Company NameCieco E&P (Faroe) Limited
Company StatusDissolved
Company Number07071286
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Shoji Hirokawa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Akio Tanabe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed12 April 2010(5 months after company formation)
Appointment Duration5 years (closed 05 May 2015)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMr Amit Gupta
StatusClosed
Appointed12 April 2010(5 months after company formation)
Appointment Duration5 years (closed 05 May 2015)
RoleCompany Director
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Tadashi Sugimoto
Date of BirthApril 1974 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 05 May 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Makoto Katsumata
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor River Plate House
7-11 Finsbury Circus
London
EC2M 7EA
Director NameMr Shigeru Nakayama
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor River Plate House
7-11 Finsbury Circus
London
EC2M 7EA
Director NameMr Noriaki Takei
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor River Plate House
7-11 Finsbury Circus
London
EC2M 7EA
Secretary NameMr Makoto Katsumata
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor River Plate House
7-11 Finsbury Circus
London
EC2M 7EA
Director NameMr Masanori Mitsuhashi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Contact

Websitewww.cieco.co.uk/
Email address[email protected]
Telephone020 70705800
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.9m at £1Cieco Exploration & Production (Uk) LTD & Japan Oil, Gas, Metals National Corp.
52.25%
Ordinary
8.1m at £1Japan Oil, Gas & Metals National Corp.
47.75%
Redeemable

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 December 2014Solvency statement dated 12/12/14 (1 page)
15 December 2014Statement of capital on 15 December 2014
  • GBP 2
(6 pages)
15 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
15 December 2014Statement by directors (1 page)
15 December 2014Solvency statement dated 12/12/14 (1 page)
15 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
15 December 2014Statement by directors (1 page)
15 December 2014Statement of capital on 15 December 2014
  • GBP 2
(6 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders (5 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders (5 pages)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director on 1 April 2014 (2 pages)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director on 1 April 2014 (1 page)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director on 1 April 2014 (1 page)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director on 1 April 2014 (1 page)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director on 1 April 2014 (2 pages)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director on 1 April 2014 (2 pages)
18 March 2014Full accounts made up to 31 December 2013 (16 pages)
18 March 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 16,966,141
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 16,966,141
(3 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (5 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (5 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 November 2012Director's details changed for Mr Shoji Hirokawa on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Mr Shoji Hirokawa on 14 November 2012 (2 pages)
15 October 2012Registered office address changed from 6th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 6th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA United Kingdom on 15 October 2012 (1 page)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (17 pages)
4 April 2012Full accounts made up to 31 December 2011 (17 pages)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 15,461,115
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 15,461,115
(3 pages)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director on 1 October 2011 (2 pages)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director on 1 October 2011 (2 pages)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director on 1 October 2011 (2 pages)
16 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 14,952,615
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 14,952,615
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 14,750,115
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 14,750,115
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 14,720,115
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 14,720,115
(3 pages)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 14,710,115
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 14,710,115
(3 pages)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 13,322,537
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 13,322,537
(3 pages)
4 April 2011Full accounts made up to 31 December 2010 (15 pages)
4 April 2011Full accounts made up to 31 December 2010 (15 pages)
28 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 13,182,537
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 13,182,537
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 6,503,935
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 6,503,935
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,779,173
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 4,779,173
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 4,429,173
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 4,429,173
(3 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
14 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 3,944,274
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 3,944,274
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 3,081,318
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 3,081,318
(3 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
7 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 3,081,318
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 3,081,318
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 3,081,318
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 3,081,318
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3,061,318
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3,061,318
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3,061,318
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3,061,318
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3,061,318
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3,061,318
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,400,001
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,400,001
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,400,001
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,400,001
(3 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 May 2010Change of share class name or designation (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (14 pages)
5 May 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
29 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
29 April 2010Termination of appointment of Noriaki Takei as a director (1 page)
29 April 2010Termination of appointment of Noriaki Takei as a director (1 page)
29 April 2010Appointment of Mr Akio Tanabe as a director (2 pages)
29 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
29 April 2010Appointment of Mr Akio Tanabe as a director (2 pages)
29 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
27 April 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
27 April 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
30 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
30 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 November 2009Incorporation (25 pages)
10 November 2009Incorporation (25 pages)