Company NameNoble Clean Fuels Limited
DirectorsMatthew Philip Hopkins and Vesselina Shaleva Daswani
Company StatusActive
Company Number06810620
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameChee Ying Lim
StatusCurrent
Appointed23 September 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressPccw Tower 35th Floor
979 King's Road
Quarry Bay
Hong Kong
Director NameMr Matthew Philip Hopkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMapletree Anson 60 Anson Road #19-01
Singapore
079914
Director NameMs Vesselina Shaleva Daswani
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed17 June 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Jeffrey Mark Alam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleGroup General Counsel
Country of ResidenceHong Kong
Correspondence AddressApartment 1655 Tower 8 Hong Kong
Parkview 88 Tai Tam Reservoir Road
Hong Kong
Foreign
Director NameDavid John Beringer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleGroup Finance Director
Country of ResidenceHong Kong
Correspondence Address15c The Royal Court
3 Kennedy Road
Hong Kong
Director NameMr Ricardo Leiman
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressApartment 2906 Parkside Pacific Place
88 Queensway
Hong Kong
Secretary NameMs Lisa Wai Yin Yim
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F, 27th Floor, La Place De Victoria
632 King's Road
North Point
Hong Kong
Director NameMr Wilhelmus Diederik De Blank
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2009(10 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Robert Jan Van Der Zalm
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed10 January 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor Massmutual Tower
38 Gloucester Road
Hong Kong
Director NameMr David Robert Beaton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr David Patrick Houten
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Leslie Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Gareth Matthew Griffiths
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Ian Honeyball
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address60 Anson Road
#19-01 Mapletree Anson
Singapore 079914
Singapore
Director NameMr Paul Alan Jackaman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Center
38 Gloucester Road
Hong Kong
Director NameMr Nigel Charles Bartlett Robinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Jeffrey Mark Alam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Contact

Websitethisisnoble.com

Location

Registered AddressSuite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10m at $1Noble Netherlands Bv
88.89%
Redeemable
1.3m at £1Noble Netherlands Bv
11.11%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit-£43,901,763
Net Worth-£76,992,804
Cash£92,663,894
Current Liabilities£1,752,002,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

17 February 2017Delivered on: 21 February 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Belgian law governed pledge over inventory (fuels).
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Indonesian law governed security over financed commodities.
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: New york law governed security over certain bank accounts.
Outstanding
17 January 2017Delivered on: 25 January 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
23 November 2016Delivered on: 7 December 2016
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
25 February 2016Delivered on: 26 February 2016
Persons entitled: Cooperatieve Rabobank U.A. Trading as Rabobank

Classification: A registered charge
Outstanding
4 April 2022Delivered on: 11 April 2022
Persons entitled: Madison Pacific Trust Limited, as Common Security Agent

Classification: A registered charge
Outstanding
4 April 2022Delivered on: 5 April 2022
Persons entitled: Madison Pacific Trust Limited as Common Security Agent

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Madison Pacific Trust Limited as Common Security Agent

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 6 February 2016
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Deutsche Bank Ag, Amsterdam Branch Acting as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Madison Pacific Trust Limited as Common Security Agent

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., Acting Through Its Singapore Branch

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., Acting Through Its Singapore Branch

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Madison Pacific Trust Limited (As Security Agent)

