London
SW8 3HE
Director Name | Mr Lubing Liu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 February 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Reservoir Engineer |
Country of Residence | Australia |
Correspondence Address | Studio F8, Battersea Studios Silverthorne Road London SW8 3HE |
Secretary Name | Mr Lubing Liu |
---|---|
Status | Current |
Appointed | 31 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Studio F8, Battersea Studios Silverthorne Road London SW8 3HE |
Director Name | Mr Anthony Neville Chisholm Eastman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a/ Prince's House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Rory Scott-Russell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a/ Prince's House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Nicholas Beattie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Lane London SE1 4PG |
Secretary Name | Ms Rebecca Louise Sandford |
---|---|
Status | Resigned |
Appointed | 11 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | Suite 1a/ Prince's House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Yan Liu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 December 2014(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Corporate Finance Management |
Country of Residence | China |
Correspondence Address | 10 Adam Street London WC2N 6AA |
Secretary Name | Mr Nicholas Beattie |
---|---|
Status | Resigned |
Appointed | 30 March 2015(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | 1 Long Lane London SE1 4PG |
Director Name | Mr David Yu Chen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 August 2016) |
Role | Chairman |
Country of Residence | China |
Correspondence Address | 10 Adam Street London WC2N 6AA |
Director Name | Mr Yan Liu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2018) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 1 Long Lane London SE1 4PG |
Secretary Name | Ms Evgenia Bezruchko |
---|---|
Status | Resigned |
Appointed | 11 February 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | Studio F8, Battersea Studios Silverthorne Road London SW8 3HE |
Website | www.rangeresources.co.uk/ |
---|
Registered Address | Studio F8, Battersea Studios Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
19 August 2014 | Delivered on: 19 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 April 2023 | Termination of appointment of Zhiwei Gu as a director on 31 March 2023 (1 page) |
---|---|
6 April 2023 | Appointment of Mr Mu Luo as a director on 2 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
29 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 September 2021 | Termination of appointment of Evgenia Bezruchko as a secretary on 1 September 2021 (1 page) |
31 August 2021 | Appointment of Mr Lubing Liu as a secretary on 31 August 2021 (2 pages) |
20 July 2021 | Full accounts made up to 30 June 2020 (20 pages) |
27 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
25 March 2020 | Change of details for Range Resources Limited as a person with significant control on 3 December 2019 (2 pages) |
2 December 2019 | Resolutions
|
9 July 2019 | Full accounts made up to 30 June 2018 (21 pages) |
3 June 2019 | Registered office address changed from 1 Long Lane London SE1 4PG United Kingdom to Studio F8, Battersea Studios Silverthorne Road London SW8 3HE on 3 June 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Ms Evgenia Bezruchko as a secretary on 11 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Nicholas Beattie as a director on 11 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Lubing Liu as a director on 11 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Nicholas Beattie as a secretary on 11 February 2019 (1 page) |
10 December 2018 | Termination of appointment of Yan Liu as a director on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Zhiwei Gu as a director on 10 December 2018 (2 pages) |
10 September 2018 | Satisfaction of charge 089589810001 in full (1 page) |
14 August 2018 | Director's details changed for Mr Yan Liu on 8 August 2018 (2 pages) |
27 April 2018 | Registered office address changed from Wework Aldwych House 71-79 Aldwych London WC2B 4HN England to 1 Long Lane London SE1 4PG on 27 April 2018 (1 page) |
4 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
6 July 2017 | Change of details for Range Resources Limited as a person with significant control on 24 April 2017 (2 pages) |
6 July 2017 | Change of details for Range Resources Limited as a person with significant control on 24 April 2017 (2 pages) |
1 July 2017 | Registered office address changed from 10 Adam Street London WC2N 6AA England to Wework Aldwych House 71-79 Aldwych London WC2B 4HN on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from 10 Adam Street London WC2N 6AA England to Wework Aldwych House 71-79 Aldwych London WC2B 4HN on 1 July 2017 (1 page) |
11 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
26 August 2016 | Appointment of Mr Yan Liu as a director on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Yu Chen as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of David Yu Chen as a director on 26 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Yan Liu as a director on 26 August 2016 (2 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 February 2016 | Termination of appointment of Yan Liu as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Yan Liu as a director on 31 January 2016 (1 page) |
11 January 2016 | Appointment of Mr David Yu Chen as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr David Yu Chen as a director on 8 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (21 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (21 pages) |
17 June 2015 | Registered office address changed from Suite 1a/ Prince's House 38 Jermyn Street London SW1Y 6DN to 10 Adam Street London WC2N 6AA on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Suite 1a/ Prince's House 38 Jermyn Street London SW1Y 6DN to 10 Adam Street London WC2N 6AA on 17 June 2015 (1 page) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Mr Nicholas Beattie as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Nicholas Beattie as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Rebecca Louise Sandford as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Rebecca Louise Sandford as a secretary on 30 March 2015 (1 page) |
5 January 2015 | Appointment of Mr Yan Liu as a director on 30 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Yan Liu as a director on 30 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Rory Scott-Russell as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Rory Scott-Russell as a director on 4 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Rory Scott-Russell as a director on 4 December 2014 (1 page) |
2 September 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
2 September 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
19 August 2014 | Registration of charge 089589810001, created on 19 August 2014 (23 pages) |
19 August 2014 | Registration of charge 089589810001, created on 19 August 2014 (23 pages) |
25 June 2014 | Termination of appointment of Anthony Eastman as a director (1 page) |
25 June 2014 | Termination of appointment of Anthony Eastman as a director (1 page) |
25 June 2014 | Appointment of Ms Rebecca Louise Sandford as a secretary (2 pages) |
25 June 2014 | Appointment of Ms Rebecca Louise Sandford as a secretary (2 pages) |
25 June 2014 | Appointment of Mr Nicholas Beattie as a director (2 pages) |
25 June 2014 | Appointment of Mr Nicholas Beattie as a director (2 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|