Company NameCaspian Sunrise Plc
Company StatusActive
Company Number05966431
CategoryPublic Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Previous NameROXI Petroleum Plc

Business Activity

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

Directors

Director NameMr Kuat Rafikuly Oraziman
Date of BirthJune 1962 (Born 61 years ago)
NationalityKazakh
StatusCurrent
Appointed31 October 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 6 months
RoleTechnical Director
Country of ResidenceKazakhstan
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Clive Nathan Carver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Aibek Kuatuly Oraziman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityKazakh
StatusCurrent
Appointed21 August 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleOil & Gas Executive
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Seokwoo Shin
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth Korean
StatusCurrent
Appointed03 March 2021(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleOil Company Executive
Country of ResidenceKazakhstan
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Derk Blik
StatusCurrent
Appointed17 July 2023(16 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Benedict Puxon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressMenon
32230
Tourdun
France
Director NameMr Jean Joseph Louis Robert Schoonbrood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Kazakhstan
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Secretary NameMr Paul Benedict Puxon
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Director NameDavid Robert Barker
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2008)
RoleChief Operating Officer
Correspondence Address16198 Longs Church Road
East Liverpool
Ohio 43920
United States
Director NameMr Duncan McDougall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMr David Lawson Wilkes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP
Director NameLord Edmund Christopher Pery Earl Of Limerick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 July 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Hyun Sik Jang
Date of BirthNovember 1956 (Born 67 years ago)
NationalityKorean
StatusResigned
Appointed18 June 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2015)
RoleChief Operating Officer
Country of ResidenceKazakhstan
Correspondence Address5 New Street Square
London
EC3A 3TW
Director NameKairat Alpamyshovich Satylganov
Date of BirthJuly 1965 (Born 58 years ago)
NationalityKazakh
StatusResigned
Appointed11 February 2013(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceKazakhstan
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameClive Nathan Carver
StatusResigned
Appointed29 April 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 July 2023)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Timothy Andrew Field
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed08 November 2010(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2013)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitewww.roxipetroleum.com
Email address[email protected]

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Turnover£1,775,090
Gross Profit£18,307
Net Worth£37,157,241
Cash£599,542
Current Liabilities£11,576,332

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

16 April 2012Delivered on: 20 April 2012
Persons entitled: Bakmura LLP

Classification: Legal charge
Secured details: No less than the tenge equivalent of six million nine thousand nine hundred and two us dollars due or to become due from the company to the chargee.
Particulars: All its right title and interest in the collateral see image for full details.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Vertom International N.V.

Classification: Debenture
Secured details: Usd 5,000,000 due or to become due from the company to the chargee.
Particulars: Fixed charge of the right title and interest under all existing and future assets and by way of floating charge all the assets and rights see image for full details.
Outstanding