Classification: A registered charge
Outstanding
3 July 2018Delivered on: 20 July 2018
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 27 March 2018
Persons entitled: Madison Pacific Trust Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 March 2018Delivered on: 23 March 2018
Persons entitled: Madison Pacific Trust Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2018Delivered on: 5 March 2018
Persons entitled: Madison Pacific Trust Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 September 2012Delivered on: 18 September 2012
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Gbp collateral security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest in and to all cash collateral being at any time the aggregate of the credit balances of each cash collateral account and by way of floating charge all its right title and interest in and to all poperty deliverable see image for full details.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Madison Pacific Trust Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2017Delivered on: 25 September 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
8 September 2017Delivered on: 20 September 2017
Persons entitled:
Société Générale
Ing Bank N.V.
Cöoperatieve Rabobank U.A.
Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Spanish law governed pledge over oil products (supplemental).
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled:
Société Générale
Ing Bank N.V.
Cöoperatieve Rabobank U.A.
Abn Amro Bank N.V.
Coöperatieve Rabobank U.A.
Société Générale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Spanish law governed pledge over oil products (supplemental).
Outstanding
31 May 2017Delivered on: 14 June 2017
Persons entitled:
Société Générale
Ing Bank N.V.
Cöoperatieve Rabobank U.A.
Abn Amro Bank N.V.
Coöperatieve Rabobank U.A.
Société Générale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.
Coöperatieve Rabobank U.A.
Société Générale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Spanish law governed pledge over oil products (supplemental).
Outstanding
17 February 2017Delivered on: 22 February 2017
Persons entitled:
Société Générale
Ing Bank N.V.
Cöoperatieve Rabobank U.A.
Abn Amro Bank N.V.
Coöperatieve Rabobank U.A.
Société Générale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.
Coöperatieve Rabobank U.A.
Société Générale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.
Cooperatieve Rabobank U.A.
Societe Generale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Spanish law governed pledge over oil products.
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Malaysian law governed pledge over fuel goods from time to time stored in the relevant storage tank (for more details please refer to the instrument).
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 21 February 2017
Persons entitled:
Société Générale
Ing Bank N.V.
Cöoperatieve Rabobank U.A.
Abn Amro Bank N.V.
Coöperatieve Rabobank U.A.
Société Générale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.
Coöperatieve Rabobank U.A.
Société Générale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.
Cooperatieve Rabobank U.A.
Societe Generale S.A.
Ing Bank N.V.
Abn Amro Bank N.V.
Ing Bank
Societe Generale
Dbs Bank LTD
The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: Icelandic law governed security agreement relating to inventory and stock.
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: Dutch law governed omnibus deed of pledge over moveable assets including warehouse stock. For more details please refer to the instrument.
Outstanding
19 January 2011Delivered on: 25 January 2011
Persons entitled: Nasdaq Qmx Stockholm Ab

Classification: Collateral security deed
Secured details: All monies due or to become due from the company to the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its rights title and interest in and to all cash margin amounts,all money now or in the future standing to the credit of each cash collateral account see image for full details.
Outstanding

