London
EC4A 3TW
Director Name | Mr Clive Nathan Carver |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Aibek Kuatuly Oraziman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 21 August 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Oil & Gas Executive |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Seokwoo Shin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 03 March 2021(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Oil Company Executive |
Country of Residence | Kazakhstan |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Derk Blik |
---|---|
Status | Current |
Appointed | 17 July 2023(16 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Benedict Puxon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | Menon 32230 Tourdun France |
Director Name | Mr Jean Joseph Louis Robert Schoonbrood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Kazakhstan |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Secretary Name | Mr Paul Benedict Puxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 1 Royal Exchange Avenue London EC3V 3LT |
Director Name | David Robert Barker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2008) |
Role | Chief Operating Officer |
Correspondence Address | 16198 Longs Church Road East Liverpool Ohio 43920 United States |
Director Name | Mr Duncan McDougall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Mr David Lawson Wilkes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Director Name | Lord Edmund Christopher Pery Earl Of Limerick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 July 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Hyun Sik Jang |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 18 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2015) |
Role | Chief Operating Officer |
Country of Residence | Kazakhstan |
Correspondence Address | 5 New Street Square London EC3A 3TW |
Director Name | Kairat Alpamyshovich Satylganov |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 11 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | Kazakhstan |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Clive Nathan Carver |
---|---|
Status | Resigned |
Appointed | 29 April 2013(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 July 2023) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Timothy Andrew Field |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2010(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2013) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | www.roxipetroleum.com |
---|---|
Email address | [email protected] |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,775,090 |
Gross Profit | £18,307 |
Net Worth | £37,157,241 |
Cash | £599,542 |
Current Liabilities | £11,576,332 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
16 April 2012 | Delivered 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 2011 | Delivered 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 |
19 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Secretary's details changed for Mr Erwin Blik on 3 November 2023 (1 page) |
13 October 2023 | Auditor's resignation (2 pages) |
21 July 2023 | Group of companies' accounts made up to 31 December 2022 (85 pages) |
17 July 2023 | Termination of appointment of Edmund Christopher Pery Earl of Limerick as a director on 7 July 2023 (1 page) |
17 July 2023 | Appointment of Mr Erwin Blik as a secretary on 17 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Clive Nathan Carver as a secretary on 17 July 2023 (1 page) |
12 July 2023 | Resolutions
|
10 February 2023 | Satisfaction of charge 1 in full (1 page) |
11 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
21 July 2022 | Resolutions
|
13 July 2022 | Group of companies' accounts made up to 31 December 2021 (82 pages) |
6 July 2022 | Reduction of iss capital and minute (oc) (1 page) |
6 July 2022 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
6 July 2022 | Statement of capital on 6 July 2022
|
16 March 2022 | Second filing of a statement of capital following an allotment of shares on 19 August 2021
|
16 March 2022 | Resolutions
|
16 March 2022 | Second filing of a statement of capital following an allotment of shares on 18 May 2021
|
16 March 2022 | Second filing of a statement of capital following an allotment of shares on 22 October 2020
|
15 March 2022 | Statement of capital following an allotment of shares on 9 March 2022
|
8 March 2022 | Statement of capital following an allotment of shares on 18 May 2021
|
8 March 2022 | Statement of capital following an allotment of shares on 28 January 2019
|
8 March 2022 | Statement of capital following an allotment of shares on 19 August 2021
|
8 March 2022 | Statement of capital following an allotment of shares on 2 September 2019
|
8 March 2022 | Statement of capital following an allotment of shares on 22 October 2020
|
7 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
17 July 2021 | Group of companies' accounts made up to 31 December 2020 (77 pages) |