Filing History

19 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 November 2023Secretary's details changed for Mr Erwin Blik on 3 November 2023 (1 page)
13 October 2023Auditor's resignation (2 pages)
21 July 2023Group of companies' accounts made up to 31 December 2022 (85 pages)
17 July 2023Termination of appointment of Edmund Christopher Pery Earl of Limerick as a director on 7 July 2023 (1 page)
17 July 2023Appointment of Mr Erwin Blik as a secretary on 17 July 2023 (2 pages)
17 July 2023Termination of appointment of Clive Nathan Carver as a secretary on 17 July 2023 (1 page)
12 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-elect directors / directors authority 30/06/2023
(3 pages)
10 February 2023Satisfaction of charge 1 in full (1 page)
11 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authotised to make market purchases / company business 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2022Group of companies' accounts made up to 31 December 2021 (82 pages)
6 July 2022Reduction of iss capital and minute (oc) (1 page)
6 July 2022Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
6 July 2022Statement of capital on 6 July 2022
  • GBP 22,505,015.60
(3 pages)
16 March 2022Second filing of a statement of capital following an allotment of shares on 19 August 2021
  • GBP 54,706,260.59
(4 pages)
16 March 2022Resolutions
  • RES13 ‐ Approval of waiver granted by the panel. Rule 9 of takeover code. 09/03/2022
(1 page)
16 March 2022Second filing of a statement of capital following an allotment of shares on 18 May 2021
  • GBP 54,510,913.95
(4 pages)
16 March 2022Second filing of a statement of capital following an allotment of shares on 22 October 2020
  • GBP 54,480,734.39
(4 pages)
15 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 56,103,555.05
(3 pages)
8 March 2022Statement of capital following an allotment of shares on 18 May 2021
  • GBP 54,510,913.95
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2022.
(4 pages)
8 March 2022Statement of capital following an allotment of shares on 28 January 2019
  • GBP 51,841,814.97
(3 pages)
8 March 2022Statement of capital following an allotment of shares on 19 August 2021
  • GBP 54,706,260.59
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2022.
(4 pages)
8 March 2022Statement of capital following an allotment of shares on 2 September 2019
  • GBP 52,425,148.3
(3 pages)
8 March 2022Statement of capital following an allotment of shares on 22 October 2020
  • GBP 54,480,734.39
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2022.
(4 pages)
7 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
17 July 2021Group of companies' accounts made up to 31 December 2020 (77 pages)
4 March 2021Appointment of Mr Seokwoo Shin as a director on 3 March 2021 (2 pages)
28 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
21 December 2020Appointment of Mr Aibek Kuatuly Oraziman as a director on 21 August 2020 (2 pages)
21 December 2020Termination of appointment of Timothy Andrew Field as a director on 1 December 2020 (1 page)
14 September 2020Group of companies' accounts made up to 31 December 2019 (80 pages)
25 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business; appointment and renumeration of auditors 29/07/2020
(3 pages)
11 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Receive accounts/re-elect dir/er-app auditors/auth remuneration 19/06/2018
(3 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
29 July 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/ company business 21/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2019Appointment of Mr Timothy Andrew Field as a director on 24 January 2019 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 50,307,277.65
(3 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 November 2018Cessation of Kuat Raffikly Oraziman as a person with significant control on 10 November 2017 (1 page)
16 November 2018Notification of a person with significant control statement (2 pages)
5 June 2018Group of companies' accounts made up to 31 December 2017 (56 pages)
28 February 2018Termination of appointment of Kairat Alpamyshovich Satylganov as a director on 28 February 2018 (1 page)
21 November 2017Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4ZF England to Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA (1 page)
21 November 2017Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4ZF England to Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA (1 page)
21 November 2017Change of details for Mr Kuat Raffikly Oraziman as a person with significant control on 10 November 2017 (2 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Change of details for Mr Kuat Raffikly Oraziman as a person with significant control on 10 November 2017 (2 pages)
25 August 2017Notification of Kuat Raffikly Oraziman as a person with significant control on 27 July 2017 (2 pages)
25 August 2017Notification of Kuat Raffikly Oraziman as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Kuat Raffikly Oraziman as a person with significant control on 27 July 2017 (2 pages)
25 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 50,295,277.45
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 50,295,277.45
(3 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Circular/merger agreement 24/03/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Circular/merger agreement 24/03/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 March 2017Change of name notice (2 pages)
