Company NameIthaca Petroleum Limited
DirectorsGilad Myerson and Iain Clifford Scobbie Lewis
Company StatusActive
Company Number05223667
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 6 months ago)
Previous NamesValiant Petroleum Limited and Valiant Petroleum Limited

Business Activity

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

Directors

Director NameMr Gilad Myerson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Iain Clifford Scobbie Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed19 April 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameLawrence John Buchanan
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Orchard Ave
Thames Diden
Surrey
KT7 0BD
Director NameMr Peter Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NamePeter Gordan Buchanan
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Wheatsheaf Close
Horsell
GU21 4BL
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(11 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 April 2013)
RoleLegal & Commercial Director
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Maurice Robert Jenkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2005(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Braes Street
London
N1 2AB
Secretary NameMr Robert Gherghetta
NationalityAustralian
StatusResigned
Appointed31 March 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2008)
RoleFinancial Controller
Country of ResidenceAustralia
Correspondence Address67 Littleton Street
London
SW18 3SZ
Director NameMr Steven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Loom Lane
Radlett
Herts
WD7 8AB
Director NameMr Arthur Gordon Stollery
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2011)
RoleNon Executive Director
Country of ResidenceCanada
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Stephen John Mills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 03 July 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Lawson Drive
Caversham
Reading
RG4 7XJ
Director NameMr Michael Fritz Herbert Bonte-Friedheim
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2013)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameMr Gavin Johnston Milne
NationalityBritish
StatusResigned
Appointed17 January 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2010)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressAlbion House
Chertsey Road
Woking
Surrey
GU21 6BD
Director NameMr David John Blackwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameMrs Sandra Nan Demby Shaw
StatusResigned
Appointed09 November 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Paul James Mann
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Jannik Lindbaek
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed22 September 2011(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2013)
RoleNon-Executive Director
Country of ResidenceNorway
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameDr Philip Arthur Vingoe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Stephen Thomas Horton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Charles Iain McKendrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2013)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameBill Dunnett
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr David Andrew Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressIthaca Energy Hill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Alan Alexander Bruce
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2024)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIthaca Energy (Uk) Limited Hill Of Rubislaw
Aberdeen
Aberdeenshire
AB15 6XL
Scotland

Contact

Websitevaliant-petroleum.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

42.8m at £0.03Ithaca Energy Holdings (Uk) LTD
117.39%
Ordinary
1 at £0.03Ithaca Energy Holdings (Uk) LTD
0.00%
Deferred

Financials

Year2014
Turnover£3,314,188
Gross Profit£3,314,188
Net Worth£256,969,697
Cash£17,165
Current Liabilities£13,864

