London
SE1 8SB
Director Name | Mr Graham Cameron Swindells |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 150 Waterloo Road London SE1 8SB |
Director Name | Mr Andrew James Nunn |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 150 Waterloo Road London SE1 8SB |
Director Name | Mr Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 150 Waterloo Road London SE1 8SB |
Secretary Name | Sarah McLeod |
---|---|
Status | Current |
Appointed | 26 February 2020(8 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 150 Waterloo Road London SE1 8SB |
Director Name | Mr Peter William Nicol |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 150 Waterloo Road London SE1 8SB |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | One New Change . London EC4M 9AF |
Director Name | Mr John Gordon Cluff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 5-8 The Sanctuary London SW1P 3JS |
Director Name | Dr Robert Victor Danchin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 May 2015) |
Role | Non Executive Deputy Chairman |
Country of Residence | Australia |
Correspondence Address | Third Floor 5-8 The Sanctuary London SW1P 3JS |
Director Name | Mr Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2016) |
Role | Chairman Stancroft Trust Limited |
Country of Residence | Switzerland |
Correspondence Address | Third Floor 5-8 The Sanctuary London SW1P 3JS |
Director Name | Brian Anthony Fitzgerald |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 5-8 The Sanctuary London SW1P 3JS |
Director Name | Earl William Herbrand De La Warr |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 5-8 The Sanctuary London SW1P 3JS |
Director Name | Mr Christopher John Matchette-Downes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2016) |
Role | Petroleum Geological Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 5-8 The Sanctuary London SW1P 3JS |
Secretary Name | Graham Cameron Swindells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 February 2020) |
Role | Company Director |
Correspondence Address | Third Floor 5-8 The Sanctuary London SW1P 3JS |
Website | cluffnaturalresources.com |
---|---|
Telephone | 020 78872630 |
Telephone region | London |
Registered Address | 1st Floor 150 Waterloo Road London SE1 8SB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,381,315 |
Cash | £1,207,638 |
Current Liabilities | £307,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
8 June 2012 | Delivered on: 12 June 2012 Persons entitled: Omc Investments Limited Classification: Rent deposit deed Secured details: £53,688 due or to become due from the company to the chargee. Particulars: Rent deposit account. Outstanding |
---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Full accounts made up to 31 December 2022 (58 pages) |
2 June 2023 | Consolidation of shares on 24 May 2023 (4 pages) |
2 June 2023 | Resolutions
|
24 May 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
6 October 2022 | Resolutions
|
3 October 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (61 pages) |
17 June 2022 | Resolutions
|
22 February 2022 | Appointment of Mr Peter William Nicol as a director on 17 November 2021 (2 pages) |
6 August 2021 | Full accounts made up to 31 December 2020 (58 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
20 July 2020 | Resolutions
|
15 July 2020 | Full accounts made up to 31 December 2019 (51 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (3 pages) |
23 June 2020 | Change of name notice (2 pages) |
23 June 2020 | Resolutions
|
29 May 2020 | Registered office address changed from Third Floor 5-8 the Sanctuary London SW1P 3JS to 1st Floor 150 Waterloo Road London SE1 8SB on 29 May 2020 (1 page) |
29 May 2020 | Director's details changed for Mr Andrew James Nunn on 29 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr Peter Nigel Cowley on 29 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr Graham Cameron Swindells on 29 May 2020 (2 pages) |
26 February 2020 | Appointment of Sarah Mcleod as a secretary on 26 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Graham Cameron Swindells as a secretary on 26 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 July 2019 | Resolutions
|
1 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
21 June 2019 | Full accounts made up to 31 December 2018 (45 pages) |
8 June 2019 | Resolutions
|
22 May 2019 | Termination of appointment of John Gordon Cluff as a director on 22 May 2019 (1 page) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
22 August 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
25 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
19 June 2018 | Resolutions
|
26 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
30 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
28 September 2017 | Termination of appointment of William Herbrand De La Warr as a director on 25 September 2017 (1 page) |
28 September 2017 | Termination of appointment of William Herbrand De La Warr as a director on 25 September 2017 (1 page) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
5 January 2017 | Appointment of Mr Mark Lappin as a director on 19 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Mark Lappin as a director on 19 December 2016 (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
13 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
25 October 2016 | Termination of appointment of Brian Anthony Fitzgerald as a director on 6 June 2016 (1 page) |
25 October 2016 | Termination of appointment of Christopher John Matchette-Downes as a director on 30 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page) |
25 October 2016 | Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page) |
25 October 2016 | Termination of appointment of Christopher John Matchette-Downes as a director on 30 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Brian Anthony Fitzgerald as a director on 6 June 2016 (1 page) |
25 October 2016 | Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page) |