27 March 2017Company name changed roxi petroleum PLC\certificate issued on 27/03/17 (4 pages)
27 March 2017Company name changed roxi petroleum PLC\certificate issued on 27/03/17 (4 pages)
27 March 2017Change of name notice (2 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 November 2016Register inspection address has been changed from C/O Elk Associates Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to 34 Beckenham Road Beckenham BR3 4ZF (1 page)
21 November 2016Register inspection address has been changed from C/O Elk Associates Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to 34 Beckenham Road Beckenham BR3 4ZF (1 page)
29 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
1 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/06/2016
(5 pages)
1 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/06/2016
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 42,182,679.956
(8 pages)
15 December 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 42,182,679.956
(8 pages)
14 December 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-12-14
  • GBP 42,182,679.956
(10 pages)
14 December 2015Registered office address changed from 5 New Street Square London EC3A 3TW to 5 New Street Square London EC4A 3TW on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 5 New Street Square London EC3A 3TW to 5 New Street Square London EC4A 3TW on 14 December 2015 (1 page)
14 December 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-12-14
  • GBP 42,182,679.956
(10 pages)
27 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Max shares 88567100 @ min price £0.01 per share 24/07/2015
(2 pages)
12 August 2015Termination of appointment of Hyun Sik Jang as a director on 24 July 2015 (1 page)
12 August 2015Termination of appointment of Hyun Sik Jang as a director on 24 July 2015 (1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
20 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 42,182,678.31
(5 pages)
20 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 42,182,678.31
(5 pages)
19 January 2015Section 519 (1 page)
19 January 2015Section 519 (1 page)
17 November 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-11-17
  • GBP 41,165,519.67
(9 pages)
17 November 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-11-17
  • GBP 41,165,519.67
(9 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 41,165,519.60
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 41,165,519.60
(5 pages)
15 August 2014Register inspection address has been changed from Capita Registrars the Registry, 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to C/O Elk Associates Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW (2 pages)
15 August 2014Register inspection address has been changed from Capita Registrars the Registry, 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to C/O Elk Associates Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW (2 pages)
24 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 41,957,129.51
(5 pages)
24 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 41,957,129.51
(5 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
12 May 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 41,955,879.51
(5 pages)
12 May 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 41,955,879.51
(5 pages)
6 November 2013Annual return made up to 13 October 2013 no member list (9 pages)
6 November 2013Annual return made up to 13 October 2013 no member list (9 pages)
1 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 41,387,339.58
(5 pages)
1 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 41,387,339.58
(5 pages)
21 June 2013All of the property or undertaking has been released from charge 2 (1 page)
21 June 2013All of the property or undertaking has been released from charge 2 (1 page)
5 June 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
14 May 2013Director's details changed for Mr Hyun Sik Jang on 29 April 2013 (2 pages)
14 May 2013Director's details changed for Mr Hyun Sik Jang on 29 April 2013 (2 pages)
30 April 2013Registered office address changed from 5 New Street Square London EC3A 3TW United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 5 New Street Square London EC3A 3TW United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 30 April 2013 (1 page)
29 April 2013Termination of appointment of London Registrars Plc as a secretary (1 page)
29 April 2013Appointment of Clive Nathan Carver as a secretary (1 page)
29 April 2013Termination of appointment of London Registrars Plc as a secretary (1 page)
29 April 2013Appointment of Clive Nathan Carver as a secretary (1 page)
7 March 2013Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages)
7 March 2013Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 40,532,356.55
(6 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 40,532,356.55
(6 pages)
12 February 2013Appointment of Kairat Alpamyshovich Satylganov as a director (2 pages)
12 February 2013Appointment of Kairat Alpamyshovich Satylganov as a director (2 pages)
11 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 11 February 2013 (1 page)
7 November 2012Annual return made up to 13 October 2012 no member list (7 pages)
7 November 2012Annual return made up to 13 October 2012 no member list (7 pages)
