Company NameStar Phoenix Group UK Ltd
DirectorsZhiwei Gu and Lubing Liu
Company StatusActive
Company Number08958981
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Previous NameRange Resources Upstream Services Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Zhiwei Gu
Date of BirthJune 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed10 December 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceChina
Correspondence AddressStudio F8, Battersea Studios Silverthorne Road
London
SW8 3HE
Director NameMr Lubing Liu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleReservoir Engineer
Country of ResidenceAustralia
Correspondence AddressStudio F8, Battersea Studios Silverthorne Road
London
SW8 3HE
Secretary NameMr Lubing Liu
StatusCurrent
Appointed31 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressStudio F8, Battersea Studios Silverthorne Road
London
SW8 3HE
Director NameMr Anthony Neville Chisholm Eastman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a/ Prince's House
38 Jermyn Street
London
SW1Y 6DN
Director NameMr Rory Scott-Russell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a/ Prince's House
38 Jermyn Street
London
SW1Y 6DN
Director NameMr Nicholas Beattie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Lane
London
SE1 4PG
Secretary NameMs Rebecca Louise Sandford
StatusResigned
Appointed11 June 2014(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressSuite 1a/ Prince's House
38 Jermyn Street
London
SW1Y 6DN
Director NameMr Yan Liu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed30 December 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCorporate Finance Management
Country of ResidenceChina
Correspondence Address10 Adam Street
London
WC2N 6AA
Secretary NameMr Nicholas Beattie
StatusResigned
Appointed30 March 2015(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2019)
RoleCompany Director
Correspondence Address1 Long Lane
London
SE1 4PG
Director NameMr David Yu Chen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2016(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 August 2016)
RoleChairman
Country of ResidenceChina
Correspondence Address10 Adam Street
London
WC2N 6AA
Director NameMr Yan Liu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2018)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address1 Long Lane
London
SE1 4PG
Secretary NameMs Evgenia Bezruchko
StatusResigned
Appointed11 February 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressStudio F8, Battersea Studios Silverthorne Road
London
SW8 3HE

Contact

Websitewww.rangeresources.co.uk/

Location

Registered AddressStudio F8, Battersea Studios
Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

19 August 2014Delivered on: 19 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 April 2023Termination of appointment of Zhiwei Gu as a director on 31 March 2023 (1 page)
6 April 2023Appointment of Mr Mu Luo as a director on 2 April 2023 (2 pages)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
29 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 September 2021Termination of appointment of Evgenia Bezruchko as a secretary on 1 September 2021 (1 page)
31 August 2021Appointment of Mr Lubing Liu as a secretary on 31 August 2021 (2 pages)
20 July 2021Full accounts made up to 30 June 2020 (20 pages)
27 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
10 July 2020Full accounts made up to 30 June 2019 (21 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
25 March 2020Change of details for Range Resources Limited as a person with significant control on 3 December 2019 (2 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
(3 pages)
9 July 2019Full accounts made up to 30 June 2018 (21 pages)
3 June 2019Registered 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 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
11 February 2019Appointment of Ms Evgenia Bezruchko as a secretary on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of Nicholas Beattie as a director on 11 February 2019 (1 page)
11 February 2019Appointment of Mr Lubing Liu as a director on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of Nicholas Beattie as a secretary on 11 February 2019 (1 page)
10 December 2018Termination of appointment of Yan Liu as a director on 10 December 2018 (1 page)
10 December 2018Appointment of Mr Zhiwei Gu as a director on 10 December 2018 (2 pages)
10 September 2018Satisfaction of charge 089589810001 in full (1 page)
14 August 2018Director's details changed for Mr Yan Liu on 8 August 2018 (2 pages)
27 April 2018Registered 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 2018Full accounts made up to 30 June 2017 (19 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
6 July 2017Change of details for Range Resources Limited as a person with significant control on 24 April 2017 (2 pages)
6 July 2017Change of details for Range Resources Limited as a person with significant control on 24 April 2017 (2 pages)
1 July 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 June 2016 (20 pages)
11 April 2017Full accounts made up to 30 June 2016 (20 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
26 August 2016Appointment of Mr Yan Liu as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of David Yu Chen as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of David Yu Chen as a director on 26 August 2016 (1 page)
26 August 2016Appointment of Mr Yan Liu as a director on 26 August 2016 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
1 February 2016Termination of appointment of Yan Liu as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Yan Liu as a director on 31 January 2016 (1 page)
11 January 2016Appointment of Mr David Yu Chen as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr David Yu Chen as a director on 8 January 2016 (2 pages)
6 January 2016Full accounts made up to 30 June 2015 (21 pages)
6 January 2016Full accounts made up to 30 June 2015 (21 pages)
17 June 2015Registered 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 2015Registered 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 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Appointment of Mr Nicholas Beattie as a secretary on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Nicholas Beattie as a secretary on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Rebecca Louise Sandford as a secretary on 30 March 2015 (1 page)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Termination of appointment of Rebecca Louise Sandford as a secretary on 30 March 2015 (1 page)
5 January 2015Appointment of Mr Yan Liu as a director on 30 December 2014 (2 pages)
5 January 2015Appointment of Mr Yan Liu as a director on 30 December 2014 (2 pages)
8 December 2014Termination of appointment of Rory Scott-Russell as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Rory Scott-Russell as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Rory Scott-Russell as a director on 4 December 2014 (1 page)
2 September 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
2 September 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
19 August 2014Registration of charge 089589810001, created on 19 August 2014 (23 pages)
19 August 2014Registration of charge 089589810001, created on 19 August 2014 (23 pages)
25 June 2014Termination of appointment of Anthony Eastman as a director (1 page)
25 June 2014Termination of appointment of Anthony Eastman as a director (1 page)
25 June 2014Appointment of Ms Rebecca Louise Sandford as a secretary (2 pages)
25 June 2014Appointment of Ms Rebecca Louise Sandford as a secretary (2 pages)
25 June 2014Appointment of Mr Nicholas Beattie as a director (2 pages)
25 June 2014Appointment of Mr Nicholas Beattie as a director (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)