4 March 2021 | Appointment of Mr Seokwoo Shin as a director on 3 March 2021 (2 pages) |
28 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
21 December 2020 | Appointment of Mr Aibek Kuatuly Oraziman as a director on 21 August 2020 (2 pages) |
21 December 2020 | Termination of appointment of Timothy Andrew Field as a director on 1 December 2020 (1 page) |
14 September 2020 | Group of companies' accounts made up to 31 December 2019 (80 pages) |
25 August 2020 | Resolutions
|
11 August 2020 | Resolutions
|
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
29 July 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
22 July 2019 | Resolutions
|
8 February 2019 | Appointment of Mr Timothy Andrew Field as a director on 24 January 2019 (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
16 November 2018 | Cessation of Kuat Raffikly Oraziman as a person with significant control on 10 November 2017 (1 page) |
16 November 2018 | Notification of a person with significant control statement (2 pages) |
5 June 2018 | Group of companies' accounts made up to 31 December 2017 (56 pages) |
28 February 2018 | Termination of appointment of Kairat Alpamyshovich Satylganov as a director on 28 February 2018 (1 page) |
21 November 2017 | Register 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 2017 | Register 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 2017 | Change of details for Mr Kuat Raffikly Oraziman as a person with significant control on 10 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Change of details for Mr Kuat Raffikly Oraziman as a person with significant control on 10 November 2017 (2 pages) |
25 August 2017 | Notification of Kuat Raffikly Oraziman as a person with significant control on 27 July 2017 (2 pages) |
25 August 2017 | Notification of Kuat Raffikly Oraziman as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Kuat Raffikly Oraziman as a person with significant control on 27 July 2017 (2 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
27 March 2017 | Change of name notice (2 pages) |
27 March 2017 | Company name changed roxi petroleum PLC\certificate issued on 27/03/17 (4 pages) |
27 March 2017 | Company name changed roxi petroleum PLC\certificate issued on 27/03/17 (4 pages) |
27 March 2017 | Change of name notice (2 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 November 2016 | Register 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 2016 | Register 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 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
29 July 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
15 December 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
14 December 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-12-14
|
14 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-12-14
|
27 August 2015 | Resolutions
|
12 August 2015 | Termination of appointment of Hyun Sik Jang as a director on 24 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Hyun Sik Jang as a director on 24 July 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
19 January 2015 | Section 519 (1 page) |
19 January 2015 | Section 519 (1 page) |
17 November 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-11-17
|
9 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
15 August 2014 | Register 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 2014 | Register 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 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
6 November 2013 | Annual return made up to 13 October 2013 no member list (9 pages) |
6 November 2013 | Annual return made up to 13 October 2013 no member list (9 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
1 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
21 June 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
21 June 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
14 May 2013 | Director's details changed for Mr Hyun Sik Jang on 29 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Hyun Sik Jang on 29 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 5 New Street Square London EC3A 3TW United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 5 New Street Square London EC3A 3TW United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 30 April 2013 (1 page) |
29 April 2013 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
29 April 2013 | Appointment of Clive Nathan Carver as a secretary (1 page) |
29 April 2013 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
29 April 2013 | Appointment of Clive Nathan Carver as a secretary (1 page) |
7 March 2013 | Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
12 February 2013 | Appointment of Kairat Alpamyshovich Satylganov as a director (2 pages) |
12 February 2013 | Appointment of Kairat Alpamyshovich Satylganov as a director (2 pages) |
11 February 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 11 February 2013 (1 page) |
7 November 2012 | Annual return made up to 13 October 2012 no member list (7 pages) |
