2016 (43 pages)
12 December 2016Satisfaction of charge 059013390001 in full (1 page)
12 December 2016Satisfaction of charge 059013390001 in full (1 page)
10 August 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 2,930,061.02
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 2,037,026.52
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,977,026.52
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 2,930,061.02
(3 pages)
10 August 2016Confirmation statement made on 9 August 2016 with no updates (3 pages)
10 August 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,859,028.91
(3 pages)
10 August 2016Confirmation statement made on 9 August 2016 with no updates (3 pages)
10 August 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,849,526.52
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,859,028.91
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,849,526.52
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,646,924.24
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,646,924.24
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 2,037,026.52
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,977,026.52
(3 pages)
7 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,632,499.979
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,632,499.979
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,632,499.979
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,632,499.98
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,632,499.979
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 1,632,499.979
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,632,499.979
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,632,499.979
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,632,499.98
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,632,499.98
(3 pages)
18 December 2015Termination of appointment of John Alexander Patrick as a director on 25 November 2015 (1 page)
18 December 2015Termination of appointment of John Alexander Patrick as a director on 25 November 2015 (1 page)
3 September 2015Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-09-03
  • GBP 1,527,026.523
(7 pages)
3 September 2015Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-09-03
  • GBP 1,527,026.523
(7 pages)
3 September 2015Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-09-03
  • GBP 1,527,026.523
(7 pages)
14 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,527,026.52
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,527,026.52
(3 pages)
14 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,527,026.52
(3 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
24 April 2015Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to Suite 4B, Princes House 38 Jermyn Street London SW1Y 6DN on 24 April 2015 (1 page)
2 April 2015Termination of appointment of Kiran Caldas Morzaria as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Mr James Thadchanamoorthy as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Kiran Caldas Morzaria as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Mr James Thadchanamoorthy as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Kiran Caldas Morzaria as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Mr James Thadchanamoorthy as a secretary on 1 April 2015 (2 pages)
11 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,525,081.67
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,525,081.67
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,525,081.67
(3 pages)
7 March 2015Registration of charge 059013390001, created on 26 February 2015 (29 pages)
7 March 2015Registration of charge 059013390001, created on 26 February 2015 (29 pages)
13 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,334,097.6765
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,390,670.43
(3 pages)
13 February 2015Appointment of Mr Fergus Bruce Jenkins as a director on 22 December 2014 (2 pages)
13 February 2015Appointment of Mr Fergus Bruce Jenkins as a director on 22 December 2014 (2 pages)
13 February 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,390,670.43
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,334,097.6765
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,334,097.6765
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,334,097.6765
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,334,097.6765
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,334,097.6765
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,334,097.6765
(3 pages)
4 November 2014Company name changed leni gas & oil PLC\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2014Company name changed leni gas & oil PLC\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,234,097.677
(3 pages)
19 September 2014Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-09-19
  • GBP 1,334,097.6765
(6 pages)
19 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,206,964.682
(3 pages)
19 September 2014Appointment of Mr John Alexander Patrick as a director on 26 August 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,206,964.682
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1,334,097.677
(3 pages)
19 September 2014Appointment of Mr James Adam Thadchanamoorthy as a director on 7 August 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1,334,097.677
(3 pages)
19 September 2014Appointment of Mr James Adam Thadchanamoorthy as a director on 7 August 2014 (2 pages)
19 September 2014Appointment of Mr John Alexander Patrick as a director on 26 August 2014 (2 pages)
19 September 2014Termination of appointment of David Anthony Lenigas as a director on 27 August 2014 (1 page)
19 September 2014Appointment of Mr Michael Stephen Douglas as a director on 26 August 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,206,964.682
(3 pages)
19 September 2014Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-09-19
  • GBP 1,334,097.6765
(6 pages)
19 September 2014Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-09-19
  • GBP 1,334,097.6765
(6 pages)
19 September 2014Termination of appointment of David Anthony Lenigas as a director on 27 August 2014 (1 page)
19 September 2014Appointment of Mr James Adam Thadchanamoorthy as a director on 7 August 2014 (2 pages)
19 September 2014Appointment of Mr Michael Stephen Douglas as a director on 26 August 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,234,097.677
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,234,097.677
(3 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 1,205,364.682
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 1,205,364.682
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,132,496.26
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,132,496.26
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 1,204,864.681
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 1,204,864.681
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,132,496.26
(3 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
15 April 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,125,386.957
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,125,386.957
(3 pages)
21 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
21 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
21 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
20 September 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,020,123.8
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,020,123.8
(3 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 938,873.8
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 938,873.8
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 938,873.8
(3 pages)
4 October 2012Annual return made up to 9 August 2012 no member list (5 pages)
4 October 2012Annual return made up to 9 August 2012 no member list (5 pages)
4 October 2012Annual return made up to 9 August 2012 no member list (5 pages)
