Company NameBison Energy Finance Limited
Company StatusDissolved
Company Number08108255
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date8 July 2019 (4 years, 9 months ago)
Previous NameBison Energy Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Charles Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2012(3 weeks, 3 days after company formation)
Appointment Duration6 years, 12 months (closed 08 July 2019)
RoleBusinessman
Country of ResidenceTexas, Usa
Correspondence Address2911 Turtle Creek Blvd
Suite 1000
Dallas
Texas
75219
Secretary NameWentworth Management (UK) Limited (Corporation)
StatusClosed
Appointed14 May 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2019)
Correspondence Address9a West Halkin Street
London
SW1X 8JL
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
StatusResigned
Appointed12 July 2012(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2014)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 October 2017Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2017 (11 pages)
19 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2016 (10 pages)
13 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2015 (8 pages)
13 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2015 (8 pages)
19 January 2015Full accounts made up to 30 June 2014 (17 pages)
22 December 2014Full accounts made up to 30 June 2013 (18 pages)
1 September 2014Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,001.004
(10 pages)
30 June 2014Director's details changed for Mr Gregory Charles Smith on 1 January 2014 (2 pages)
30 June 2014Director's details changed for Mr Gregory Charles Smith on 1 January 2014 (2 pages)
11 June 2014Termination of appointment of Bibi Ally as a secretary (1 page)
11 June 2014Registered office address changed from 10 Norwich Street London EC4A 1BD England on 11 June 2014 (1 page)
11 June 2014Appointment of Wentworth Management (Uk) Limited as a secretary (2 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (9 pages)
12 April 2013Company name changed bison energy services LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 50,001.0040
(7 pages)
11 February 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 50,001.0040
(7 pages)
17 January 2013Resolutions
  • RES13 ‐ Loan agreement 09/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
14 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 50,001.0027
(6 pages)
16 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1.0027
(6 pages)
7 August 2012Resolutions
  • RES13 ‐ Subscription agrrement 27/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subscription agreement 27/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
19 July 2012Appointment of Ms Bibi Rahima Ally as a secretary (2 pages)
18 July 2012Appointment of Mr Gregory Charles Smith as a director (2 pages)
18 July 2012Termination of appointment of Bibi Ally as a director (1 page)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 12/07/2012
(10 pages)
17 July 2012Sub-division of shares on 12 July 2012 (5 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)