Filing History

9 October 2023Registered office address changed from 50 Mark Lane Tricor Suite, 4th Floor, London EC3R 7QR England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 9 October 2023 (1 page)
20 July 2023Full accounts made up to 31 December 2022 (41 pages)
13 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
30 December 2022Statement of capital on 30 December 2022
  • GBP 1,250,000
  • USD 200,000.00
(5 pages)
30 December 2022Statement by Directors (3 pages)
30 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2022Solvency Statement dated 19/12/22 (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (43 pages)
21 April 2022Full accounts made up to 31 December 2020 (46 pages)
11 April 2022Registration of charge 068106200035, created on 4 April 2022 (32 pages)
5 April 2022Registration of charge 068106200034, created on 4 April 2022 (62 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 July 2021Secretary's details changed for Chee Ying Lim on 23 July 2021 (1 page)
23 July 2021Director's details changed for Mr Matthew Philip Hopkins on 22 July 2021 (2 pages)
21 June 2021Appointment of Ms Vesselina Shaleva Daswani as a director on 17 June 2021 (2 pages)
14 April 2021Registered office address changed from Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY England to 50 Mark Lane Tricor Suite, 4th Floor, London EC3R 7QR on 14 April 2021 (1 page)
23 February 2021Termination of appointment of Jeffrey Mark Alam as a director on 18 February 2021 (1 page)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (40 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
26 November 2019Memorandum and Articles of Association (7 pages)
21 November 2019Full accounts made up to 31 December 2018 (42 pages)
6 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,250,000
  • USD 30,000,000
(4 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-share cap 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2019Appointment of Mr Matthew Philip Hopkins as a director on 31 July 2019 (2 pages)
7 August 2019Termination of appointment of Paul Alan Jackaman as a director on 31 July 2019 (1 page)
19 June 2019Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 19 June 2019 (1 page)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
1 February 2019Resolutions
  • RES13 ‐ Re-facility agreement/document/co business 12/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 December 2018Registration of charge 068106200031, created on 20 December 2018 (39 pages)
28 December 2018Registration of charge 068106200027, created on 20 December 2018 (33 pages)
28 December 2018Registration of charge 068106200029, created on 20 December 2018 (39 pages)
28 December 2018Registration of charge 068106200033, created on 20 December 2018 (17 pages)
28 December 2018Registration of charge 068106200028, created on 20 December 2018 (61 pages)
28 December 2018Registration of charge 068106200030, created on 20 December 2018 (26 pages)
28 December 2018Registration of charge 068106200032, created on 20 December 2018 (17 pages)
21 December 2018Registration of charge 068106200025, created on 20 December 2018 (17 pages)
21 December 2018Registration of charge 068106200026, created on 20 December 2018 (40 pages)
21 December 2018Registration of charge 068106200024, created on 20 December 2018 (34 pages)
23 November 2018Satisfaction of charge 068106200004 in full (1 page)
19 October 2018Full accounts made up to 31 December 2017 (48 pages)
20 July 2018Registration of charge 068106200023, created on 3 July 2018 (31 pages)
18 May 2018Director's details changed for Mr Paul Alan Jackaman on 18 May 2018 (2 pages)
27 March 2018Registration of charge 068106200022, created on 27 March 2018 (18 pages)
23 March 2018Registration of charge 068106200021, created on 14 March 2018 (30 pages)
5 March 2018Registration of charge 068106200020, created on 22 February 2018 (40 pages)
12 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
28 December 2017All of the property or undertaking has been released from charge 068106200012 (1 page)
28 December 2017All of the property or undertaking has been released from charge 068106200012 (1 page)
19 December 2017Registration of charge 068106200019, created on 13 December 2017 (30 pages)
19 December 2017Registration of charge 068106200019, created on 13 December 2017 (30 pages)
25 September 2017Registration of charge 068106200018, created on 20 September 2017 (28 pages)
25 September 2017Full accounts made up to 31 December 2016 (42 pages)
25 September 2017Registration of charge 068106200018, created on 20 September 2017 (28 pages)
25 September 2017Full accounts made up to 31 December 2016 (42 pages)
20 September 2017Registration of charge 068106200017, created on 8 September 2017 (23 pages)
20 September 2017Registration of charge 068106200017, created on 8 September 2017 (23 pages)
7 September 2017Termination of appointment of Wilhelmus Diederik De Blank as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Wilhelmus Diederik De Blank as a director on 7 September 2017 (1 page)
24 August 2017Appointment of Mr Jeffrey Mark Alam as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Mr Jeffrey Mark Alam as a director on 24 August 2017 (2 pages)
21 July 2017Termination of appointment of Nigel Charles Bartlett Robinson as a director on 9 July 2017 (1 page)
21 July 2017Termination of appointment of Nigel Charles Bartlett Robinson as a director on 9 July 2017 (1 page)
11 July 2017Registration of charge 068106200016, created on 30 June 2017 (26 pages)
11 July 2017Registration of charge 068106200016, created on 30 June 2017 (26 pages)
14 June 2017Registration of charge 068106200015, created on 31 May 2017 (27 pages)
14 June 2017Registration of charge 068106200015, created on 31 May 2017 (27 pages)
27 April 2017Termination of appointment of Robert Ian Honeyball as a director on 19 April 2017 (1 page)
27 April 2017Termination of appointment of Robert Ian Honeyball as a director on 19 April 2017 (1 page)
5 April 2017Director's details changed for Mr Paul Alan Jackaman on 31 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Paul Alan Jackaman on 31 March 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 1,250,000
