London
SW1E 5JD
Director Name | Mr Paul Edward Hathaway |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Thomas Edward Rowe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(3 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2014) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Roger William Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Thomas Edward Rowe |
---|---|
Status | Resigned |
Appointed | 05 March 2012(3 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Nicholas Gerald Dekker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Mr Nicholas Gerald Dekker |
---|---|
Status | Resigned |
Appointed | 25 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2015) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Neil Richard Morris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Joshua Mortyn Newman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2017) |
Role | Managing Director/Accountant |
Country of Residence | Jersey |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Jesus Alfredo Tamara Velasco |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Jesus Alfredo Tamara Velasco |
---|---|
Status | Resigned |
Appointed | 13 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Nicholas Gerald Dekker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 16 Palace Street London SW1E 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Klesch Petroleum Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,147,033 |
Gross Profit | £7,147,033 |
Net Worth | -£157,102 |
Cash | £41,681 |
Current Liabilities | £2,693,429 |
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 | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
7 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
23 November 2023 | Full accounts made up to 31 December 2022 (24 pages) |
1 August 2023 | Termination of appointment of Stephen Edward Mccaffrey as a director on 6 July 2023 (1 page) |
27 February 2023 | Appointment of Mr Stephen Edward Mccaffrey as a director on 27 February 2023 (2 pages) |
10 January 2023 | Full accounts made up to 31 December 2021 (25 pages) |
4 January 2023 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
11 January 2022 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
18 February 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
5 February 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 February 2019 | Full accounts made up to 31 December 2017 (26 pages) |
31 January 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
14 May 2018 | Appointment of Mr Paul Edward Hathaway as a director on 5 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Nicholas Gerald Dekker as a director on 4 May 2018 (1 page) |
11 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 23 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Joshua Mortyn Newman as a director on 14 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Neil Richard Morris as a director on 23 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Joshua Mortyn Newman as a director on 14 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 23 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Neil Richard Morris as a director on 23 June 2017 (1 page) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Appointment of Mr Nicholas Gerald Dekker as a director on 21 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Jesus Alfredo Tamara Velasco as a director on 21 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Nicholas Gerald Dekker as a director on 21 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Jesus Alfredo Tamara Velasco as a secretary on 21 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Jesus Alfredo Tamara Velasco as a director on 21 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Jesus Alfredo Tamara Velasco as a secretary on 21 April 2016 (1 page) |
28 January 2016 | Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages) |
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Termination of appointment of Nicholas Gerald Dekker as a director on 12 May 2015 (1 page) |
11 December 2015 | Termination of appointment of Nicholas Gerald Dekker as a director on 12 May 2015 (1 page) |
28 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 May 2015 | Appointment of Jesus Alfredo Tamara Velasco as a director on 13 May 2015 (3 pages) |
28 May 2015 | Appointment of Jesus Alfredo Tamara Velasco as a secretary on 13 May 2015 (3 pages) |
28 May 2015 | Appointment of Jesus Alfredo Tamara Velasco as a secretary on 13 May 2015 (3 pages) |
28 May 2015 | Appointment of Jesus Alfredo Tamara Velasco as a director on 13 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Nicholas Gerald Dekker as a secretary on 12 May 2015 (4 pages) |
21 May 2015 | Termination of appointment of Nicholas Gerald Dekker as a secretary on 12 May 2015 (4 pages) |
29 January 2015 | Appointment of Joshua Mortyn Newman as a director on 13 August 2014 (3 pages) |
29 January 2015 | Appointment of Joshua Mortyn Newman as a director on 13 August 2014 (3 pages) |
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Mr Nicholas Gerald Dekker as a secretary on 25 March 2014 (2 pages) |
18 December 2014 | Termination of appointment of Thomas Edward Rowe as a secretary on 25 March 2014 (1 page) |
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Mr Nicholas Gerald Dekker as a secretary on 25 March 2014 (2 pages) |
18 December 2014 | Termination of appointment of Thomas Edward Rowe as a secretary on 25 March 2014 (1 page) |
21 August 2014 | Appointment of Mr Neil Richard Morris as a director on 13 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Neil Richard Morris as a director on 13 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Roger William Brown as a director on 13 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Roger William Brown as a director on 13 August 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 March 2014 | Appointment of Mr Nicholas Gerald Dekker as a director (2 pages) |
28 March 2014 | Appointment of Mr Nicholas Gerald Dekker as a director (2 pages) |
27 March 2014 | Termination of appointment of Thomas Rowe as a director (1 page) |
27 March 2014 | Termination of appointment of Thomas Rowe as a director (1 page) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 July 2013 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 8 July 2013 (1 page) |
31 May 2013 | Company name changed sotassa services LIMITED\certificate issued on 31/05/13
|
31 May 2013 | Company name changed sotassa services LIMITED\certificate issued on 31/05/13
|
8 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 March 2012 (1 page) |
23 March 2012 | Appointment of Thomas Edward Rowe as a secretary (1 page) |
23 March 2012 | Appointment of Mr Roger William Brown as a director (2 pages) |
23 March 2012 | Appointment of Thomas Edward Rowe as a director (2 pages) |
23 March 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 March 2012 | Appointment of Mr Roger William Brown as a director (2 pages) |
23 March 2012 | Termination of appointment of David Mcewing as a director (1 page) |
23 March 2012 | Appointment of Thomas Edward Rowe as a secretary (1 page) |
23 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
23 March 2012 | Appointment of Thomas Edward Rowe as a director (2 pages) |
23 March 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 March 2012 | Termination of appointment of Roger Connon as a director (1 page) |
23 March 2012 | Termination of appointment of David Mcewing as a director (1 page) |
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed continental shelf 551 LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed continental shelf 551 LIMITED\certificate issued on 13/03/12
|
6 December 2011 | Incorporation (46 pages) |
6 December 2011 | Incorporation (46 pages) |