London
W6 8PW
Director Name | Mrs Nilufer Von Bismarck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aubrey Road London W8 7JJ |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Sarah Dunstall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 20 3 Ludgate Square London Greater London EC4M 7AS |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Alex Bakhshov |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2009) |
Role | Lawyer |
Correspondence Address | 20 Melina Court Grove End Road London NW8 9SB |
Director Name | Mr Davis Marc Larssen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2008) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 466 Unthank Road Norwich Norfolk NR4 7QJ |
Secretary Name | Alex Bakhshov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2009) |
Role | Lawyer |
Correspondence Address | 20 Melina Court Grove End Road London NW8 9SB |
Director Name | Henry John Ware |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2010) |
Role | Finance Manager |
Correspondence Address | 12430 Calico Falls Lane Houston Texas 77041 United States |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2009) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Kinmundy Avenue Westhill Aberdeenshire AB32 6TG Scotland |
Director Name | Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2010) |
Role | Finance Manager |
Correspondence Address | 1 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland |
Director Name | Mrs Stephanie Hoffmann |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2013) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Silverburn House Claymore Drive Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Matthew William John Corbin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Green Street London W1K 7AX |
Director Name | Conrad Joseph Apps |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British Maltese |
Status | Resigned |
Appointed | 29 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Antonio Campori |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Colm Martin Deighan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
Director Name | Mr Alasdair Murray Campbell Sloan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland |
Director Name | James Michael Mock |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeen City AB23 8GD Scotland |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | ge.com/oilandgas |
---|
Registered Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10.3m at $1 | Sondex Limited 100.00% Ordinary |
---|---|
2 at £1 | Sondex Limited 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £114,804,912 |
Current Liabilities | £62,933,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
26 October 2023 | Full accounts made up to 31 December 2022 (129 pages) |
---|---|
8 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022 (1 page) |
2 December 2022 | Appointment of Valentina Baldini as a director on 30 November 2022 (2 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (139 pages) |
5 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (141 pages) |
27 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on 30 July 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 August 2018 | Notification of Sondex Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2018 | Withdrawal of a person with significant control statement on 1 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (4 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 June 2016 | Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages) |
10 June 2016 | Termination of appointment of Colm Martin Deighan as a director on 24 March 2016 (2 pages) |
13 January 2016 | Termination of appointment of James Michael Mock as a director on 6 November 2015 (2 pages) |
13 January 2016 | Termination of appointment of James Michael Mock as a director on 6 November 2015 (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 21/12/15 (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Solvency Statement dated 21/12/15 (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Resolutions
|
28 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 September 2015 | Annual return made up to 10 August 2015 Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 August 2015 Statement of capital on 2015-09-10
|
20 November 2014 | Appointment of James Michael Mock as a director on 2 October 2014 (3 pages) |
20 November 2014 | Appointment of James Michael Mock as a director on 2 October 2014 (3 pages) |
20 November 2014 | Appointment of James Michael Mock as a director on 2 October 2014 (3 pages) |
17 November 2014 | Statement of capital on 17 November 2014
|
17 November 2014 | Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages) |
17 November 2014 | Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages) |
17 November 2014 | Statement of capital on 17 November 2014
|
17 November 2014 | Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014 (2 pages) |
17 November 2014 | Solvency Statement dated 14/11/14 (3 pages) |
17 November 2014 | Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages) |
17 November 2014 | Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014 (3 pages) |
17 November 2014 | Statement by Directors (3 pages) |