20 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 638,873.79
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 638,873.79
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 638,873.79
(4 pages)
10 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
17 January 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 629,727.48
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 629,727.48
(4 pages)
4 January 2012Termination of appointment of Donald Strang as a director (1 page)
4 January 2012Termination of appointment of Donald Strang as a director (1 page)
4 January 2012Appointment of Kiran Caldas Morzaria as a secretary (1 page)
4 January 2012Termination of appointment of Donald Strang as a secretary (1 page)
4 January 2012Appointment of Kiran Caldas Morzaria as a secretary (1 page)
4 January 2012Termination of appointment of Donald Strang as a secretary (1 page)
22 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 600,727
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 600,727
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 471,227
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 471,227
(4 pages)
25 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2011Annual return made up to 9 August 2011 with bulk list of shareholders (17 pages)
30 September 2011Annual return made up to 9 August 2011 with bulk list of shareholders (17 pages)
30 September 2011Annual return made up to 9 August 2011 with bulk list of shareholders (17 pages)
18 July 2011Termination of appointment of Fraser Pritchard as a director (2 pages)
18 July 2011Termination of appointment of Fraser Pritchard as a director (2 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
10 February 2011Director's details changed for Mr David Anthony Lenigas on 7 February 2011 (3 pages)
10 February 2011Director's details changed for Mr David Anthony Lenigas on 7 February 2011 (3 pages)
10 February 2011Director's details changed for Mr David Anthony Lenigas on 7 February 2011 (3 pages)
9 February 2011Appointment of Stephen Thomas Horton as a director (3 pages)
9 February 2011Termination of appointment of Jeremy Edelman as a director (2 pages)
9 February 2011Termination of appointment of Jeremy Edelman as a director (2 pages)
9 February 2011Appointment of Stephen Thomas Horton as a director (3 pages)
10 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 459,627
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 459,627
(4 pages)
6 December 2010Appointment of Neil Ritson as a director (3 pages)
6 December 2010Appointment of Neil Ritson as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 367,961
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 367,961
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 367,961
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 347,961
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 347,961
(4 pages)
1 October 2010Annual return made up to 9 August 2010 with bulk list of shareholders (17 pages)
1 October 2010Annual return made up to 9 August 2010 with bulk list of shareholders (17 pages)
1 October 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 341,627.48
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 341,627.48
(4 pages)
1 October 2010Annual return made up to 9 August 2010 with bulk list of shareholders (17 pages)
22 September 2010Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Level 5 22 Arlington Street London SW1A 1RD on 22 September 2010 (2 pages)
10 August 2010Resolutions
  • RES13 ‐ Accounts, appointment, auditors and remuneration 07/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(49 pages)
10 August 2010Resolutions
  • RES13 ‐ Accounts, appointment, auditors and remuneration 07/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(49 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
7 June 2010Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages)
7 June 2010Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages)
14 August 2009Return made up to 09/08/09; bulk list available separately (7 pages)
14 August 2009Return made up to 09/08/09; bulk list available separately (7 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
5 March 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
21 January 2009Capitals not rolled up (3 pages)
21 January 2009Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages)
21 January 2009Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages)
21 January 2009Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages)
21 January 2009Capitals not rolled up (3 pages)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Amending 88(2) 10,000,000 @ £0.0005. ad 08/02/07 (2 pages)
21 October 2008Ad 10/10/08\gbp si [email protected]=100\gbp ic 2101162.65/2101262.65\ (2 pages)
21 October 2008Ad 10/10/08\gbp si [email protected]=100\gbp ic 2101162.65/2101262.65\ (2 pages)
28 August 2008Capitals not rolled up (4 pages)
28 August 2008Capitals not rolled up (4 pages)
28 August 2008Capitals not rolled up (3 pages)
28 August 2008Capitals not rolled up (3 pages)
26 August 2008Return made up to 09/08/08; bulk list available separately (9 pages)
26 August 2008Return made up to 09/08/08; bulk list available separately (9 pages)
8 July 2008Director appointed fraser dunsmore stewart pritchard (2 pages)
8 July 2008Director appointed fraser dunsmore stewart pritchard (2 pages)
31 December 2007Particulars of contract relating to shares (2 pages)
31 December 2007Ad 11/12/07--------- £ si [email protected]=296 £ ic 196700/196996 (2 pages)
31 December 2007Ad 11/12/07--------- £ si [email protected]=296 £ ic 196700/196996 (2 pages)
31 December 2007Particulars of contract relating to shares (2 pages)
18 December 2007Group of companies' accounts made up to 31 August 2007 (29 pages)
18 December 2007Group of companies' accounts made up to 31 August 2007 (29 pages)
29 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2007Particulars of contract relating to shares (2 pages)
26 November 2007Particulars of contract relating to shares (2 pages)
26 November 2007Ad 14/11/07--------- £ si [email protected]=4000 £ ic 192700/196700 (2 pages)
26 November 2007Ad 14/11/07--------- £ si [email protected]=4000 £ ic 192700/196700 (2 pages)
20 September 2007Ad 22/08/07--------- £ si [email protected]= 27833 £ ic 164867/192700 (2 pages)
20 September 2007Ad 22/08/07--------- £ si [email protected]= 27833 £ ic 164867/192700 (2 pages)
30 August 2007Return made up to 09/08/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2007Return made up to 09/08/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2007Ad 16/03/07--------- £ si [email protected]= 62866 £ ic 1102001/1164867 (5 pages)
2 May 2007Ad 16/03/07--------- £ si [email protected]= 62866 £ ic 1102001/1164867 (5 pages)
22 March 2007Ad 08/02/07--------- £ si [email protected]=1000000 £ ic 102001/1102001 (2 pages)
22 March 2007Ad 08/02/07--------- £ si [email protected]=1000000 £ ic 102001/1102001 (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007New secretary appointed (1 page)
26 February 2007Ad 08/02/07--------- £ si [email protected]= 10000 £ ic 92001/102001 (2 pages)
26 February 2007Ad 08/02/07--------- £ si [email protected]= 10000 £ ic 92001/102001 (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
8 September 2006Certificate of authorisation to commence business and borrow (1 page)
8 September 2006Application to commence business (2 pages)
8 September 2006Certificate of authorisation to commence business and borrow (1 page)
8 September 2006Application to commence business (2 pages)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 August 2006Ad 17/08/06--------- £ si [email protected]= 91999 £ ic 2/92001 (2 pages)
31 August 2006Ad 17/08/06--------- £ si [email protected]= 91999 £ ic 2/92001 (2 pages)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (1 page)
9 August 2006Incorporation (70 pages)
9 August 2006Incorporation (70 pages)