Suite 440
Stamford
Ct 06902
Director Name | Mr Arthur Leonard Regan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Energos Infrastructure Holdings Llc 100 First Stam Suite 440 Stamford Ct 06902 |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Stuart Elliot St Clair Buchanan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Osman Ilyas |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Miss Pernille Noraas |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Brian Bautista Tienzo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Secretary Name | Miss Pernille Noraas |
---|---|
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Knightly Avenue Cambridge CB2 0AN |
Director Name | Mr Eduardo Navarro Antonello |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 August 2018(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2020) |
Role | Chief Executive Officer |
Country of Residence | Brazil |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Robert Riky Carter |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 August 2018(1 year after company formation) |
Appointment Duration | 2 years (resigned 07 September 2020) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Rodrigo Magalhaes Fortes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 August 2018(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Eduardo Da Cunha Andrade MaranhÃO |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 August 2018(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Secretary Name | Mr Rodrigo Magalhaes Fortes |
---|---|
Status | Resigned |
Appointed | 29 August 2018(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Christopher Guinta |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Director Name | Mr Cameron MacDougall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Director Name | Mr Brannen McElmurray |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2021(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2022) |
Role | Chief Development Officer |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 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 | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
15 August 2022 | Delivered on: 25 August 2022 Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 August 2022 | Delivered on: 25 August 2022 Persons entitled: Investec Bank PLC, as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: None at the date of this deed. Outstanding |
27 September 2018 | Delivered on: 6 October 2018 Persons entitled: Compass Shipping 23 Corporation Limited Classification: A registered charge Outstanding |
27 September 2018 | Delivered on: 6 October 2018 Persons entitled: Compass Shipping 23 Corporation Limited Classification: A registered charge Outstanding |
6 September 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
---|---|
6 September 2023 | Director's details changed for Mr. Kevin Michael Kilcullen on 23 June 2023 (2 pages) |
6 September 2023 | Director's details changed for Mr. Arthur Leonard Regan on 23 June 2023 (2 pages) |
30 March 2023 | Full accounts made up to 31 December 2021 (24 pages) |
20 January 2023 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 20 January 2023 (1 page) |
16 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
25 August 2022 | Registration of charge 109278930003, created on 15 August 2022 (96 pages) |
25 August 2022 | Registration of charge 109278930004, created on 15 August 2022 (72 pages) |
17 August 2022 | Memorandum and Articles of Association (12 pages) |
17 August 2022 | Resolutions
|
16 August 2022 | Termination of appointment of Cameron Macdougall as a director on 15 August 2022 (1 page) |
16 August 2022 | Termination of appointment of Brannen Mcelmurray as a director on 15 August 2022 (1 page) |
16 August 2022 | Appointment of Mr. Arthur Leonard Regan as a director on 15 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of Christopher Guinta as a director on 15 August 2022 (1 page) |
16 August 2022 | Appointment of Mr. Kevin Michael Kilcullen as a director on 15 August 2022 (2 pages) |
15 August 2022 | Satisfaction of charge 109278930002 in full (1 page) |
15 August 2022 | Satisfaction of charge 109278930001 in full (1 page) |
9 March 2022 | Appointment of Vistra Cosec Limited as a secretary on 2 March 2022 (2 pages) |
9 March 2022 | Registered office address changed from 6th Floor, the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2022 (1 page) |
15 October 2021 | Company name changed golar nanook uk LIMITED\certificate issued on 15/10/21
|
13 October 2021 | Appointment of Mr Christopher Guinta as a director on 7 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Cameron Macdougall as a director on 7 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of Eduardo Da Cunha Andrade Maranhão as a director on 7 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Brannen Mcelmurray as a director on 7 October 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
29 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
17 August 2021 | Termination of appointment of Rodrigo Magalhaes Fortes as a director on 17 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Rodrigo Magalhaes Fortes as a secretary on 17 August 2021 (1 page) |
14 October 2020 | Termination of appointment of Eduardo Navarro Antonello as a director on 12 October 2020 (1 page) |
23 September 2020 | Termination of appointment of Robert Riky Carter as a director on 7 September 2020 (1 page) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 February 2020 | Notification of a person with significant control statement (2 pages) |
14 February 2020 | Cessation of Golar Power Limited as a person with significant control on 14 February 2020 (1 page) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 October 2018 | Registration of charge 109278930001, created on 27 September 2018 (39 pages) |
6 October 2018 | Registration of charge 109278930002, created on 27 September 2018 (28 pages) |
10 September 2018 | Appointment of Mr Eduardo Navarro Antonello as a director on 29 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Osman Ilyas as a director on 29 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Robert Riky Carter as a director on 29 August 2018 (2 pages) |
10 September 2018 | Appointment of Mr Rodrigo Magalhaes Fortes as a secretary on 29 August 2018 (2 pages) |
10 September 2018 | Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 29 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Brian Bautista Tienzo as a director on 29 August 2018 (1 page) |
10 September 2018 | Termination of appointment of Stuart Elliot St Clair Buchanan as a director on 29 August 2018 (1 page) |
10 September 2018 | Termination of appointment of Pernille Noraas as a secretary on 29 August 2018 (1 page) |
10 September 2018 | Termination of appointment of Pernille Noraas as a director on 29 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Rodrigo Magalhaes Fortes as a director on 29 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 6th Floor, the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ on 16 August 2018 (2 pages) |
22 August 2017 | Incorporation
Statement of capital on 2017-08-22
|
22 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
22 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
22 August 2017 | Incorporation
Statement of capital on 2017-08-22
|