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

14 December 2010Delivered on: 17 December 2010
Satisfied on: 26 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all of the chargor's rights to and title and interest from time to time in all shares and all related rights see image for full details.
Fully Satisfied
18 December 2007Delivered on: 4 January 2008
Satisfied on: 12 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Shares mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all allotments,rights,benefits,etc. See the mortgage charge document for full details.
Fully Satisfied
18 December 2007Delivered on: 4 January 2008
Satisfied on: 12 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Shares mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares,allotments,rights,benefits,etc. See the mortgage charge document for full details.
Fully Satisfied
18 December 2007Delivered on: 4 January 2008
Satisfied on: 12 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Shares mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all allotments,rights,benefits,etc. See the mortgage charge document for full details.
Fully Satisfied
29 May 2007Delivered on: 6 June 2007
Satisfied on: 12 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Shares mortgage
Secured details: All monies due or to become due from the obligors to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all allotments, rights, benefits and all money, dividend. See the mortgage charge document for full details.
Fully Satisfied
29 May 2007Delivered on: 6 June 2007
Satisfied on: 12 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Shares mortgage
Secured details: All monies due or to become due from the obligors to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all allotments, rights, benefits and all money, dividend. See the mortgage charge document for full details.
Fully Satisfied
20 April 2007Delivered on: 24 April 2007
Satisfied on: 12 March 2013
Persons entitled: Gpf Woking No.1 Limited and Gpf Woking No.2 Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the interest-bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 14 October 2004
Satisfied on: 28 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any stock shares bonds warrants or other securities (certified or uncertified) from time to time.
Fully Satisfied
2 May 2013Delivered on: 3 May 2013
Satisfied on: 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 May 2013Delivered on: 3 May 2013
Satisfied on: 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 January 2012Delivered on: 1 February 2012
Satisfied on: 26 April 2013
Persons entitled: Bnp Paribas (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge on all rights to and title and interest from time to time in the shares.
Fully Satisfied
26 January 2012Delivered on: 1 February 2012
Satisfied on: 26 April 2013
Persons entitled: Bnp Paribas (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest all shares being the entire issued share capital of valiant alpha (N.I.) limited and all related rights see image for full details.
Fully Satisfied
30 September 2004Delivered on: 14 October 2004
Satisfied on: 28 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 2021Delivered on: 30 July 2021
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding
30 July 2021Delivered on: 30 July 2021
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 7 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 7 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 22 October 2018
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 22 October 2018
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 16 October 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 16 October 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2024Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page)
7 December 2023Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages)
20 September 2023Full accounts made up to 31 December 2022 (16 pages)
15 September 2023Solvency Statement dated 14/09/23 (1 page)
15 September 2023Statement of capital on 15 September 2023
  • GBP 914,682.025556
(5 pages)
15 September 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 14/09/2023
(1 page)
15 September 2023Statement by Directors (1 page)
14 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 August 2023Full accounts made up to 31 December 2021 (18 pages)
21 June 2023Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages)
1 June 2023Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mr Iain Clifford Scobbie Clifford Scoobie Lewis on 1 September 2022 (2 pages)
7 October 2022Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages)
28 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
27 September 2022Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page)
27 September 2022Appointment of Mr Alan Bruce as a director on 1 September 2022 (2 pages)
27 September 2022Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages)
14 June 2022Full accounts made up to 31 December 2020 (12 pages)
21 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page)
30 July 2021Registration of charge 052236670020, created on 30 July 2021 (40 pages)
30 July 2021Registration of charge 052236670021, created on 30 July 2021 (35 pages)
14 July 2021Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages)
17 February 2021Full accounts made up to 31 December 2019 (12 pages)
11 February 2021Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages)
11 February 2021Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page)
5 October 2020Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages)
30 September 2020Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page)
