London
SW1E 6AJ
Director Name | Mr Daniel Charles Fewkes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Stephen David Lambert |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Martin Francis David Copeland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(6 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Michael Latin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(6 years, 11 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Steven David Bowyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Hamilton Place Aberdeen AB15 5BB Scotland |
Director Name | Mr Brian Ross Cameron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Carlton Place Aberdeen AB15 4BQ Scotland |
Director Name | Dr Stephen Cross Edwards |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Balfour House, Suite 206 741 High Road London N12 0BP |
Director Name | Dr David Peter Freeman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House, Suite 206 741 High Road London N12 0BP |
Director Name | Mr Jacques Joseph Tohme |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House, Suite 206 741 High Road London N12 0BP |
Director Name | Mr Tomasz Zbigniew Harding Ujejski |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Balfour House, Suite 206 741 High Road London N12 0BP |
Director Name | Mr Andrew Stewart Bell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mitchell Robert Flegg |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 1 day from now) |
7 October 2021 | Delivered on: 14 October 2021 Persons entitled: Smbc Bank International PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
7 October 2021 | Delivered on: 13 October 2021 Persons entitled: Smbc Bank International PLC Classification: A registered charge Outstanding |
16 November 2020 | Delivered on: 27 November 2020 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 8 January 2018 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
5 February 2024 | Appointment of Mr Martin Francis David Copeland as a director on 5 February 2024 (2 pages) |
---|---|
5 February 2024 | Termination of appointment of Andrew Stewart Bell as a director on 5 February 2024 (1 page) |
23 January 2024 | Satisfaction of charge 107540880003 in full (1 page) |
23 January 2024 | Satisfaction of charge 107540880004 in full (1 page) |
3 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 107540880003 (1 page) |
27 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
11 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
23 March 2023 | Termination of appointment of Tomasz Zbigniew Harding Ujejski as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Daniel Charles Fewkes as a director on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Mr Mitchell Robert Flegg as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Stephen Cross Edwards as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Stephen David Lambert as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Jacques Joseph Tohme as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Andrew Stewart Bell as a director on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Ms Clara Elaine Altobell as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of David Peter Freeman as a director on 23 March 2023 (1 page) |
19 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
14 October 2021 | Registration of charge 107540880004, created on 7 October 2021 (19 pages) |
13 October 2021 | Registration of charge 107540880003, created on 7 October 2021 (50 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
23 June 2021 | Change of details for Tailwind Energy Sirocco Ltd as a person with significant control on 9 June 2021 (2 pages) |
21 June 2021 | Change of details for Decipher Energy Limited as a person with significant control on 9 June 2021 (2 pages) |
16 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
14 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
9 June 2021 | Termination of appointment of Brian Ross Cameron as a director on 8 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Steven David Bowyer as a director on 8 June 2021 (1 page) |
9 June 2021 | Appointment of Mr Tomasz Zbigniew Harding Ujejski as a director on 8 June 2021 (2 pages) |
9 June 2021 | Appointment of Dr David Peter Freeman as a director on 8 June 2021 (2 pages) |
9 June 2021 | Resolutions
|
9 June 2021 | Appointment of Mr Jacques Joseph Tohme as a director on 8 June 2021 (2 pages) |
9 June 2021 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England to 62 Buckingham Gate London SW1E 6AJ on 9 June 2021 (1 page) |
9 June 2021 | Appointment of Dr Stephen Cross Edwards as a director on 8 June 2021 (2 pages) |
8 June 2021 | Satisfaction of charge 107540880002 in full (1 page) |
8 June 2021 | Satisfaction of charge 107540880001 in full (1 page) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
27 November 2020 | Registration of charge 107540880002, created on 16 November 2020 (10 pages) |
24 November 2020 | Full accounts made up to 30 June 2019 (25 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
27 September 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
26 September 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
7 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
8 January 2018 | Registration of charge 107540880001, created on 20 December 2017 (54 pages) |
8 January 2018 | Registration of charge 107540880001, created on 20 December 2017 (54 pages) |
4 January 2018 | Memorandum and Articles of Association (21 pages) |
4 January 2018 | Resolutions
|
4 January 2018 | Resolutions
|
4 January 2018 | Memorandum and Articles of Association (21 pages) |
1 September 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
1 September 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|