London
W1K 6NF
Director Name | Mr Eric Alexander Graham King |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Neath Abbey Bedford Bedfordshire MK41 0RU |
Director Name | Mr Paul David Butcher |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Anthony Paul Rawlinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Arthur John Glencross |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Ms Alexandra Jacquetta Lindsay |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Conduit Street London W1S 2XH |
Director Name | Mr Dominic Joseph Harris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 12 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Borneo Linnels Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | 77-97 Harpur Street Bedford Bedfordshire MK40 2SY |
Secretary Name | Cameron & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2020) |
Correspondence Address | 35-37 Lowlands Road Harrow Middlesex HA1 3AW |
Website | terrain-energy.com |
---|---|
Email address | [email protected] |
Telephone | 020 75181714 |
Telephone region | London |
Registered Address | 3rd Floor 12 Conduit Street London W1S 2XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4m at £1 | Calculus Nominees LTD 60.38% Ordinary |
---|---|
412.7k at £1 | Neptune Calculus Income & Growth Vct PLC 6.16% Ordinary |
2.1m at £1 | Reyker Nominees LTD 31.63% Ordinary |
122.6k at £1 | Investec Structured Products Calculus Vct PLC 1.83% Ordinary |
1 at £1 | Anthony Paul Rawlinson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £212,434,000 |
Gross Profit | £7,545,000 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £151,837,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Calculus Vct PLC Classification: A registered charge Particulars: All intellectual property per 3.1 of the debenture. Intellectual property defined as: “the borrower's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the worldâ€. Outstanding |
---|---|
13 November 2017 | Delivered on: 16 November 2017 Persons entitled: Gillian Lesley Jenkins Classification: A registered charge Particulars: All intellectual property per 3.1 of the debenture. Intellectual property defined as: "the borrower's past present and future patents, rights to inventions, copyrights and related rights, moral rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world". Outstanding |
9 November 2016 | Delivered on: 16 November 2016 Persons entitled: Calculus Vct PLC Classification: A registered charge Particulars: All intellectual property per 3.1 of the debenture. Intellectual property defined as: "the borrower's past present and future patents, rights to inventions, copyrights and related rights, moral rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world". Outstanding |
16 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
16 February 2021 | Resolutions
|
16 February 2021 | Memorandum and Articles of Association (9 pages) |
8 February 2021 | Appointment of Mr Dominic Joseph Harris as a director on 5 February 2021 (2 pages) |
18 September 2020 | Director's details changed for Ms Alexandra Jacquetta Lindsay on 18 September 2020 (2 pages) |
8 September 2020 | Change of details for Evoterra Limited as a person with significant control on 3 February 2020 (2 pages) |
8 September 2020 | Termination of appointment of Cameron & Associates Limited as a secretary on 31 March 2020 (1 page) |
8 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
30 March 2020 | Satisfaction of charge 070040140003 in full (1 page) |
27 March 2020 | Part of the property or undertaking has been released from charge 070040140002 (2 pages) |
5 March 2020 | Change of share class name or designation (2 pages) |
5 March 2020 | Resolutions
|
18 February 2020 | Notification of Evoterra Limited as a person with significant control on 3 February 2020 (2 pages) |
18 February 2020 | Withdrawal of a person with significant control statement on 18 February 2020 (2 pages) |
14 February 2020 | Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 3 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Arthur John Glencross as a director on 3 February 2020 (1 page) |
12 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
22 November 2019 | Resolutions
|
22 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
5 November 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
19 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
14 August 2019 | Resolutions
|
14 August 2019 | Memorandum and Articles of Association (15 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
12 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
8 February 2018 | Registration of charge 070040140003, created on 6 February 2018 (53 pages) |
16 November 2017 | Registration of charge 070040140002, created on 13 November 2017 (52 pages) |
16 November 2017 | Satisfaction of charge 070040140001 in full (1 page) |
16 November 2017 | Satisfaction of charge 070040140001 in full (1 page) |
16 November 2017 | Registration of charge 070040140002, created on 13 November 2017 (52 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
10 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages) |
10 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 070040140001 (2 pages) |
16 November 2016 | Registration of charge 070040140001, created on 9 November 2016 (52 pages) |
16 November 2016 | Registration of charge 070040140001, created on 9 November 2016 (52 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
24 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (7 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
4 October 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (7 pages) |
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (7 pages) |
18 September 2013 | Secretary's details changed for Cameron & Associates Limited on 28 February 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Cameron & Associates Limited on 28 February 2013 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 June 2013 | Appointment of Cameron & Associates Limited as a secretary (2 pages) |
10 June 2013 | Appointment of Cameron & Associates Limited as a secretary on 28 February 2013 (2 pages) |
10 June 2013 | Termination of appointment of Borneo Linnels Company Secretaries Limited as a secretary (1 page) |
10 June 2013 | Appointment of Cameron & Associates Limited as a secretary on 28 February 2013 (2 pages) |
10 June 2013 | Termination of appointment of Borneo Linnels Company Secretaries Limited as a secretary on 28 February 2013 (1 page) |
10 June 2013 | Termination of appointment of Borneo Linnels Company Secretaries Limited as a secretary on 28 February 2013 (1 page) |
15 March 2013 | Appointment of Mr Stephen Ian Jenkins as a director on 30 January 2013 (2 pages) |
15 March 2013 | Appointment of Mr Stephen Ian Jenkins as a director (2 pages) |
15 March 2013 | Appointment of Mr Stephen Ian Jenkins as a director on 30 January 2013 (2 pages) |
6 March 2013 | Appointment of Eric Alexander Graham King as a director on 8 February 2013 (3 pages) |
6 March 2013 | Appointment of Eric Alexander Graham King as a director on 8 February 2013 (3 pages) |
6 March 2013 | Appointment of Eric Alexander Graham King as a director (3 pages) |
13 February 2013 | Termination of appointment of Anthony Paul Rawlinson as a director on 28 January 2013 (2 pages) |
13 February 2013 | Termination of appointment of Mark Thompson as a director on 28 January 2013 (2 pages) |
13 February 2013 | Termination of appointment of Anthony Rawlinson as a director (2 pages) |
13 February 2013 | Termination of appointment of Anthony Paul Rawlinson as a director on 28 January 2013 (2 pages) |
13 February 2013 | Termination of appointment of Mark Thompson as a director on 28 January 2013 (2 pages) |
13 February 2013 | Termination of appointment of Mark Thompson as a director (2 pages) |
13 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Termination of appointment of Paul David Butcher as a director on 18 September 2012 (1 page) |
12 November 2012 | Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 12 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Paul David Butcher as a director on 18 September 2012 (1 page) |
12 November 2012 | Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 12 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Paul Butcher as a director (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
14 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
24 September 2010 | Secretary's details changed for Borneo Linnels Company Secretaries Limited on 28 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Secretary's details changed for Borneo Linnels Company Secretaries Limited on 28 August 2010 (2 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
21 October 2009 | Appointment of Mr Anthony Paul Rawlinson as a director (2 pages) |
21 October 2009 | Appointment of Mr Anthony Paul Rawlinson as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul David Butcher as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul David Butcher as a director (2 pages) |
15 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
15 October 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
15 October 2009 | Appointment of Mr Arthur John Glencross as a director (2 pages) |
15 October 2009 | Appointment of Mr Arthur John Glencross as a director (2 pages) |
28 August 2009 | Incorporation (29 pages) |
28 August 2009 | Incorporation (29 pages) |