  • USD 20,000,000
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 1,250,000
  • USD 20,000,000
(4 pages)
6 March 2017Memorandum and Articles of Association (7 pages)
6 March 2017Resolutions
  • RES13 ‐ Change in capital 16/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Memorandum and Articles of Association (7 pages)
6 March 2017Resolutions
  • RES13 ‐ Change in capital 16/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2017Registration of charge 068106200014, created on 17 February 2017 (79 pages)
22 February 2017Registration of charge 068106200014, created on 17 February 2017 (79 pages)
21 February 2017Registration of charge 068106200012, created on 17 February 2017 (53 pages)
21 February 2017Registration of charge 068106200013, created on 17 February 2017 (22 pages)
21 February 2017Registration of charge 068106200007, created on 17 February 2017 (19 pages)
21 February 2017Registration of charge 068106200013, created on 17 February 2017 (22 pages)
21 February 2017Registration of charge 068106200011, created on 15 February 2017 (46 pages)
21 February 2017Registration of charge 068106200010, created on 17 February 2017 (23 pages)
21 February 2017Registration of charge 068106200009, created on 17 February 2017 (43 pages)
21 February 2017Registration of charge 068106200008, created on 17 February 2017 (28 pages)
21 February 2017Registration of charge 068106200008, created on 17 February 2017 (28 pages)
21 February 2017Registration of charge 068106200009, created on 17 February 2017 (43 pages)
21 February 2017Registration of charge 068106200012, created on 17 February 2017 (53 pages)
21 February 2017Registration of charge 068106200011, created on 15 February 2017 (46 pages)
21 February 2017Registration of charge 068106200007, created on 17 February 2017 (19 pages)
21 February 2017Registration of charge 068106200010, created on 17 February 2017 (23 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 January 2017Registration of charge 068106200006, created on 17 January 2017 (18 pages)
25 January 2017Registration of charge 068106200006, created on 17 January 2017 (18 pages)
12 December 2016Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Director's details changed for Mr Wilhelmus Diederik De Blank on 1 December 2016 (3 pages)
7 December 2016Registration of charge 068106200005, created on 23 November 2016 (29 pages)
7 December 2016Registration of charge 068106200005, created on 23 November 2016 (29 pages)
1 October 2016Full accounts made up to 31 December 2015 (39 pages)
1 October 2016Full accounts made up to 31 December 2015 (39 pages)
29 June 2016Director's details changed for Mr Nigel Charles Bartlett on 21 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Nigel Charles Bartlett on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Gareth Matthew Griffiths as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Mr Nigel Charles Bartlett as a director on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Gareth Matthew Griffiths as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Mr Nigel Charles Bartlett as a director on 21 June 2016 (2 pages)
26 May 2016Form 123 received (1 page)
26 May 2016Form 123 received (1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company details 25/04/2016
(4 pages)
19 May 2016Memorandum and Articles of Association (7 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company details 25/04/2016
(4 pages)
19 May 2016Memorandum and Articles of Association (7 pages)
17 May 2016Statement of capital following an allotment of shares on 1 April 2009
  • GBP 499,999
(2 pages)
17 May 2016Resolutions
  • RES13 ‐ Increase capital by a further 49900 01/04/2009
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 May 2016Statement of capital following an allotment of shares on 1 April 2009
  • GBP 499,999
(2 pages)
17 May 2016Resolutions
  • RES13 ‐ Increase capital by a further 49900 01/04/2009
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
12 May 2016123 form 01/04/2009 to increase nominal capital by £49900.00 beyond the registered capital of £100.00 (1 page)
12 May 2016Statement of capital following an allotment of shares on 1 April 2009
  • USD 10,000,000
  • GBP 1,250,000
(2 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2009
  • USD 10,000,000
  • GBP 1,250,000
(2 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
12 May 2016123 form 01/04/2009 to increase nominal capital by £49900.00 beyond the registered capital of £100.00 (1 page)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
11 May 2016Memorandum and Articles of Association (7 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2016Memorandum and Articles of Association (7 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 February 2016Registration of charge 068106200004, created on 25 February 2016 (14 pages)
26 February 2016Registration of charge 068106200004, created on 25 February 2016 (14 pages)
19 February 2016Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,250,000
  • USD 10,000,000
(9 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,250,000
  • USD 10,000,000
(9 pages)
19 February 2016Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
18 February 2016Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
18 February 2016Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
6 February 2016Registration of charge 068106200003, created on 4 February 2016 (19 pages)
6 February 2016Registration of charge 068106200003, created on 4 February 2016 (19 pages)
8 January 2016Appointment of Mr Paul Alan Jackaman as a director on 6 January 2016 (2 pages)
8 January 2016Termination of appointment of Robert Jan Van Der Zalm as a director on 6 January 2016 (1 page)
8 January 2016Appointment of Mr Paul Alan Jackaman as a director on 6 January 2016 (2 pages)
8 January 2016Termination of appointment of Robert Jan Van Der Zalm as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Robert Jan Van Der Zalm as a director on 6 January 2016 (1 page)
8 January 2016Appointment of Mr Paul Alan Jackaman as a director on 6 January 2016 (2 pages)