30 September 2020Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages)
30 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
13 November 2019Satisfaction of charge 052236670014 in full (4 pages)
13 November 2019Satisfaction of charge 052236670015 in full (4 pages)
13 November 2019Satisfaction of charge 052236670016 in full (4 pages)
13 November 2019Satisfaction of charge 052236670017 in full (4 pages)
7 November 2019Registration of charge 052236670019, created on 4 November 2019 (35 pages)
7 November 2019Registration of charge 052236670018, created on 4 November 2019 (40 pages)
7 October 2019Full accounts made up to 31 December 2018 (13 pages)
20 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
22 October 2018Registration of charge 052236670017, created on 16 October 2018 (42 pages)
22 October 2018Registration of charge 052236670016, created on 16 October 2018 (33 pages)
17 October 2018Memorandum and Articles of Association (47 pages)
17 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 September 2018Full accounts made up to 31 December 2017 (12 pages)
21 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (13 pages)
25 September 2017Full accounts made up to 31 December 2016 (13 pages)
19 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
19 September 2016Full accounts made up to 31 December 2015 (13 pages)
19 September 2016Full accounts made up to 31 December 2015 (13 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,094,340.810572
(6 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,094,340.810572
(6 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,094,340.810572
(6 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,094,340.810572
(6 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,094,340.810572
(6 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,094,340.810572
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (44 pages)
8 October 2014Full accounts made up to 31 December 2013 (44 pages)
17 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
7 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,094,340.810572
(6 pages)
7 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,094,340.810572
(6 pages)
7 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,094,340.810572
(6 pages)
16 October 2013Satisfaction of charge 052236670012 in full (4 pages)
16 October 2013Satisfaction of charge 052236670013 in full (4 pages)
16 October 2013Registration of charge 052236670014 (42 pages)
16 October 2013Registration of charge 052236670015 (29 pages)
16 October 2013Satisfaction of charge 052236670012 in full (4 pages)
16 October 2013Satisfaction of charge 052236670013 in full (4 pages)
16 October 2013Registration of charge 052236670014 (42 pages)
16 October 2013Registration of charge 052236670015 (29 pages)
3 October 2013Appointment of Mr Leslie James Thomas as a director (2 pages)
3 October 2013Termination of appointment of Charles Mckendrick as a director (1 page)
3 October 2013Termination of appointment of Charles Mckendrick as a director (1 page)
3 October 2013Appointment of Mr Leslie James Thomas as a director (2 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (87 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (87 pages)
21 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,094,321.969155
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,094,321.969155
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,094,321.969205
(5 pages)
19 June 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,094,321.969205
(5 pages)
5 June 2013Memorandum and Articles of Association (50 pages)
5 June 2013Memorandum and Articles of Association (50 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2013Registration of charge 052236670012 (40 pages)
3 May 2013Registration of charge 052236670012 (40 pages)
3 May 2013Registration of charge 052236670013 (28 pages)
3 May 2013Registration of charge 052236670013 (28 pages)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
30 April 2013Termination of appointment of Paul Mann as a director (1 page)
30 April 2013Termination of appointment of Paul Mann as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Kevin Lyon as a director (1 page)
30 April 2013Termination of appointment of Michael Bonte-Friedheim as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Philip Vingoe as a director (1 page)
30 April 2013Termination of appointment of Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Kevin Lyon as a director (1 page)
30 April 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Stephen Horton as a director (1 page)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
30 April 2013Termination of appointment of Jannik Lindbaek as a director (1 page)
30 April 2013Termination of appointment of Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Stephen Horton as a director (1 page)
30 April 2013Termination of appointment of Michael Bonte-Friedheim as a director (1 page)
30 April 2013Termination of appointment of Jannik Lindbaek as a director (1 page)
30 April 2013Termination of appointment of Philip Vingoe as a director (1 page)
30 April 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page)
29 April 2013Appointment of Mr Graham Andrew Forbes as a director (2 pages)
29 April 2013Appointment of Mr Charles Iain Mckendrick as a director (2 pages)
29 April 2013Termination of appointment of Sandra Shaw as a secretary (1 page)
29 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
29 April 2013Appointment of Mr Graham Andrew Forbes as a director (2 pages)
29 April 2013Termination of appointment of Sandra Shaw as a secretary (1 page)
29 April 2013Appointment of Mr Charles Iain Mckendrick as a director (2 pages)
29 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
