London
W1W 8DH
Director Name | Dr Nicholas Donald Robinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 September 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 September 2021) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Kevin James Newman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Duke Street St James'S London SW1Y 6DF |
Director Name | Mr David Wyndham Gough |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Cornelia Judith Meyer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Duke Street St James'S London SW1Y 6DF |
Director Name | Mr Sean Michael Blackwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Adams & Remers Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Correspondence Address | Trinity House School Hill Lewes East Sussex BN7 2NN |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
416.7k at £0.05 | Marek Lewonowski & Magdalena Monika Zynch-lewonowski 6.56% Ordinary |
---|---|
415k at £0.05 | Rensburg Client Nominees LTD A/c Sipp 6.53% Ordinary |
400k at £0.05 | Otterswick Uk LTD 6.29% Ordinary |
400k at £0.05 | Sean Blackwell 6.29% Ordinary |
386.6k at £0.05 | David Hulin 6.08% Ordinary |
377.8k at £0.05 | Clifford Nominees LTD 5.94% Ordinary |
363.6k at £0.05 | Preipo2ipo Fund Lp 5.72% Ordinary |
216.7k at £0.05 | Brian Michael Moritz 3.41% Ordinary |
199.6k at £0.05 | Adams & Remers LLP 3.14% Ordinary |
1.4m at £0.05 | Arena Capital Gl Limited 21.46% Ordinary |
- | OTHER 2.19% - |
1.2m at £0.05 | Nutech Energy Alliance Limited 18.11% Ordinary |
111.1k at £0.05 | Trustee Of Private Pension P D Sullivan 1.75% Ordinary |
66.7k at £0.05 | Quantum Global Dragon Capital Inc 1.05% Ordinary |
66.7k at £0.05 | Susan Lynda Newman 1.05% Ordinary |
55.6k at £0.05 | Ana Collins 0.87% Ordinary |
55.6k at £0.05 | Pires Investments PLC 0.87% Ordinary |
46.7k at £0.05 | Robert Maginnis 0.73% Ordinary |
45.8k at £0.05 | Rachel Mary Hutson 0.72% Ordinary |
43.7k at £0.05 | Gavin Craig 0.69% Ordinary |
33.3k at £0.05 | Colin Guy Harris 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,004 |
Cash | £75,088 |
Current Liabilities | £59,737 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2021 | Application to strike the company off the register (3 pages) |
15 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 February 2020 | Full accounts made up to 30 June 2019 (21 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 2 March 2018
|
28 January 2019 | Second filing of Confirmation Statement dated 20/03/2018 (5 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 2 March 2018
|
20 December 2018 | Full accounts made up to 30 June 2018 (22 pages) |
13 December 2018 | Re-registration from a public company to a private limited company (2 pages) |
13 December 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2018 | Resolutions
|
13 December 2018 | Re-registration of Memorandum and Articles (19 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
24 April 2018 | Resolutions
|
12 April 2018 | Confirmation statement made on 20 March 2018 with updates
|
2 February 2018 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
25 August 2017 | Termination of appointment of Sean Michael Blackwell as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Sean Michael Blackwell as a director on 25 August 2017 (1 page) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
27 April 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
27 April 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2016 | Register inspection address has been changed from C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
17 August 2016 | Register inspection address has been changed from C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 April 2016 | Director's details changed for Mr Brian Michael Moritz on 16 October 2014 (2 pages) |
21 April 2016 | Director's details changed for Mr Brian Michael Moritz on 16 October 2014 (2 pages) |
12 April 2016 | Termination of appointment of David Wyndham Gough as a director on 15 August 2015 (1 page) |
12 April 2016 | Termination of appointment of David Wyndham Gough as a director on 15 August 2015 (1 page) |
24 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
24 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
6 January 2016 | Company name changed shale energy PLC\certificate issued on 06/01/16
|
6 January 2016 | Company name changed shale energy PLC\certificate issued on 06/01/16
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
17 December 2015 | Appointment of Dr Nicholas Donald Robinson as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Dr Nicholas Donald Robinson as a director on 16 December 2015 (2 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 January 2015 | Resolutions
|
24 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (15 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
16 October 2014 | Appointment of Cargil Management Services Limited as a secretary on 13 October 2014 (2 pages) |
16 October 2014 | Appointment of Cargil Management Services Limited as a secretary on 13 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary on 13 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Adams & Remers Llp 32 Duke Street St James's London SW1Y 6DF to 27/28 Eastcastle Street London W1W 8DH on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Adams & Remers Llp 32 Duke Street St James's London SW1Y 6DF to 27/28 Eastcastle Street London W1W 8DH on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary on 13 October 2014 (1 page) |
29 September 2014 | Register inspection address has been changed to C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
29 September 2014 | Register(s) moved to registered inspection location C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
29 September 2014 | Register inspection address has been changed to C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
29 September 2014 | Register(s) moved to registered inspection location C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
29 August 2014 | Termination of appointment of Kevin James Newman as a director on 27 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Kevin James Newman as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Cornelia Judith Meyer as a director on 30 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Cornelia Judith Meyer as a director on 30 April 2014 (1 page) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
23 July 2013 | Commence business and borrow (1 page) |
23 July 2013 | Trading certificate for a public company (3 pages) |
23 July 2013 | Trading certificate for a public company (3 pages) |
23 July 2013 | Commence business and borrow (1 page) |
18 July 2013 | Appointment of Mr Brian Michael Moritz as a director (4 pages) |
18 July 2013 | Appointment of Mr Brian Michael Moritz as a director (4 pages) |
14 June 2013 | Appointment of Ms. Cornelia Judith Meyer as a director (3 pages) |
14 June 2013 | Appointment of Ms. Cornelia Judith Meyer as a director (3 pages) |
17 May 2013 | Appointment of Sean Michael Blackwell as a director (3 pages) |
17 May 2013 | Appointment of Sean Michael Blackwell as a director (3 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
20 March 2013 | Incorporation (77 pages) |
20 March 2013 | Incorporation (77 pages) |