16 October 2015Full accounts made up to 31 December 2014 (35 pages)
16 October 2015Full accounts made up to 31 December 2014 (35 pages)
7 September 2015Director's details changed for Mr Robert Ian Honeyball on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Robert Ian Honeyball on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Robert Ian Honeyball on 7 September 2015 (2 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,250,000
  • USD 10,000,000
(7 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,250,000
  • USD 10,000,000
(7 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,250,000
  • USD 10,000,000
(7 pages)
2 December 2014Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page)
2 December 2014Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages)
2 December 2014Termination of appointment of Robert Leslie Johnson as a director on 19 November 2014 (1 page)
2 December 2014Appointment of Mr Robert Ian Honeyball as a director on 19 November 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (32 pages)
15 September 2014Full accounts made up to 31 December 2013 (32 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,250,000
  • USD 10,000,000
(7 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,250,000
  • USD 10,000,000
(7 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,250,000
  • USD 10,000,000
(7 pages)
30 October 2013Appointment of Mr Gareth Matthew Griffiths as a director (2 pages)
30 October 2013Termination of appointment of David Beaton as a director (1 page)
30 October 2013Termination of appointment of David Beaton as a director (1 page)
30 October 2013Appointment of Mr Gareth Matthew Griffiths as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Robert Leslie Johnson on 25 July 2013 (2 pages)
15 May 2013Termination of appointment of David Houten as a director (1 page)
15 May 2013Termination of appointment of David Houten as a director (1 page)
27 February 2013Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Robert Jan Van Der Zalm on 22 February 2013 (2 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mr Wilhelmus Diederik De Blank on 22 February 2013 (2 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mr Robert Jan Van Der Zalm on 22 February 2013 (2 pages)
31 October 2012Appointment of Mr David Robert Beaton as a director (2 pages)
31 October 2012Appointment of Mr David Patrick Houten as a director (2 pages)
31 October 2012Appointment of Mr Robert Leslie Johnson as a director (2 pages)
31 October 2012Appointment of Mr Robert Leslie Johnson as a director (2 pages)
31 October 2012Appointment of Mr David Patrick Houten as a director (2 pages)
31 October 2012Appointment of Mr David Robert Beaton as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 31 December 2010 (27 pages)
29 November 2011Full accounts made up to 31 December 2010 (27 pages)
16 November 2011Termination of appointment of Lisa Yim as a secretary (1 page)
16 November 2011Termination of appointment of Ricardo Leiman as a director (1 page)
16 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
16 November 2011Appointment of Chee Ying Lim as a secretary (2 pages)
16 November 2011Termination of appointment of Ricardo Leiman as a director (1 page)
16 November 2011Termination of appointment of Lisa Yim as a secretary (1 page)
26 July 2011Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages)
26 July 2011Director's details changed for Robert Jan Van Der Zalm on 24 July 2011 (2 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
8 February 2011Termination of appointment of David Beringer as a director (1 page)
8 February 2011Termination of appointment of Jeffrey Alam as a director (1 page)
8 February 2011Appointment of Robert Jan Van Der Zalm as a director (2 pages)
8 February 2011Termination of appointment of David Beringer as a director (1 page)
8 February 2011Termination of appointment of Jeffrey Alam as a director (1 page)
8 February 2011Appointment of Robert Jan Van Der Zalm as a director (2 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,250,000
  • USD 10,000,000
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,250,000
  • USD 10,000,000
(4 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
6 September 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
6 September 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
13 May 2010Minutes of a meeting (2 pages)
13 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1,250,000
(4 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2010Minutes of a meeting (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1,250,000
(4 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David John Beringer on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Ricardo Leiman on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for David John Beringer on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jeffrey Mark Alam on 1 October 2009 (2 pages)
25 March 2010Director's details changed for David John Beringer on 1 October 2009 (2 pages)
10 January 2010Appointment of Wilhelmus Diederik De Blank as a director (3 pages)
10 January 2010Appointment of Wilhelmus Diederik De Blank as a director (3 pages)
15 June 2009Director's change of particulars / david beringer / 04/06/2009 (1 page)
15 June 2009Director's change of particulars / david beringer / 04/06/2009 (1 page)
11 May 2009Appointment terminated secretary tlt secretaries LIMITED (1 page)
11 May 2009Appointment terminated director tlt directors LIMITED (1 page)
11 May 2009Appointment terminated director tlt directors LIMITED (1 page)
11 May 2009Appointment terminated secretary tlt secretaries LIMITED (1 page)
12 March 2009Director appointed david john beringer (2 pages)
12 March 2009Secretary appointed lisa wai yin yim (2 pages)
12 March 2009Director appointed jeffrey mark alam (2 pages)
12 March 2009Secretary appointed lisa wai yin yim (2 pages)
12 March 2009Director appointed jeffrey mark alam (2 pages)
12 March 2009Director appointed david john beringer (2 pages)
5 February 2009Incorporation (17 pages)
5 February 2009Incorporation (17 pages)