London
EC3A 7AR
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Christopher David Grannell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2007(1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 2010) |
Role | Non Executive Director |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Frank Timis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 19 April 2007(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2010) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Basil Mansions Knightsbridge London SW3 1AP |
Secretary Name | Christopher David Grannell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2007(1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 2010) |
Role | Non Executive Director |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Mr David John Greer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2009) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 North Castle Street Edinburgh Midlothian EH2 3LU Scotland |
Director Name | Mr Mark Laurence Robert Ashurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 19 February 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Lord Peter Derek Truscott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
Director Name | Mark Gregory Gwynne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Anthony William Paul Sage |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 317 1 Berkeley Street London W1J 8DJ |
Director Name | Ms Anna Alexandrovna Belogortseva |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2019) |
Role | Director General |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | William Patrick McAvock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Christopher Hopkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Website | internationalpetroleum.com.au |
---|---|
Telephone | 01300 850505 |
Telephone region | Cerne Abbas |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
150.2m at £0.5 | International Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,851,588 |
Current Liabilities | £23,879,976 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2020 | Termination of appointment of Anna Alexandrovna Belogortseva as a director on 2 September 2019 (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (33 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2016 (33 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 November 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages) |
14 February 2017 | Total exemption full accounts made up to 31 December 2015 (35 pages) |
14 February 2017 | Total exemption full accounts made up to 31 December 2015 (35 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 January 2015 | Full accounts made up to 31 December 2013 (30 pages) |
5 January 2015 | Full accounts made up to 31 December 2013 (30 pages) |
16 August 2014 | Full accounts made up to 31 December 2012 (34 pages) |
16 August 2014 | Full accounts made up to 31 December 2012 (34 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of William Mcavock as a director (1 page) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of William Mcavock as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Hopkinson as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Hopkinson as a director (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Termination of appointment of Mark Ashurst as a director (1 page) |
18 March 2013 | Termination of appointment of Mark Ashurst as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
12 April 2012 | Termination of appointment of Mark Gwynne as a director (1 page) |
12 April 2012 | Termination of appointment of Mark Gwynne as a director (1 page) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (37 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (37 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
15 July 2011 | Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
8 July 2011 | Termination of appointment of Frank Timis as a director (2 pages) |
8 July 2011 | Termination of appointment of Frank Timis as a director (2 pages) |
1 July 2011 | Appointment of Mr Christopher Hopkinson as a director (2 pages) |
1 July 2011 | Appointment of Mr Christopher Hopkinson as a director (2 pages) |
9 June 2011 | Termination of appointment of Peter Truscott as a director (1 page) |
9 June 2011 | Termination of appointment of Peter Truscott as a director (1 page) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (11 pages) |
4 March 2011 | Appointment of Mark Gwynne as a director (2 pages) |
4 March 2011 | Appointment of Mark Gwynne as a director (2 pages) |
3 March 2011 | Appointment of Mr Antony William Paul Sage as a director (2 pages) |
3 March 2011 | Appointment of Mr Antony William Paul Sage as a director (2 pages) |
26 January 2011 | Appointment of William Patrick Mcavock as a director (2 pages) |
26 January 2011 | Appointment of William Patrick Mcavock as a director (2 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
3 December 2010 | Appointment of Anna Alexandrovna Belogortseva as a director (2 pages) |
3 December 2010 | Appointment of Anna Alexandrovna Belogortseva as a director (2 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
26 April 2010 | Termination of appointment of Christopher Grannell as a secretary (1 page) |
26 April 2010 | Termination of appointment of Christopher Grannell as a secretary (1 page) |
26 April 2010 | Termination of appointment of Christopher Grannell as a director (1 page) |
26 April 2010 | Termination of appointment of Christopher Grannell as a director (1 page) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (12 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (12 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
10 September 2009 | Ad 08/09/09-08/09/09\gbp si [email protected]=1000000\gbp ic 64239609/65239609\ (2 pages) |
10 September 2009 | Ad 08/09/09-08/09/09\gbp si [email protected]=1000000\gbp ic 64239609/65239609\ (2 pages) |
12 June 2009 | Appointment terminated director david greer (1 page) |
12 June 2009 | Appointment terminated director david greer (1 page) |
30 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
25 March 2009 | Director's change of particulars / peter truscott / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / frank timis / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / mark ashurst / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / frank timis / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / mark ashurst / 01/01/2009 (1 page) |
25 March 2009 | Director and secretary's change of particulars / christopher grannell / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / peter truscott / 01/01/2009 (1 page) |
25 March 2009 | Director and secretary's change of particulars / christopher grannell / 01/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / david greer / 01/01/2009 (1 page) |
26 February 2009 | Director's change of particulars / david greer / 01/01/2009 (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 June 2008 | Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page) |
17 June 2008 | Return made up to 19/03/08; full list of members (9 pages) |
17 June 2008 | Return made up to 19/03/08; full list of members (9 pages) |
17 June 2008 | Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page) |
16 May 2008 | Director appointed lord peter derek truscott (2 pages) |
16 May 2008 | Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page) |
16 May 2008 | Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page) |
16 May 2008 | Director's change of particulars / frank timis / 01/03/2008 (1 page) |
16 May 2008 | Director appointed lord peter derek truscott (2 pages) |
16 May 2008 | Director's change of particulars / frank timis / 01/03/2008 (1 page) |
9 May 2008 | Ad 24/05/07\gbp si [email protected]=2499\gbp ic 1/2500\ (2 pages) |
9 May 2008 | Ad 24/05/07\gbp si [email protected]=2499\gbp ic 1/2500\ (2 pages) |
9 May 2008 | Ad 12/02/08\gbp si [email protected]=13239609\gbp ic 2500/13242109\ (2 pages) |
9 May 2008 | Ad 12/02/08\gbp si [email protected]=13239609\gbp ic 2500/13242109\ (2 pages) |
9 May 2008 | Conso (1 page) |
9 May 2008 | Conso (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
5 November 2007 | Nc inc already adjusted 07/07/07 (1 page) |
5 November 2007 | Nc inc already adjusted 07/07/07 (1 page) |
3 November 2007 | Memorandum and Articles of Association (18 pages) |
3 November 2007 | Resolutions
|
3 November 2007 | Memorandum and Articles of Association (18 pages) |
3 November 2007 | Resolutions
|
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 72 centurion building chelsea wharf bridge 376 queenstown road london SW8 4NZ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 72 centurion building chelsea wharf bridge 376 queenstown road london SW8 4NZ (1 page) |
18 July 2007 | Nc inc already adjusted 02/07/07 (1 page) |
18 July 2007 | Nc inc already adjusted 02/07/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
17 July 2007 | S-div 19/04/07 (1 page) |
17 July 2007 | S-div 19/04/07 (1 page) |
5 June 2007 | Conso 24/05/07 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Nc inc already adjusted 24/05/07 (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Nc inc already adjusted 24/05/07 (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Conso 24/05/07 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 51 eastcheap london EC3M 1JP (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 51 eastcheap london EC3M 1JP (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
19 April 2007 | Company name changed minmar (840) LIMITED\certificate issued on 19/04/07 (3 pages) |
19 April 2007 | Company name changed minmar (840) LIMITED\certificate issued on 19/04/07 (3 pages) |
19 March 2007 | Incorporation (26 pages) |
19 March 2007 | Incorporation (26 pages) |