Company NameCorallian Energy Limited
Company StatusLiquidation
Company Number09835991
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(8 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(8 years, 5 months after company formation)
Appointment Duration1 month
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(7 years after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed14 September 2023(7 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWalter Rookehurst Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackstable House Longridge
Sheepscombe
Stroud
Gloucestershire
GL6 7QX
Wales
Secretary NameWalter Rookehurst Roberts
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn George Rodway Rix
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWodehouse Liphook Road
Headley
Bordon
Hampshire
GU35 8RF
Director NameMr David Edward Anthony Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
London
E14 9XL
Director NameMr David Roger Noel Gaudoin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish,Australian
StatusResigned
Appointed13 December 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2022)
RoleGeologist
Country of ResidenceEngland
Correspondence Address6 Nepean Street
Putney
London
SW15 5DW
Director NameMr Donal O'Driscoll
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2017(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 October 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address37 Hill Rise
Rickmansworth
Hertfordshire
WD3 7NY
Director NameDr Andrew David Hindle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2022)
RoleGeologist
Country of ResidenceEngland
Correspondence Address8 Arosa Road
Twickenham
TW1 2TL
Director NameMr Donald MacDonald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(2 years after company formation)
Appointment Duration5 years (resigned 01 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Achnacloich
Sleat
Isle Of Skye
IV46 8SB
Scotland
Director NameMr Sachin Sharad Oza
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2022)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillview Road
Orpington
Kent
BR6 0SE
Director NameMr Robert James Maxwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(7 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Saurabh Jain
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2022(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Aman Chauhan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2023(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2022 (1 year, 6 months ago)
Next Return Due4 November 2023 (overdue)

Filing History

8 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 7,540,686
(3 pages)
16 November 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
2 November 2020Current accounting period shortened from 31 October 2021 to 31 December 2020 (1 page)
22 October 2020Confirmation statement made on 21 October 2020 with updates (8 pages)
18 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 December 2019Termination of appointment of David Edward Anthony Williams as a director on 26 November 2019 (1 page)
23 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 7,182,770
(3 pages)
21 October 2019Director's details changed for Dr Andrew David Hindle on 1 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (8 pages)
16 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 7,046,409
(3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (8 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (8 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 June 2018Appointment of Mr Sachin Sharad Oza as a director on 4 June 2018 (2 pages)
5 June 2018Termination of appointment of John George Rodway Rix as a director on 4 June 2018 (1 page)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
1 June 2018Notification of Reabold Resources Plc as a person with significant control on 29 May 2018 (2 pages)
30 May 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 5,400,436
(3 pages)
11 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 4,659,695
(3 pages)
10 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 4,326,362
(3 pages)
12 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 4,259,695
(3 pages)
8 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 3,609,696
(3 pages)
4 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,402,030
(3 pages)
4 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,402,030
(3 pages)
31 October 2017Termination of appointment of Donal O'driscoll as a director on 30 October 2017 (1 page)
31 October 2017Appointment of Mr Donald Macdonald as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Donald Macdonald as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Donal O'driscoll as a director on 30 October 2017 (1 page)
23 October 2017Director's details changed for Dr Andrew David Hindle on 12 October 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
23 October 2017Director's details changed for Dr Andrew David Hindle on 12 October 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,225,000
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,225,000
(3 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 February 2017Appointment of Dr Andrew David Hindle as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Dr Andrew David Hindle as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Donal O'driscoll as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Donal O'driscoll as a director on 24 February 2017 (2 pages)
14 December 2016Appointment of Mr David Roger Noel Gaudoin as a director on 13 December 2016 (2 pages)
14 December 2016Appointment of Mr David Roger Noel Gaudoin as a director on 13 December 2016 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 750,000
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 750,000
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 650,000
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 650,000
(3 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
16 November 2015Appointment of John George Rodway Rix as a director on 13 November 2015 (2 pages)
16 November 2015Appointment of David Edward Anthony Williams as a director on 13 November 2015 (2 pages)
16 November 2015Appointment of David Edward Anthony Williams as a director on 13 November 2015 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 251,000
(3 pages)
16 November 2015Termination of appointment of Walter Rookehurst Roberts as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Walter Rookehurst Roberts as a director on 13 November 2015 (1 page)
16 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 251,000
(3 pages)
16 November 2015Appointment of John George Rodway Rix as a director on 13 November 2015 (2 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)