7 November 2012 | Annual return made up to 13 October 2012 no member list (7 pages) |
17 October 2012 | Director's details changed for Mr Clive Nathan Carver on 1 January 2012 (2 pages) |
17 October 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2012 | Director's details changed for Mr Kuat Rafikuly Oraziman on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Kuat Rafikuly Oraziman on 1 January 2012 (2 pages) |
17 October 2012 | Register inspection address has been changed (1 page) |
17 October 2012 | Director's details changed for Mr Hyun Sik Jang on 1 January 2012 (2 pages) |
17 October 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2012 | Director's details changed for Mr Clive Nathan Carver on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Lord Edmund Christopher Pery Earl of Limerick on 1 January 2012 (2 pages) |
17 October 2012 | Register inspection address has been changed (1 page) |
17 October 2012 | Director's details changed for Lord Edmund Christopher Pery Earl of Limerick on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Hyun Sik Jang on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Clive Nathan Carver on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Lord Edmund Christopher Pery Earl of Limerick on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Hyun Sik Jang on 1 January 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Kuat Rafikuly Oraziman on 1 January 2012 (2 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (70 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (70 pages) |
14 June 2012 | Resolutions
|
11 June 2012 | Termination of appointment of David Wilkes as a director (1 page) |
11 June 2012 | Termination of appointment of David Wilkes as a director (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2011 | Annual return made up to 13 October 2011 (20 pages) |
18 November 2011 | Annual return made up to 13 October 2011 (20 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
10 November 2010 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Termination of appointment of Paul Puxon as a secretary (1 page) |
10 November 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
10 November 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Paul Puxon as a secretary (1 page) |
27 October 2010 | Annual return made up to 13 October 2010 with bulk list of shareholders (18 pages) |
27 October 2010 | Annual return made up to 13 October 2010 with bulk list of shareholders (18 pages) |
22 October 2010 | Secretary's details changed for Mr Paul Benedict Puxon on 22 October 2010 (1 page) |
22 October 2010 | Secretary's details changed for Mr Paul Benedict Puxon on 22 October 2010 (1 page) |
25 June 2010 | Registered office address changed from 68 Lombard Street London London EC3V 9LJ United Kingdom on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 68 Lombard Street London London EC3V 9LJ United Kingdom on 25 June 2010 (1 page) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
21 June 2010 | Appointment of Mr Hyun Sik Jang as a director (2 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (76 pages) |
21 June 2010 | Termination of appointment of Duncan Mcdougall as a director (1 page) |
21 June 2010 | Appointment of Mr Hyun Sik Jang as a director (2 pages) |
21 June 2010 | Termination of appointment of Duncan Mcdougall as a director (1 page) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (76 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
14 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
3 February 2010 | Appointment of Lord Edmund Christopher Pery Earl of Limerick as a director (2 pages) |
3 February 2010 | Appointment of Lord Edmund Christopher Pery Earl of Limerick as a director (2 pages) |
4 January 2010 | Termination of appointment of Jean Schoonbrood as a director (1 page) |
4 January 2010 | Termination of appointment of Jean Schoonbrood as a director (1 page) |
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
7 November 2009 | Annual return made up to 13 October 2009 with bulk list of shareholders (18 pages) |
7 November 2009 | Annual return made up to 13 October 2009 with bulk list of shareholders (18 pages) |
30 October 2009 | Director's details changed for Mr David Lawson Wilkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Lawson Wilkes on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Carver on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kuat Rafikuly Oraziman on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Carver on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jean Joseph Louis Robert Schoonbrood on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jean Joseph Louis Robert Schoonbrood on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kuat Rafikuly Oraziman on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Paul Benedict Puxon on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Paul Benedict Puxon on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Duncan Mcdougall on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Paul Benedict Puxon on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Duncan Mcdougall on 27 October 2009 (2 pages) |
