London
W1G 0PW
Director Name | Mr Iain Clifford Scobbie Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2013(6 years, 5 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Dag Oddvar Larsen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Camilla Collets Vei Oslo N-0258 |
Secretary Name | Bjorn Haslerud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ovrevollvei 66 Jar N 1358 |
Secretary Name | Mr Arild Holten |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2009) |
Role | Managing Director |
Correspondence Address | 2 Kjeksla Nesoya N-1397 |
Director Name | Mr Terje Hagevang |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2011) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 82 Honolitveien Oslo No-0375 Norway |
Secretary Name | Mr Henrik Meyer |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 27 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2011) |
Role | General Manager |
Correspondence Address | 7a Dyre Vaas Vei Sandnes No-4317 Norway |
Director Name | Mr Peter Buchanan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Mark Jonathan Lewis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Paul James Mann |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mrs Sandra Nan Demby Shaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2013) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Sandra Nan Demby Shaw |
---|---|
Nationality | British/Us |
Status | Resigned |
Appointed | 01 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Charles Iain McKendrick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2013) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Bill Dunnett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ithaca Energy Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Alan Alexander Bruce |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2024) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ithaca Energy (Uk) Limited Hill Of Rubislaw Aberdeen Aberdeenshire AB15 6XL Scotland |
Website | valiant-petroleum.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100k at £1 | Ithaca Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,365,221 |
Gross Profit | -£1,329,636 |
Net Worth | -£3,700,403 |
Cash | £660 |
Current Liabilities | £43,102,925 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 16 October 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
12 January 2024 | Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page) |
---|---|
7 December 2023 | Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages) |
28 November 2023 | Full accounts made up to 31 December 2022 (24 pages) |
31 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
21 July 2023 | Full accounts made up to 31 December 2021 (23 pages) |
21 June 2023 | Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
21 October 2022 | Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages) |
27 September 2022 | Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Alan Bruce as a director on 1 September 2022 (2 pages) |
12 July 2022 | Full accounts made up to 31 December 2020 (21 pages) |
11 January 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
15 September 2021 | Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page) |
30 July 2021 | Registration of charge 059798690008, created on 30 July 2021 (40 pages) |
14 July 2021 | Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 December 2019 (22 pages) |
11 February 2021 | Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page) |
4 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 October 2020 | Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page) |
30 September 2020 | Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages) |
13 November 2019 | Satisfaction of charge 059798690006 in full (4 pages) |
13 November 2019 | Satisfaction of charge 059798690005 in full (4 pages) |
7 November 2019 | Registration of charge 059798690007, created on 4 November 2019 (40 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
22 October 2018 | Registration of charge 059798690006, created on 16 October 2018 (42 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 October 2014 | Full accounts made up to 31 December 2013 (47 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (47 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 October 2013 | Registration of charge 059798690005 (42 pages) |
16 October 2013 | Satisfaction of charge 059798690004 in full (4 pages) |
16 October 2013 | Registration of charge 059798690005 (42 pages) |
16 October 2013 | Satisfaction of charge 059798690003 in full (4 pages) |
16 October 2013 | Satisfaction of charge 059798690004 in full (4 pages) |
16 October 2013 | Satisfaction of charge 059798690003 in full (4 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 May 2013 | Registration of charge 059798690003 (21 pages) |
3 May 2013 | Registration of charge 059798690004 (40 pages) |
3 May 2013 | Registration of charge 059798690004 (40 pages) |
3 May 2013 | Registration of charge 059798690003 (21 pages) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
23 April 2013 | Company name changed valiant epsilon LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed valiant epsilon LIMITED\certificate issued on 23/04/13
|
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
9 November 2012 | Full accounts made up to 31 December 2011 (31 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (31 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
21 March 2012 | Memorandum and Articles of Association (25 pages) |
21 March 2012 | Memorandum and Articles of Association (25 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 January 2012 | Registered office address changed from 10 John Street London England WC1N 2EB on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 10 John Street London England WC1N 2EB on 13 January 2012 (2 pages) |
10 January 2012 | Section 519 resignation of auditors (1 page) |
10 January 2012 | Section 519 resignation of auditors (1 page) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 August 2011 | Appointment of Mr Peter Gordon Buchanan as a director (3 pages) |
25 August 2011 | Appointment of Sandra Nan Demby Shaw as a secretary (3 pages) |
25 August 2011 | Appointment of Mr Mark Jonathan Lewis as a director (3 pages) |
25 August 2011 | Appointment of Paul James Mann as a director (3 pages) |
25 August 2011 | Termination of appointment of Henrik Meyer as a secretary (2 pages) |
25 August 2011 | Appointment of Sandra Nan Demby Shaw as a secretary (3 pages) |
25 August 2011 | Termination of appointment of Terje Hagevang as a director (2 pages) |
25 August 2011 | Appointment of Mr Peter Gordon Buchanan as a director (3 pages) |
25 August 2011 | Appointment of Sandra Nan Demby Shaw as a director (3 pages) |
25 August 2011 | Appointment of Sandra Nan Demby Shaw as a director (3 pages) |
25 August 2011 | Appointment of Mr Mark Jonathan Lewis as a director (3 pages) |
25 August 2011 | Termination of appointment of Terje Hagevang as a director (2 pages) |
25 August 2011 | Termination of appointment of Henrik Meyer as a secretary (2 pages) |
25 August 2011 | Appointment of Paul James Mann as a director (3 pages) |
22 August 2011 | Change of name notice (2 pages) |
22 August 2011 | Company name changed sagex petroleum uk LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Change of name notice (2 pages) |
22 August 2011 | Company name changed sagex petroleum uk LIMITED\certificate issued on 22/08/11
|
25 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
28 October 2010 | Secretary's details changed for Mr Henrik Meyer on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr Terje Hagevang on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Terje Hagevang on 28 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Henrik Meyer on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Terje Hagevang on 26 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Terje Hagevang on 26 October 2009 (2 pages) |
27 July 2009 | Secretary appointed mr henrik meyer (1 page) |
27 July 2009 | Appointment terminated director dag larsen (1 page) |
27 July 2009 | Secretary appointed mr henrik meyer (1 page) |
27 July 2009 | Appointment terminated secretary arild holten (1 page) |
27 July 2009 | Director appointed mr terje hagevang (1 page) |
27 July 2009 | Appointment terminated secretary arild holten (1 page) |
27 July 2009 | Appointment terminated director dag larsen (1 page) |
27 July 2009 | Director appointed mr terje hagevang (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
26 January 2009 | Director's change of particulars / dag larsen / 01/09/2008 (1 page) |
26 January 2009 | Secretary appointed mr arild holten (1 page) |
26 January 2009 | Secretary appointed mr arild holten (1 page) |
26 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
26 January 2009 | Director's change of particulars / dag larsen / 01/09/2008 (1 page) |
23 January 2009 | Appointment terminated secretary bjorn haslerud (1 page) |
23 January 2009 | Appointment terminated secretary bjorn haslerud (1 page) |
22 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
22 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
29 March 2008 | Company name changed geysirpetroleum uk LIMITED\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Company name changed geysirpetroleum uk LIMITED\certificate issued on 03/04/08 (2 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2006 | Incorporation (30 pages) |
26 October 2006 | Incorporation (30 pages) |