Company NameIthaca Gamma Limited
DirectorsGilad Myerson and Iain Clifford Scobbie Lewis
Company StatusActive
Company Number05929104
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Previous NamesNor Energy (UK) Limited and Valiant Gamma 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(14 years, 9 months after company formation)
Appointment Duration2 years, 10 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(15 years, 12 months after company formation)
Appointment Duration1 year, 7 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(6 years, 7 months after company formation)
Appointment Duration11 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRichard Dale Orman
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleDirector/Ceo
Correspondence Address718 Riverdale Ave Sw
Calgary
Ab T2s 0
Director NameMr Peter Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Philip Crookall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address329c Barkham Road
Wokingham
Berkshire
RG41 4DJ
Director NameMr Steven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Loom Lane
Radlett
Herts
WD7 8AB
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameMr Gavin Johnston Milne
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address408 Kingston Road
Kingston Upon Thames
Surrey
KT1 3PB
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(3 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(4 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(4 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 Charles Iain McKendrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 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(6 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(7 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 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(13 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(14 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(15 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
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

1 at £1Ithaca Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,575,163
Gross Profit-£1,477,520
Net Worth£175,612
Current Liabilities£48,428,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

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

Classification: Bond and floating charge
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: Floating charge over the charged assets.
Fully Satisfied
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: All of the chargor's rights to and title and interest from time to time in the hedging agreements,the insurance policies,the intercompany loans see image for full details.
Fully Satisfied

Filing History

12 January 2024Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page)
2 January 2024Full accounts made up to 31 December 2022 (21 pages)
7 December 2023Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages)
12 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2021 (25 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)
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 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 8 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)
12 July 2022Full accounts made up to 31 December 2020 (20 pages)
21 September 2021Confirmation statement made on 8 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 059291040008, created on 30 July 2021 (40 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 (24 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 2020Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages)
30 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page)
13 November 2019Satisfaction of charge 059291040006 in full (4 pages)
13 November 2019Satisfaction of charge 059291040005 in full (4 pages)
7 November 2019Registration of charge 059291040007, created on 4 November 2019 (40 pages)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
20 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
22 October 2018Registration of charge 059291040006, created on 16 October 2018 (42 pages)
26 September 2018Full accounts made up to 31 December 2017 (19 pages)
21 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
18 September 2016Full accounts made up to 31 December 2015 (19 pages)
18 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (48 pages)
21 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (48 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages)
16 October 2013Satisfaction of charge 059291040004 in full (4 pages)
16 October 2013Satisfaction of charge 059291040004 in full (4 pages)
16 October 2013Registration of charge 059291040005 (42 pages)
16 October 2013Satisfaction of charge 059291040003 in full (4 pages)
16 October 2013Registration of charge 059291040005 (42 pages)
16 October 2013Satisfaction of charge 059291040003 in full (4 pages)
11 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
11 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
11 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (36 pages)
4 October 2013Full accounts made up to 31 December 2012 (36 pages)
3 October 2013Appointment of Mr Leslie James Thomas as a director (2 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 May 2013Registration of charge 059291040004 (21 pages)
3 May 2013Registration of charge 059291040003 (40 pages)
3 May 2013Registration of charge 059291040004 (21 pages)
3 May 2013Registration of charge 059291040003 (40 pages)
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 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 Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Paul Mann as a director (1 page)
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 Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
29 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
29 April 2013Termination of appointment of Sandra Shaw as a secretary (1 page)
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 Mr Graham Andrew Forbes as a director (2 pages)
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 2 in full (4 pages)
26 April 2013Satisfaction of charge 1 in full (4 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Satisfaction of charge 1 in full (4 pages)
23 April 2013Company name changed valiant gamma 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 gamma LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2012Memorandum and Articles of Association (15 pages)
21 March 2012Memorandum and Articles of Association (15 pages)
14 March 2012Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages)
20 October 2011Termination of appointment of Philip Crookall as a director (1 page)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Philip Crookall as a director (1 page)
5 October 2011Termination of appointment of Philip Crookall as a director (1 page)
5 October 2011Termination of appointment of Philip Crookall as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (24 pages)
20 June 2011Full accounts made up to 31 December 2010 (24 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: 2 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 December 2010Registered office address changed from Albion House 8Th Floor Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Albion House 8Th Floor Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Albion House 8Th Floor 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 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 2010Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page)
13 October 2010Full accounts made up to 31 December 2009 (26 pages)
13 October 2010Full accounts made up to 31 December 2009 (26 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 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)
9 September 2009Director's change of particulars / sandra shaw / 28/05/2009 (2 pages)
9 September 2009Director's change of particulars / sandra shaw / 28/05/2009 (2 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
9 September 2009Director's change of particulars / steven edgley / 28/05/2009 (2 pages)
9 September 2009Director's change of particulars / steven edgley / 28/05/2009 (2 pages)
9 September 2009Director's change of particulars / peter buchanan / 28/05/2009 (2 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
9 September 2009Director's change of particulars / peter buchanan / 28/05/2009 (2 pages)
9 September 2009Director's change of particulars / philip crookall / 28/05/2009 (2 pages)
9 September 2009Director's change of particulars / philip crookall / 28/05/2009 (2 pages)
9 September 2009Secretary's change of particulars / gavin milne / 28/05/2009 (2 pages)
9 September 2009Secretary's change of particulars / gavin milne / 28/05/2009 (2 pages)
1 June 2009Director appointed mr philip crookall (1 page)
1 June 2009Director appointed mrs sandra nan demby shaw (2 pages)
1 June 2009Director appointed mr steven neville edgley (2 pages)
1 June 2009Director appointed mrs sandra nan demby shaw (2 pages)
1 June 2009Director appointed mr philip crookall (1 page)
1 June 2009Director appointed mr steven neville edgley (2 pages)
30 May 2009Company name changed nor energy (uk) LIMITED\certificate issued on 04/06/09 (2 pages)
30 May 2009Company name changed nor energy (uk) LIMITED\certificate issued on 04/06/09 (2 pages)
29 May 2009Director appointed mr peter gordon buchanan (2 pages)
29 May 2009Appointment terminated director richard orman (1 page)
29 May 2009Secretary appointed mr gavin johnston milne (1 page)
29 May 2009Appointment terminated director richard orman (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o stikeman elliott solicitors dauntsey house 4B frederick's place london EC2R 8AB (1 page)
29 May 2009Director appointed mr peter gordon buchanan (2 pages)
29 May 2009Secretary appointed mr gavin johnston milne (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o stikeman elliott solicitors dauntsey house 4B frederick's place london EC2R 8AB (1 page)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 October 2008Return made up to 08/09/08; no change of members (4 pages)
3 October 2008Return made up to 08/09/08; no change of members (4 pages)
10 September 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
10 September 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
13 December 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 December 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 November 2006Resolutions
  • RES13 ‐ New acct date iss sha c 08/09/06
(1 page)
22 November 2006Resolutions
  • RES13 ‐ New acct date iss sha c 08/09/06
(1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Incorporation (20 pages)
8 September 2006Incorporation (20 pages)