26 April 2013Satisfaction of charge 11 in full (4 pages)
26 April 2013Satisfaction of charge 10 in full (4 pages)
26 April 2013Satisfaction of charge 11 in full (4 pages)
26 April 2013Satisfaction of charge 9 in full (4 pages)
26 April 2013Satisfaction of charge 9 in full (4 pages)
26 April 2013Satisfaction of charge 10 in full (4 pages)
23 April 2013Company name changed valiant petroleum LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed valiant petroleum LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Re-registration of Memorandum and Articles (51 pages)
19 April 2013Re-registration of Memorandum and Articles (51 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 0.025555
(4 pages)
19 April 2013Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(2 pages)
19 April 2013Re-registration court order to reduce share capital (113 pages)
19 April 2013Re-registration court order to reduce share capital (113 pages)
19 April 2013Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(2 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 0.025555
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,046,378.179755
(5 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase cap schme of arrangement 02/04/2013
(53 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,046,378.179755
(5 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,046,378.179755
(5 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase cap schme of arrangement 02/04/2013
(53 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,046,396.1701
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,046,396.1701
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,046,396.1701
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1,042,818.3301
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1,042,818.3301
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1,042,818.3301
(3 pages)
4 October 2012Annual return made up to 7 September 2012 no member list (11 pages)
4 October 2012Annual return made up to 7 September 2012 no member list (11 pages)
4 October 2012Annual return made up to 7 September 2012 no member list (11 pages)
3 October 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1,040,697.1821
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1,042,434.9901
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1,040,697.1821
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 1,042,562.7701
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,042,051.6501
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,042,051.6501
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,042,051.6501
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,042,179.4301
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,042,179.4301
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1,042,434.9901
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 1,042,562.7701
(3 pages)
15 August 2012Appointment of Dr Philip Arthur Vingoe as a director (3 pages)
15 August 2012Appointment of Dr Philip Arthur Vingoe as a director (3 pages)
8 August 2012Appointment of Stephen Thomas Horton as a director (3 pages)
8 August 2012Appointment of Stephen Thomas Horton as a director (3 pages)
12 June 2012Resolutions
  • RES13 ‐ Company business 29/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2012Resolutions
  • RES13 ‐ Company business 29/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2012Group of companies' accounts made up to 31 December 2011 (84 pages)
5 April 2012Group of companies' accounts made up to 31 December 2011 (84 pages)
3 April 2012Termination of appointment of David Blackwood as a director (1 page)
3 April 2012Termination of appointment of David Blackwood as a director (1 page)
9 February 2012Termination of appointment of Arthur Stollery as a director (1 page)
9 February 2012Termination of appointment of Arthur Stollery as a director (1 page)
1 February 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
12 October 2011Annual return made up to 7 September 2011 with bulk list of shareholders (20 pages)
12 October 2011Annual return made up to 7 September 2011 with bulk list of shareholders (20 pages)
12 October 2011Annual return made up to 7 September 2011 with bulk list of shareholders (20 pages)
5 October 2011Appointment of Mr Jannik Lindbaek as a director (2 pages)
5 October 2011Appointment of Mr Jannik Lindbaek as a director (2 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt officers directors remunation reappt auditors 09/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt officers directors remunation reappt auditors 09/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (85 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (85 pages)
9 March 2011Appointment of Mr Paul James Mann as a director (2 pages)
9 March 2011Appointment of Mr Paul James Mann as a director (2 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 December 2010Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
15 November 2010Termination of appointment of Gavin Milne as a secretary (1 page)
15 November 2010Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page)
15 November 2010Termination of appointment of Gavin Milne as a secretary (1 page)
15 November 2010Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page)
28 September 2010Annual return made up to 7 September 2010 with bulk list of shareholders (20 pages)
28 September 2010Annual return made up to 7 September 2010 with bulk list of shareholders (20 pages)
28 September 2010Annual return made up to 7 September 2010 with bulk list of shareholders (20 pages)
24 September 2010Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 7 September 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Gavin Johnston Milne on 7 September 2010 (1 page)
