Company NameIthaca Epsilon Limited
DirectorsGilad Myerson and Iain Clifford Scobbie Lewis
Company StatusActive
Company Number05979869
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Previous Names3

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, 7 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, 10 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, 5 months after company formation)
Appointment Duration11 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameDag Oddvar Larsen
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleManaging Director
Correspondence Address7 Camilla Collets Vei
Oslo
N-0258
Secretary NameBjorn Haslerud
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOvrevollvei 66
Jar
N 1358
Secretary NameMr Arild Holten
NationalityNorwegian
StatusResigned
Appointed01 May 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2009)
RoleManaging Director
Correspondence Address2 Kjeksla
Nesoya
N-1397
Director NameMr Terje Hagevang
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed27 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 2011)
RoleCEO
Country of ResidenceNorway
Correspondence Address82 Honolitveien
Oslo
No-0375
Norway
Secretary NameMr Henrik Meyer
NationalityDanish
StatusResigned
Appointed27 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 2011)
RoleGeneral Manager
Correspondence Address7a Dyre Vaas Vei
Sandnes
No-4317
Norway
Director NameMr Peter Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
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 August 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2013)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameSandra Nan Demby Shaw
NationalityBritish/Us
StatusResigned
Appointed01 August 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2013)
RoleCompany Director
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, 5 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(6 years, 5 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(6 years, 11 months 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, 10 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, 3 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, 10 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

100k at £1Ithaca Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,365,221
Gross Profit-£1,329,636
Net Worth-£3,700,403
Cash£660
Current Liabilities£43,102,925

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks 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
26 January 2012Delivered on: 1 February 2012
Satisfied on: 26 April 2013
Persons entitled: Bnp Paribas (The Security Trustee)

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 being the whole of the property, assets and undertaking see image for full details.
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: By way of fixed charge the hedging agreements, the insurance policies, the intercompny loans and all related rights. By way of flaoting charge all property and assets 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)
7 December 2023Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages)
28 November 2023Full accounts made up to 31 December 2022 (24 pages)
31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2021 (23 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)
15 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 October 2022Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages)
27 September 2022Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 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)
12 July 2022Full accounts made up to 31 December 2020 (21 pages)
11 January 2022Confirmation statement made on 26 October 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 059798690008, 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 (22 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)
4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
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)
13 November 2019Satisfaction of charge 059798690006 in full (4 pages)
13 November 2019Satisfaction of charge 059798690005 in full (4 pages)
7 November 2019Registration of charge 059798690007, created on 4 November 2019 (40 pages)
4 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
31 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
22 October 2018Registration of charge 059798690006, created on 16 October 2018 (42 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
14 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000
(5 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000
(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)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (47 pages)
8 October 2014Full accounts made up to 31 December 2013 (47 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(5 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(5 pages)
16 October 2013Registration of charge 059798690005 (42 pages)
16 October 2013Satisfaction of charge 059798690004 in full (4 pages)
16 October 2013Registration of charge 059798690005 (42 pages)
16 October 2013Satisfaction of charge 059798690003 in full (4 pages)
16 October 2013Satisfaction of charge 059798690004 in full (4 pages)
16 October 2013Satisfaction of charge 059798690003 in full (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (34 pages)
4 October 2013Full accounts made up to 31 December 2012 (34 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 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 May 2013Registration of charge 059798690003 (21 pages)
3 May 2013Registration of charge 059798690004 (40 pages)
3 May 2013Registration of charge 059798690004 (40 pages)
3 May 2013Registration of charge 059798690003 (21 pages)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
30 April 2013Termination of appointment of Peter Buchanan as a director (1 page)
30 April 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD on 30 April 2013 (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 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD on 30 April 2013 (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 Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Peter Buchanan as a director (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 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 Charles Iain Mckendrick as a director (2 pages)
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)
26 April 2013Satisfaction of charge 1 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 2 in full (4 pages)
23 April 2013Company name changed valiant epsilon 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 epsilon 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)
9 November 2012Full accounts made up to 31 December 2011 (31 pages)
9 November 2012Full accounts made up to 31 December 2011 (31 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2012Memorandum and Articles of Association (25 pages)
21 March 2012Memorandum and Articles of Association (25 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 January 2012Registered office address changed from 10 John Street London England WC1N 2EB on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 10 John Street London England WC1N 2EB on 13 January 2012 (2 pages)
10 January 2012Section 519 resignation of auditors (1 page)
10 January 2012Section 519 resignation of auditors (1 page)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
25 August 2011Appointment of Mr Peter Gordon Buchanan as a director (3 pages)
25 August 2011Appointment of Sandra Nan Demby Shaw as a secretary (3 pages)
25 August 2011Appointment of Mr Mark Jonathan Lewis as a director (3 pages)
25 August 2011Appointment of Paul James Mann as a director (3 pages)
25 August 2011Termination of appointment of Henrik Meyer as a secretary (2 pages)
25 August 2011Appointment of Sandra Nan Demby Shaw as a secretary (3 pages)
25 August 2011Termination of appointment of Terje Hagevang as a director (2 pages)
25 August 2011Appointment of Mr Peter Gordon Buchanan as a director (3 pages)
25 August 2011Appointment of Sandra Nan Demby Shaw as a director (3 pages)
25 August 2011Appointment of Sandra Nan Demby Shaw as a director (3 pages)
25 August 2011Appointment of Mr Mark Jonathan Lewis as a director (3 pages)
25 August 2011Termination of appointment of Terje Hagevang as a director (2 pages)
25 August 2011Termination of appointment of Henrik Meyer as a secretary (2 pages)
25 August 2011Appointment of Paul James Mann as a director (3 pages)
22 August 2011Change of name notice (2 pages)
22 August 2011Company name changed sagex petroleum uk LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
22 August 2011Change of name notice (2 pages)
22 August 2011Company name changed sagex petroleum uk LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 100,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 100,000
(3 pages)
28 October 2010Secretary's details changed for Mr Henrik Meyer on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Terje Hagevang on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Terje Hagevang on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Henrik Meyer on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Terje Hagevang on 26 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Terje Hagevang on 26 October 2009 (2 pages)
27 July 2009Secretary appointed mr henrik meyer (1 page)
27 July 2009Appointment terminated director dag larsen (1 page)
27 July 2009Secretary appointed mr henrik meyer (1 page)
27 July 2009Appointment terminated secretary arild holten (1 page)
27 July 2009Director appointed mr terje hagevang (1 page)
27 July 2009Appointment terminated secretary arild holten (1 page)
27 July 2009Appointment terminated director dag larsen (1 page)
27 July 2009Director appointed mr terje hagevang (1 page)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
26 January 2009Return made up to 26/10/08; full list of members (3 pages)
26 January 2009Director's change of particulars / dag larsen / 01/09/2008 (1 page)
26 January 2009Secretary appointed mr arild holten (1 page)
26 January 2009Secretary appointed mr arild holten (1 page)
26 January 2009Return made up to 26/10/08; full list of members (3 pages)
26 January 2009Director's change of particulars / dag larsen / 01/09/2008 (1 page)
23 January 2009Appointment terminated secretary bjorn haslerud (1 page)
23 January 2009Appointment terminated secretary bjorn haslerud (1 page)
22 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
22 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
29 March 2008Company name changed geysirpetroleum uk LIMITED\certificate issued on 03/04/08 (2 pages)
29 March 2008Company name changed geysirpetroleum uk LIMITED\certificate issued on 03/04/08 (2 pages)
9 November 2007Return made up to 26/10/07; full list of members (2 pages)
9 November 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2006Incorporation (30 pages)
26 October 2006Incorporation (30 pages)