25 October 2016 | Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
22 February 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-02-22
|
6 October 2015 | Director's details changed for Mr Nicholas William Berry on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Nicholas William Berry on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Nicholas William Berry on 6 October 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (41 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (41 pages) |
17 May 2015 | Termination of appointment of Robert Victor Danchin as a director on 1 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Robert Victor Danchin as a director on 1 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Robert Victor Danchin as a director on 1 May 2015 (2 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
24 April 2015 | Resolutions
|
8 April 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-04-08
|
2 February 2015 | Appointment of Andrew James Nunn as a director on 16 December 2014 (3 pages) |
2 February 2015 | Appointment of Andrew James Nunn as a director on 16 December 2014 (3 pages) |
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
28 May 2014 | Full accounts made up to 31 December 2013 (42 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (42 pages) |
26 February 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-02-26
|
20 January 2014 | Appointment of Graham Cameron Swindells as a director (3 pages) |
20 January 2014 | Appointment of Graham Cameron Swindells as a director (3 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
28 October 2013 | Appointment of Graham Cameron Swindells as a secretary (3 pages) |
28 October 2013 | Appointment of Mr Christopher John Matchette-Downes as a director (3 pages) |
28 October 2013 | Appointment of Mr Christopher John Matchette-Downes as a director (3 pages) |
28 October 2013 | Appointment of Graham Cameron Swindells as a secretary (3 pages) |
8 October 2013 | Director's details changed for Mr Peter Nigel Cowley on 12 June 2013 (3 pages) |
8 October 2013 | Director's details changed for Dr Robert Victor Danchin on 12 June 2013 (3 pages) |
8 October 2013 | Director's details changed for Mr Peter Nigel Cowley on 12 June 2013 (3 pages) |
8 October 2013 | Director's details changed for Dr Robert Victor Danchin on 12 June 2013 (3 pages) |
8 October 2013 | Director's details changed for Brian Anthony Fitzgerald on 12 June 2013 (3 pages) |
8 October 2013 | Director's details changed for None William Herbrand De La Warr on 12 June 2013 (3 pages) |
8 October 2013 | Director's details changed for Brian Anthony Fitzgerald on 12 June 2013 (3 pages) |
8 October 2013 | Director's details changed for None William Herbrand De La Warr on 12 June 2013 (3 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
1 July 2013 | Full accounts made up to 31 December 2012 (39 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Full accounts made up to 31 December 2012 (39 pages) |
6 March 2013 | Annual return made up to 21 February 2013 no member list (18 pages) |
6 March 2013 | Annual return made up to 21 February 2013 no member list (18 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
15 June 2012 | Registered office address changed from 15 Carteret Street London SW1H 9DJ on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from 15 Carteret Street London SW1H 9DJ on 15 June 2012 (2 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2012 | Register(s) moved to registered inspection location (2 pages) |
28 May 2012 | Register(s) moved to registered inspection location (2 pages) |
28 May 2012 | Register inspection address has been changed from One New Change London EC4M 9AF (2 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
28 May 2012 | Register inspection address has been changed from One New Change London EC4M 9AF (2 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
30 April 2012 | Appointment of Nicholas William Berry as a director (3 pages) |
30 April 2012 | Appointment of Nicholas William Berry as a director (3 pages) |
25 April 2012 | Appointment of Mr Peter Nigel Cowley as a director (3 pages) |
25 April 2012 | Appointment of Mr Peter Nigel Cowley as a director (3 pages) |
24 April 2012 | Register inspection address has been changed (2 pages) |
24 April 2012 | Appointment of Dr Robert Victor Danchin as a director (3 pages) |
24 April 2012 | Appointment of Dr Robert Victor Danchin as a director (3 pages) |
24 April 2012 | Appointment of Earl William Herbrand De La Warr as a director (3 pages) |
24 April 2012 | Appointment of Brian Anthony Fitzgerald as a director (3 pages) |
24 April 2012 | Appointment of Earl William Herbrand De La Warr as a director (3 pages) |
24 April 2012 | Register inspection address has been changed (2 pages) |
24 April 2012 | Appointment of Brian Anthony Fitzgerald as a director (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Re-registration of Memorandum and Articles (93 pages) |
19 April 2012 | Balance Sheet (8 pages) |
19 April 2012 | Auditor's report (1 page) |
19 April 2012 | Auditor's statement (1 page) |
19 April 2012 | Re-registration from a private company to a public company (5 pages) |
19 April 2012 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 19 April 2012 (2 pages) |
19 April 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 April 2012 | Re-registration of Memorandum and Articles (93 pages) |
19 April 2012 | Auditor's report (1 page) |
19 April 2012 | Balance Sheet (8 pages) |
19 April 2012 | Re-registration from a private company to a public company (5 pages) |
19 April 2012 | Auditor's statement (1 page) |
13 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
13 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
13 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
21 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
21 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
21 February 2012 | Incorporation (44 pages) |
21 February 2012 | Incorporation (44 pages) |