London
W1T 6LQ
Director Name | Mr Colin Judd |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(1 day after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Roland Wessel Wessel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British,Dutch |
Status | Current |
Appointed | 17 September 2015(1 day after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Haroun Cyrus Tancredi Samson Baron Van Hovell Tot Westerflier |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Tony Vermeire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 October 2016(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 137 Talgarth Road London W14 9DA |
Director Name | Mr Hans Fredrik ØVeraasen ÅRstad |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 May 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2017) |
Role | Principal (Private Equity) |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Baron Haroun Cyrus Tancredi Samson Baron Van HÖVell Tot Westerflier |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 2017(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Addison Avenue London W11 4QU |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
5 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
7 October 2022 | Registered office address changed from 137 Talgarth Road London W14 9DA England to 29/30 Fitzroy Square London W1T 6LQ on 7 October 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 December 2020 | Termination of appointment of Tony Vermeire as a director on 21 December 2020 (1 page) |
24 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 March 2019 | Registered office address changed from 65 Chandos Place London WC2N 4HG England to 137 Talgarth Road London W14 9DA on 28 March 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
15 September 2017 | Resolutions
|
15 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
5 September 2017 | Termination of appointment of Hans Fredrik Øveraasen Årstad as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Hans Fredrik Øveraasen Årstad as a director on 31 August 2017 (1 page) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 August 2017 | Termination of appointment of Haroun Cyrus Tancredi Samson Baron Van Hövell Tot Westerflier as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Haroun Cyrus Tancredi Samson Baron Van Hövell Tot Westerflier as a director on 1 August 2017 (2 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
22 May 2017 | Appointment of Baron Haroun Cyrus Tancredi Samson Baron Van Hövell Tot Westerflier as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Baron Haroun Cyrus Tancredi Samson Baron Van Hövell Tot Westerflier as a director on 22 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Hans Fredrik Øveraasen Årstad as a director on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Hans Fredrik Øveraasen Årstad as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Haroun Cyrus Tancredi Samson Baron Van Hovell Tot Westerflier as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Haroun Cyrus Tancredi Samson Baron Van Hovell Tot Westerflier as a director on 15 May 2017 (1 page) |
24 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
29 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
8 November 2016 | Appointment of Tony Vermeire as a director on 11 October 2016 (3 pages) |
8 November 2016 | Appointment of Tony Vermeire as a director on 11 October 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 July 2016 | Director's details changed for Mr Roland Wessel Wessel on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Dr Melvyn John Horgan on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Roland Wessel Wessel on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Colin Judd on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Dr Melvyn John Horgan on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Colin Judd on 22 July 2016 (2 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 19 October 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 19 October 2015
|
30 November 2015 | Registered office address changed from 8 Tavistock Street London WC2E 7PP to 65 Chandos Place London WC2N 4HG on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 8 Tavistock Street London WC2E 7PP to 65 Chandos Place London WC2N 4HG on 30 November 2015 (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
17 November 2015 | Director's details changed for Haroun Cyrus Tancredi Samson Baron Van Hovell Tot Westerflier on 5 November 2015 (4 pages) |
17 November 2015 | Director's details changed for Haroun Cyrus Tancredi Samson Baron Van Hovell Tot Westerflier on 5 November 2015 (4 pages) |
5 November 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
5 November 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
7 October 2015 | Appointment of Dr Melvyn John Horgan as a director on 17 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Roland Wessel Wessel as a director on 17 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Colin Judd as a director on 17 September 2015 (3 pages) |
7 October 2015 | Appointment of Dr Melvyn John Horgan as a director on 17 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Colin Judd as a director on 17 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Roland Wessel Wessel as a director on 17 September 2015 (3 pages) |
3 October 2015 | Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom to 8 Tavistock Street London WC2E 7PP on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom to 8 Tavistock Street London WC2E 7PP on 3 October 2015 (2 pages) |
25 September 2015 | Change of name notice (2 pages) |
25 September 2015 | Change of name notice (2 pages) |
25 September 2015 | Company name changed trans european oil & gas holdings LIMITED\certificate issued on 25/09/15
|
25 September 2015 | Company name changed trans european oil & gas holdings LIMITED\certificate issued on 25/09/15
|
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|