24 September 2010Director's details changed for Mr Peter Gordon Buchanan on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr David John Blackwood on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Kevin John Lyon on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr David John Blackwood on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Arthur Gordon Stollery on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Sandra Nan Demby Shaw on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Sandra Nan Demby Shaw on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Arthur Gordon Stollery on 7 September 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Gavin Johnston Milne on 7 September 2010 (1 page)
24 September 2010Director's details changed for Mr Peter Gordon Buchanan on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Arthur Gordon Stollery on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr David John Blackwood on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Peter Gordon Buchanan on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Sandra Nan Demby Shaw on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Kevin John Lyon on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Michael Fritz Herbert Bonte-Friedheim on 7 September 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Gavin Johnston Milne on 7 September 2010 (1 page)
24 September 2010Director's details changed for Mr Kevin John Lyon on 7 September 2010 (2 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (91 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (91 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 May 2010Termination of appointment of Steven Edgley as a director (1 page)
7 May 2010Termination of appointment of Steven Edgley as a director (1 page)
19 April 2010Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
19 April 2010Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
5 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 991,365.48
(5 pages)
5 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 991,365.48
(5 pages)
5 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 September 2009Return made up to 07/09/09; bulk list available separately (12 pages)
29 September 2009Return made up to 07/09/09; bulk list available separately (12 pages)
23 September 2009Director's change of particulars / sandra shaw / 07/09/2009 (1 page)
23 September 2009Director's change of particulars / sandra shaw / 07/09/2009 (1 page)
23 September 2009Director's change of particulars / kevin lyon / 02/06/2009 (1 page)
23 September 2009Director's change of particulars / arthur stollery / 02/06/2009 (2 pages)
23 September 2009Director's change of particulars / kevin lyon / 02/06/2009 (1 page)
23 September 2009Director's change of particulars / peter buchanan / 07/09/2009 (2 pages)
23 September 2009Director's change of particulars / michael bonte-friedheim / 07/09/2009 (1 page)
23 September 2009Director's change of particulars / peter buchanan / 07/09/2009 (2 pages)
23 September 2009Director's change of particulars / arthur stollery / 02/06/2009 (2 pages)
23 September 2009Director's change of particulars / michael bonte-friedheim / 07/09/2009 (1 page)
1 September 2009Director appointed mr david blackwood (1 page)
1 September 2009Director appointed mr david blackwood (1 page)
17 June 2009Memorandum and Articles of Association (49 pages)
17 June 2009Memorandum and Articles of Association (49 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (83 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (83 pages)
16 October 2008Return made up to 07/09/08; bulk list available separately (7 pages)
16 October 2008Return made up to 07/09/08; bulk list available separately (7 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / peter buchanan / 01/09/2008 (2 pages)
14 October 2008Director's change of particulars / peter buchanan / 01/09/2008 (2 pages)
14 October 2008Director's change of particulars / michael bonte-friedheim / 01/03/2008 (2 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / michael bonte-friedheim / 01/03/2008 (2 pages)
8 April 2008Capitals not rolled up (7 pages)
8 April 2008Capitals not rolled up (7 pages)
25 March 2008Logging 88(2) document no. Allotted 6,666,667 value each share is 0.02555556P increase shares by 170370.408519 (6 pages)
25 March 2008Logging 88(2) document no. Allotted 6,666,667 value each share is 0.02555556P increase shares by 170370.408519 (6 pages)
12 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
12 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
7 March 2008Certificate of re-registration from Private to Public Limited Company (1 page)
7 March 2008Application rereg as PLC (1 page)
7 March 2008Balance Sheet (2 pages)
7 March 2008Declaration rereg as PLC (1 page)
7 March 2008Declaration rereg as PLC (1 page)
7 March 2008Auditor's statement (52 pages)
7 March 2008Auditor's report (2 pages)
7 March 2008Auditor's report (2 pages)
7 March 2008Balance Sheet (2 pages)
7 March 2008Re-registration of Memorandum and Articles (47 pages)
7 March 2008Application rereg as PLC (1 page)
7 March 2008Certificate of re-registration from Private to Public Limited Company (1 page)
7 March 2008Auditor's statement (52 pages)
7 March 2008Re-registration of Memorandum and Articles (47 pages)
12 February 2008Group of companies' accounts made up to 30 September 2007 (55 pages)
12 February 2008Group of companies' accounts made up to 30 September 2007 (55 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
17 January 2008Ad 22/06/06--------- £ si [email protected] (8 pages)
17 January 2008Ad 22/06/06--------- £ si [email protected] (8 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