19 October 2009 | Appointment of Mr David Lawson Wilkes as a director (2 pages) |
19 October 2009 | Appointment of Mr David Lawson Wilkes as a director (2 pages) |
24 September 2009 | Ad 18/09/09\gbp si [email protected]=600000\gbp ic 38034735.7/38634735.7\ (2 pages) |
24 September 2009 | Ad 18/09/09\gbp si [email protected]=600000\gbp ic 38034735.7/38634735.7\ (2 pages) |
10 August 2009 | Ad 15/07/09\gbp si [email protected]=70875\gbp ic 37363860.7/37434735.7\ (2 pages) |
10 August 2009 | Statement of affairs (12 pages) |
10 August 2009 | Statement of affairs (12 pages) |
10 August 2009 | Ad 15/07/09\gbp si [email protected]=70875\gbp ic 37363860.7/37434735.7\ (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
29 July 2009 | Registered office changed on 29/07/2009 from, 11 gough square, london, EC4A 3DE (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from, 11 gough square, london, EC4A 3DE (1 page) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (66 pages) |
7 July 2009 | Group of companies' accounts made up to 31 December 2008 (66 pages) |
19 June 2009 | Ad 02/06/09\gbp si [email protected]=32150.2\gbp ic 37331710.5/37363860.7\ (2 pages) |
19 June 2009 | Ad 02/06/09\gbp si [email protected]=32150.2\gbp ic 37331710.5/37363860.7\ (2 pages) |
11 June 2009 | Ad 07/05/09\gbp si [email protected]=4846153.8\gbp ic 32485556.7/37331710.5\ (2 pages) |
11 June 2009 | Ad 07/05/09\gbp si [email protected]=4846153.8\gbp ic 32485556.7/37331710.5\ (2 pages) |
11 June 2009 | Statement of affairs (29 pages) |
11 June 2009 | Statement of affairs (29 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
1 December 2008 | Ad 20/11/08\gbp si [email protected]=472500\gbp ic 32013056.7/32485556.7\ (2 pages) |
1 December 2008 | Ad 20/11/08\gbp si [email protected]=472500\gbp ic 32013056.7/32485556.7\ (2 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (7 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (7 pages) |
5 September 2008 | Appointment terminated director david barker (1 page) |
5 September 2008 | Appointment terminated director david barker (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
27 June 2008 | Director's change of particulars / jean schoonbrood / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / jean schoonbrood / 27/06/2008 (1 page) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (60 pages) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (60 pages) |
21 May 2008 | Statement of affairs (56 pages) |
21 May 2008 | Ad 03/03/08\gbp si [email protected]=15192307.7\gbp ic 47205364.4/62397672.1\ (2 pages) |
21 May 2008 | Statement of affairs (56 pages) |
21 May 2008 | Ad 03/03/08\gbp si [email protected]=15192307.7\gbp ic 47205364.4/62397672.1\ (2 pages) |
31 March 2008 | Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 16820749/32013056.7\ (2 pages) |
31 March 2008 | Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 32013056.7/47205364.4\ (2 pages) |
31 March 2008 | Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 32013056.7/47205364.4\ (2 pages) |
31 March 2008 | Ad 31/01/08\gbp si [email protected]=15192307.7\gbp ic 16820749/32013056.7\ (2 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
14 November 2007 | Return made up to 13/10/07; bulk list available separately
|
14 November 2007 | Return made up to 13/10/07; bulk list available separately
|
18 June 2007 | Ad 23/05/07--------- £ si [email protected]=10770749 £ ic 7050000/17820749 (2 pages) |
18 June 2007 | Ad 23/05/07--------- £ si [email protected]=10770749 £ ic 7050000/17820749 (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
24 March 2007 | Ad 02/03/07--------- £ si [email protected]=3000000 £ ic 1050000/4050000 (48 pages) |
24 March 2007 | Ad 02/03/07--------- £ si [email protected]=2000000 £ ic 4050000/6050000 (48 pages) |
24 March 2007 | Ad 02/03/07--------- £ si [email protected]=1000000 £ ic 6050000/7050000 (49 pages) |
24 March 2007 | Ad 02/03/07--------- £ si [email protected]=3000000 £ ic 1050000/4050000 (48 pages) |
24 March 2007 | Ad 02/03/07--------- £ si [email protected]=1000000 £ ic 6050000/7050000 (49 pages) |
24 March 2007 | Ad 02/03/07--------- £ si [email protected]=2000000 £ ic 4050000/6050000 (48 pages) |
18 February 2007 | Ad 06/02/07--------- £ si [email protected]=1000000 £ ic 50000/1050000 (2 pages) |
18 February 2007 | Ad 06/02/07--------- £ si [email protected]=1000000 £ ic 50000/1050000 (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
31 October 2006 | 88(2) 499,998@10P (2 pages) |
31 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 2006 | 88(2) 499,998@10P (2 pages) |
31 October 2006 | Application to commence business (2 pages) |
31 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 2006 | Application to commence business (2 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
13 October 2006 | Incorporation (19 pages) |
13 October 2006 | Incorporation (19 pages) |