17 October 2012Director's details changed for Mr Clive Nathan Carver on 1 January 2012 (2 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Director's details changed for Mr Kuat Rafikuly Oraziman on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Mr Kuat Rafikuly Oraziman on 1 January 2012 (2 pages)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Director's details changed for Mr Hyun Sik Jang on 1 January 2012 (2 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Director's details changed for Mr Clive Nathan Carver on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Lord Edmund Christopher Pery Earl of Limerick on 1 January 2012 (2 pages)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Director's details changed for Lord Edmund Christopher Pery Earl of Limerick on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Mr Hyun Sik Jang on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Mr Clive Nathan Carver on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Lord Edmund Christopher Pery Earl of Limerick on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Mr Hyun Sik Jang on 1 January 2012 (2 pages)
17 October 2012Director's details changed for Mr Kuat Rafikuly Oraziman on 1 January 2012 (2 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (70 pages)
14 June 2012Resolutions
  • RES13 ‐ Various agreements listed 11/06/2012
(2 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (70 pages)
14 June 2012Resolutions
  • RES13 ‐ Various agreements listed 11/06/2012
(2 pages)
11 June 2012Termination of appointment of David Wilkes as a director (1 page)
11 June 2012Termination of appointment of David Wilkes as a director (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2011Annual return made up to 13 October 2011 (20 pages)
18 November 2011Annual return made up to 13 October 2011 (20 pages)
9 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 3,969,444,226
(6 pages)
9 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 3,969,444,226
(6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 November 2010Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 10 November 2010 (1 page)
10 November 2010Termination of appointment of Paul Puxon as a secretary (1 page)
10 November 2010Appointment of London Registrars Plc as a secretary (2 pages)
10 November 2010Appointment of London Registrars Plc as a secretary (2 pages)
10 November 2010Termination of appointment of Paul Puxon as a secretary (1 page)
27 October 2010Annual return made up to 13 October 2010 with bulk list of shareholders (18 pages)
27 October 2010Annual return made up to 13 October 2010 with bulk list of shareholders (18 pages)
22 October 2010Secretary's details changed for Mr Paul Benedict Puxon on 22 October 2010 (1 page)
22 October 2010Secretary's details changed for Mr Paul Benedict Puxon on 22 October 2010 (1 page)
25 June 2010Registered office address changed from 68 Lombard Street London London EC3V 9LJ United Kingdom on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 68 Lombard Street London London EC3V 9LJ United Kingdom on 25 June 2010 (1 page)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2010Appointment of Mr Hyun Sik Jang as a director (2 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (76 pages)
21 June 2010Termination of appointment of Duncan Mcdougall as a director (1 page)
21 June 2010Appointment of Mr Hyun Sik Jang as a director (2 pages)
21 June 2010Termination of appointment of Duncan Mcdougall as a director (1 page)
21 June 2010Group of companies' accounts made up to 31 December 2009 (76 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 37,806,722.45
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 37,806,722.45
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 37,806,722.45
(2 pages)
14 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 37,770,723.45
(2 pages)
14 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 37,770,723.45
(2 pages)
3 February 2010Appointment of Lord Edmund Christopher Pery Earl of Limerick as a director (2 pages)
3 February 2010Appointment of Lord Edmund Christopher Pery Earl of Limerick as a director (2 pages)
4 January 2010Termination of appointment of Jean Schoonbrood as a director (1 page)
4 January 2010Termination of appointment of Jean Schoonbrood as a director (1 page)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 37,770,361.45
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 37,770,361.45
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 37,770,361.45
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 37,585,560.45
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 37,585,560.45
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 37,585,560.45
(2 pages)
7 November 2009Annual return made up to 13 October 2009 with bulk list of shareholders (18 pages)
7 November 2009Annual return made up to 13 October 2009 with bulk list of shareholders (18 pages)
30 October 2009Director's details changed for Mr David Lawson Wilkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Lawson Wilkes on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Carver on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Kuat Rafikuly Oraziman on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Carver on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Jean Joseph Louis Robert Schoonbrood on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Jean Joseph Louis Robert Schoonbrood on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Kuat Rafikuly Oraziman on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Paul Benedict Puxon on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Paul Benedict Puxon on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Duncan Mcdougall on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Paul Benedict Puxon on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Duncan Mcdougall on 27 October 2009 (2 pages)