17 November 2014 | Statement by Directors (3 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Solvency Statement dated 14/11/14 (3 pages) |
10 September 2014 | Annual return made up to 10 August 2014 Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 August 2014 Statement of capital on 2014-09-10
|
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 February 2014 | Termination of appointment of Antonio Campori as a director (2 pages) |
28 February 2014 | Termination of appointment of Antonio Campori as a director (2 pages) |
4 January 2014 | Appointment of Colm Martin Deighan as a director (3 pages) |
4 January 2014 | Appointment of Colm Martin Deighan as a director (3 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
29 November 2013 | Resolutions
|
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (14 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (14 pages) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Registered office address changed from 25 Green Street London W1K 7AX on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 25 Green Street London W1K 7AX on 17 June 2013 (2 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
31 January 2013 | Termination of appointment of Stephanie Hoffmann as a director (2 pages) |
31 January 2013 | Termination of appointment of Stephanie Hoffmann as a director (2 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (15 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 July 2012 | Termination of appointment of Matthew Corbin as a director (2 pages) |
11 July 2012 | Termination of appointment of Matthew Corbin as a director (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 April 2012 | Appointment of Antonio Campori as a director (3 pages) |
16 April 2012 | Appointment of Antonio Campori as a director (3 pages) |
27 January 2012 | Appointment of Conrad Joseph Apps as a director (3 pages) |
27 January 2012 | Appointment of Conrad Joseph Apps as a director (3 pages) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 September 2010 | Annual return made up to 10 August 2010 (11 pages) |
8 September 2010 | Annual return made up to 10 August 2010 (11 pages) |
1 September 2010 | Appointment of Matthew William John Corbin as a director (2 pages) |
1 September 2010 | Appointment of Matthew William John Corbin as a director (2 pages) |
24 August 2010 | Termination of appointment of Henry Ware as a director (1 page) |
24 August 2010 | Termination of appointment of Henry Ware as a director (1 page) |
16 June 2010 | Appointment of Stephanie Hoffmann as a director (2 pages) |
16 June 2010 | Termination of appointment of Stephen Cox as a director (1 page) |
16 June 2010 | Termination of appointment of Stephen Cox as a director (1 page) |
16 June 2010 | Appointment of Stephanie Hoffmann as a director (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a secretary (1 page) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a director (1 page) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a director (1 page) |
16 February 2010 | Termination of appointment of Alex Bakhshov as a secretary (1 page) |
17 September 2009 | Director appointed stephen robert cox (1 page) |
17 September 2009 | Director appointed stephen robert cox (1 page) |
14 September 2009 | Appointment terminated director john houston (1 page) |
14 September 2009 | Appointment terminated director john houston (1 page) |
25 August 2009 | Return made up to 10/08/09; no change of members (5 pages) |
25 August 2009 | Return made up to 10/08/09; no change of members (5 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (7 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (7 pages) |
12 August 2008 | Director appointed john joseph houston (4 pages) |
12 August 2008 | Director appointed john joseph houston (4 pages) |
31 July 2008 | Appointment terminated secretary trusec LIMITED (1 page) |
31 July 2008 | Appointment terminated secretary trusec LIMITED (1 page) |
31 July 2008 | Appointment terminated director davis larssen (1 page) |
31 July 2008 | Appointment terminated director davis larssen (1 page) |
23 July 2008 | Director appointed henry john ware (1 page) |
23 July 2008 | Director appointed henry john ware (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
10 September 2007 | Statement of affairs (7 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Ad 24/08/07--------- us$ si 10300788@1=10300788 us$ ic 0/10300788 (2 pages) |
10 September 2007 | Ad 24/08/07--------- us$ si 10300788@1=10300788 us$ ic 0/10300788 (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Statement of affairs (7 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Nc inc already adjusted 23/08/07 (1 page) |
5 September 2007 | Nc inc already adjusted 23/08/07 (1 page) |
4 September 2007 | Memorandum and Articles of Association (5 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Memorandum and Articles of Association (5 pages) |
4 September 2007 | Director resigned (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
23 August 2007 | Company name changed trushelfco (no.3301) LIMITED\certificate issued on 23/08/07 (2 pages) |
23 August 2007 | Company name changed trushelfco (no.3301) LIMITED\certificate issued on 23/08/07 (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
10 August 2007 | Incorporation
|
10 August 2007 | Incorporation (17 pages) |
10 August 2007 | Incorporation (17 pages) |