Company NameWentworth Resources (UK) Limited
DirectorsOlivier Raphael Marie Cleret De Langavant and Pablo Alejandro Liemann
Company StatusActive
Company Number09251645
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)

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 Olivier Raphael Marie Cleret De Langavant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed21 December 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCEO
Country of ResidenceFrance
Correspondence AddressHolborn Gate Holborn Gate
330 High Holborn
London
WC1V 7QH
Director NameMr Pablo Alejandro Liemann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed21 December 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleM&A Director
Country of ResidenceFrance
Correspondence AddressHolborn Gate Holborn Gate
330 High Holborn
London
WC1V 7QH
Director NameMr Sheldon Andrew Cordell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Robert Phillip McBean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressJoelson Jd Llp 2 Marylebone Road
London
NW1 4DF
Director NameMrs Katherine Louise Margiad Ward
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Secretary NameLawnswood Nominees (Holdings) Limited (Corporation)
StatusResigned
Appointed07 October 2014(same day as company formation)
Correspondence Address30 Portland Place
London
W1B 1LZ
Secretary NameCfpro Co Sec Limited (Corporation)
StatusResigned
Appointed18 January 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2023)
Correspondence AddressHolborn Gate 330 High Holborn
London
WC1V 7QH

Location

Registered AddressHolborn Gate Holborn Gate
330 High Holborn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
11 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
5 June 2023Secretary's details changed for Cfpro Co Sec Limited on 5 June 2023 (1 page)
19 May 2023Registered office address changed from Cfpro Limited 5 Chancery Lane London WC2A 1LG England to Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH on 19 May 2023 (1 page)
13 October 2022Confirmation statement made on 7 October 2022 with updates (3 pages)
4 July 2022Secretary's details changed for Cfpro Co Sec Limited on 21 June 2022 (1 page)
13 June 2022Registered office address changed from Cfpro Limited 12 Times Court Retreat Road Richmond TW9 1AF England to Cfpro Limited 5 Chancery Lane London WC2A 1LG on 13 June 2022 (1 page)
14 April 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 October 2021Registered office address changed from Joelson Jd Llp 2 Marylebone Road London NW1 4DF England to Cfpro Limited 12 Times Court Retreat Road Richmond TW9 1AF on 13 October 2021 (1 page)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
14 July 2021Termination of appointment of Robert Phillip Mcbean as a director on 15 June 2021 (1 page)
30 June 2021Registered office address changed from 30 Portland Place London W1B 1LZ to Joelson Jd Llp 2 Marylebone Road London NW1 4DF on 30 June 2021 (1 page)
23 March 2021Accounts for a small company made up to 31 December 2020 (13 pages)
8 March 2021Second filing for the termination of Sheldon Andrew Cordell as a director (5 pages)
8 March 2021Second filing for the termination of Lawnswood Nominees (Holdings) Limited as a secretary (5 pages)
28 January 2021Director's details changed for Mrs Katherine Louise Margiad Roe on 18 January 2021 (2 pages)
19 January 2021Appointment of Cfpro Co Sec Limited as a secretary on 18 January 2021 (2 pages)
19 January 2021Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 18 January 2020 (1 page)
19 January 2021Termination of appointment of Sheldon Andrew Cordell as a director on 18 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/03/2021
(2 pages)
19 January 2021Termination of appointment of Sheldon Andrew Cordell as a director on 18 January 2020 (1 page)
19 January 2021Appointment of Mrs Katherine Louise Margiad Roe as a director on 18 January 2021 (2 pages)
19 January 2021Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 18 January 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 08/03/2021
(2 pages)
13 October 2020Cessation of Artumas Group Inc. as a person with significant control on 26 October 2018 (1 page)
13 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
13 October 2020Notification of Wentworth Resources Plc as a person with significant control on 26 October 2018 (2 pages)
13 October 2020Director's details changed for Mr Robert Phillip Mcbean on 6 October 2020 (2 pages)
1 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
25 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (7 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
18 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
18 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)