22 November 2007Ad 30/08/07--------- £ si [email protected] (8 pages)
22 November 2007Ad 30/08/07--------- £ si [email protected] (8 pages)
9 November 2007Ad 18/07/07--------- £ si [email protected] (5 pages)
9 November 2007Ad 18/07/07--------- £ si [email protected] (5 pages)
25 October 2007Ad 18/09/07--------- £ si [email protected]=100000 £ ic 450367/550367 (2 pages)
25 October 2007Ad 18/09/07--------- £ si [email protected]=100000 £ ic 450367/550367 (2 pages)
25 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Return made up to 07/09/07; full list of members (26 pages)
5 October 2007Return made up to 07/09/07; full list of members (26 pages)
18 September 2007Commission payable relating to shares (2 pages)
18 September 2007Commission payable relating to shares (2 pages)
24 August 2007Ad 18/07/07--------- £ si [email protected]= 61045 £ ic 389322/450367 (4 pages)
24 August 2007Ad 18/07/07--------- £ si [email protected]= 61045 £ ic 389322/450367 (4 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
24 July 2007Auditor's resignation (1 page)
24 July 2007Auditor's resignation (1 page)
16 July 2007Auditor's resignation (1 page)
16 July 2007Auditor's resignation (1 page)
13 July 2007Ad 02/07/07--------- £ si [email protected]= 46463 £ ic 342859/389322 (2 pages)
13 July 2007Ad 02/07/07--------- £ si [email protected]= 46463 £ ic 342859/389322 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
23 May 2007Commission payable relating to shares (2 pages)
23 May 2007Commission payable relating to shares (2 pages)
23 May 2007Commission payable relating to shares (2 pages)
23 May 2007Commission payable relating to shares (2 pages)
23 May 2007Commission payable relating to shares (2 pages)
23 May 2007Commission payable relating to shares (2 pages)
23 May 2007Commission payable relating to shares (2 pages)
23 May 2007Commission payable relating to shares (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 8TH floor albion house chertsey road woking surrey GU21 6BD (1 page)
17 May 2007Registered office changed on 17/05/07 from: 8TH floor albion house chertsey road woking surrey GU21 6BD (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Registered office changed on 30/04/07 from: 3RD floor chobham house christchurch way woking surrey GU21 6JG (1 page)
30 April 2007Registered office changed on 30/04/07 from: 3RD floor chobham house christchurch way woking surrey GU21 6JG (1 page)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
1 April 2007Ad 23/03/07--------- £ si [email protected]= 25555 £ ic 317304/342859 (2 pages)
1 April 2007Ad 23/03/07--------- £ si [email protected]= 25555 £ ic 317304/342859 (2 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 March 2007Ad 09/02/07--------- £ si [email protected]= 65100 £ ic 252204/317304 (4 pages)
12 March 2007Ad 09/02/07--------- £ si [email protected]= 65100 £ ic 252204/317304 (4 pages)
18 February 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
18 February 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
5 February 2007Ad 21/12/06--------- £ si [email protected]= 11564 £ ic 240640/252204 (4 pages)
5 February 2007Ad 21/12/06--------- £ si [email protected]= 11564 £ ic 240640/252204 (4 pages)
9 October 2006Return made up to 07/09/06; full list of members (17 pages)
9 October 2006Return made up to 07/09/06; full list of members (17 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
10 July 2006Ad 26/06/06--------- £ si [email protected]= 5111 £ ic 240221/245332 (2 pages)
10 July 2006Ad 26/06/06--------- £ si [email protected]= 5111 £ ic 240221/245332 (2 pages)
3 July 2006S-div 22/06/06 (1 page)
3 July 2006Resolutions
  • RES13 ‐ Sub-division 22/06/06
(1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 July 2006S-div 22/06/06 (1 page)
3 July 2006Ad 22/06/06--------- £ si 17879@1=17879 £ ic 161010/178889 (2 pages)
3 July 2006Ad 22/06/06--------- £ si [email protected]= 61332 £ ic 178889/240221 (8 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 July 2006Ad 22/06/06--------- £ si 17879@1=17879 £ ic 161010/178889 (2 pages)
3 July 2006Ad 22/06/06--------- £ si [email protected]= 61332 £ ic 178889/240221 (8 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2006Resolutions
  • RES13 ‐ Sub-division 22/06/06
(1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006Full accounts made up to 30 September 2005 (10 pages)
16 June 2006Full accounts made up to 30 September 2005 (10 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
25 October 2005Return made up to 07/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(9 pages)
25 October 2005Return made up to 07/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(9 pages)
21 September 2005Ad 03/08/05--------- £ si 61000@1=61000 £ ic 100010/161010 (3 pages)
21 September 2005Ad 03/08/05--------- £ si 61000@1=61000 £ ic 100010/161010 (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
24 June 2005Ad 30/09/04--------- £ si 10@1=10 £ ic 100000/100010 (2 pages)
24 June 2005Ad 30/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 June 2005Particulars of contract relating to shares (3 pages)
24 June 2005Ad 30/09/04--------- £ si 10@1=10 £ ic 100000/100010 (2 pages)
24 June 2005Particulars of contract relating to shares (3 pages)
24 June 2005Ad 30/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 39 wheatsheaf close horsell GU21 4BL (1 page)
7 February 2005Registered office changed on 07/02/05 from: 39 wheatsheaf close horsell GU21 4BL (1 page)
19 October 2004£ nc 1000/1000010 30/09/04 (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2004£ nc 1000/1000010 30/09/04 (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
7 September 2004Incorporation (12 pages)
7 September 2004Incorporation (12 pages)