19 October 2009Appointment of Mr David Lawson Wilkes as a director (2 pages)
19 October 2009Appointment of Mr David Lawson Wilkes as a director (2 pages)
24 September 2009Ad 18/09/09\gbp si [email protected]=600000\gbp ic 38034735.7/38634735.7\ (2 pages)
24 September 2009Ad 18/09/09\gbp si [email protected]=600000\gbp ic 38034735.7/38634735.7\ (2 pages)
10 August 2009Ad 15/07/09\gbp si [email protected]=70875\gbp ic 37363860.7/37434735.7\ (2 pages)
10 August 2009Statement of affairs (12 pages)
10 August 2009Statement of affairs (12 pages)
10 August 2009Ad 15/07/09\gbp si [email protected]=70875\gbp ic 37363860.7/37434735.7\ (2 pages)
6 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 37653213/10P 29/07/2009
(2 pages)
6 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 37653213/10P 29/07/2009
(2 pages)
29 July 2009Registered office changed on 29/07/2009 from, 11 gough square, london, EC4A 3DE (1 page)
29 July 2009Registered office changed on 29/07/2009 from, 11 gough square, london, EC4A 3DE (1 page)
7 July 2009Group of companies' accounts made up to 31 December 2008 (66 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (66 pages)
19 June 2009Ad 02/06/09\gbp si [email protected]=32150.2\gbp ic 37331710.5/37363860.7\ (2 pages)
19 June 2009Ad 02/06/09\gbp si [email protected]=32150.2\gbp ic 37331710.5/37363860.7\ (2 pages)
11 June 2009Ad 07/05/09\gbp si [email protected]=4846153.8\gbp ic 32485556.7/37331710.5\ (2 pages)
11 June 2009Ad 07/05/09\gbp si [email protected]=4846153.8\gbp ic 32485556.7/37331710.5\ (2 pages)
11 June 2009Statement of affairs (29 pages)
11 June 2009Statement of affairs (29 pages)
3 June 2009Resolutions
  • RES13 ‐ Subdivide 28/05/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2009Resolutions
  • RES13 ‐ Subdivide 28/05/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2008Ad 20/11/08\gbp si [email protected]=472500\gbp ic 32013056.7/32485556.7\ (2 pages)
1 December 2008Ad 20/11/08\gbp si [email protected]=472500\gbp ic 32013056.7/32485556.7\ (2 pages)
6 November 2008Return made up to 13/10/08; full list of members (7 pages)
6 November 2008Return made up to 13/10/08; full list of members (7 pages)
5 September 2008Appointment terminated director david barker (1 page)
5 September 2008Appointment terminated director david barker (1 page)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
27 June 2008Director's change of particulars / jean schoonbrood / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / jean schoonbrood / 27/06/2008 (1 page)
24 June 2008Group of companies' accounts made up to 31 December 2007 (60 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (60 pages)
21 May 2008Statement of affairs (56 pages)
21 May 2008Ad 03/03/08\gbp si [email protected]=15192307.7\gbp ic 47205364.4/62397672.1\ (2 pages)
21 May 2008Statement of affairs (56 pages)
21 May 2008Ad 03/03/08\gbp si [email protected]=15192307.7\gbp ic 47205364.4/62397672.1\ (2 pages)
31 March 2008Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 16820749/32013056.7\ (2 pages)
31 March 2008Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 32013056.7/47205364.4\ (2 pages)
31 March 2008Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 32013056.7/47205364.4\ (2 pages)
31 March 2008Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 16820749/32013056.7\ (2 pages)
29 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
14 November 2007Return made up to 13/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 November 2007Return made up to 13/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 2007Ad 23/05/07--------- £ si [email protected]=10770749 £ ic 7050000/17820749 (2 pages)
18 June 2007Ad 23/05/07--------- £ si [email protected]=10770749 £ ic 7050000/17820749 (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
24 March 2007Ad 02/03/07--------- £ si [email protected]=3000000 £ ic 1050000/4050000 (48 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=2000000 £ ic 4050000/6050000 (48 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=1000000 £ ic 6050000/7050000 (49 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=3000000 £ ic 1050000/4050000 (48 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=1000000 £ ic 6050000/7050000 (49 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=2000000 £ ic 4050000/6050000 (48 pages)
18 February 2007Ad 06/02/07--------- £ si [email protected]=1000000 £ ic 50000/1050000 (2 pages)
18 February 2007Ad 06/02/07--------- £ si [email protected]=1000000 £ ic 50000/1050000 (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page)
4 December 2006Registered office changed on 04/12/06 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page)
10 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
31 October 200688(2) 499,998@10P (2 pages)
31 October 2006Certificate of authorisation to commence business and borrow (1 page)
31 October 200688(2) 499,998@10P (2 pages)
31 October 2006Application to commence business (2 pages)
31 October 2006Certificate of authorisation to commence business and borrow (1 page)
31 October 2006Application to commence business (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
13 October 2006Incorporation (19 pages)
13 October 2006Incorporation (19 pages)