Download leads from Nexok and grow your business. Find out more

Premier Oil E&P UK EU Limited

Documents

Total Documents571
Total Pages3,030

Filing History

23 October 2023Full accounts made up to 31 December 2022
4 October 2023Confirmation statement made on 21 September 2023 with no updates
22 May 2023Director's details changed for Mr Howard Ralph Landes on 1 April 2023
6 April 2023Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022
7 October 2022Full accounts made up to 31 December 2021
21 September 2022Confirmation statement made on 21 September 2022 with no updates
7 June 2022Appointment of Harbour Energy Secretaries Limited as a secretary on 31 May 2022
6 June 2022Termination of appointment of Daniel Alexander Rose as a secretary on 31 May 2022
1 March 2022Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022
5 November 2021Confirmation statement made on 22 September 2021 with no updates
30 September 2021Full accounts made up to 31 December 2020
22 July 2021Termination of appointment of Dean Geoffrey Griffin as a director on 21 July 2021
8 July 2021Termination of appointment of Paul David Williams as a director on 2 July 2021
8 July 2021Termination of appointment of Gareth Peter Webster as a director on 2 July 2021
30 June 2021Registration of charge 029074930010, created on 25 June 2021
16 April 2021Appointment of Mr Howard Ralph Landes as a director on 15 April 2021
16 April 2021Termination of appointment of Richard Andrew Rose as a director on 15 April 2021
16 April 2021Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021
16 April 2021Termination of appointment of Andrew George Gibb as a director on 15 April 2021
1 April 2021Appointment of Mr Philip Andrew Kirk as a director on 31 March 2021
1 April 2021Satisfaction of charge 029074930009 in full
18 December 2020Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020
22 September 2020Confirmation statement made on 22 September 2020 with no updates
14 August 2020Full accounts made up to 31 December 2019
26 June 2020Termination of appointment of Robert Andrew Allan as a director on 25 June 2020
14 February 2020Appointment of Mr Gareth Peter Webster as a director on 14 February 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/03/2020 under section 1088 of the Companies Act 2006
14 February 2020Director's details changed for Mr Gareth Peter Webster on 14 February 2020
14 February 2020Termination of appointment of Julie Elizabeth Forsyth as a director on 14 February 2020
8 August 2019Full accounts made up to 31 December 2018
11 July 2019Confirmation statement made on 8 July 2019 with no updates
2 November 2018Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018
2 November 2018Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018
13 July 2018Full accounts made up to 31 December 2017
10 July 2018Confirmation statement made on 7 July 2018 with no updates
3 July 2018Termination of appointment of Stuart Royston Wheaton as a director on 1 July 2018
3 July 2018Appointment of Mr Paul David Williams as a director on 1 July 2018
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
2 August 2017Statement of company's objects
2 August 2017Statement of company's objects
2 August 2017Registration of charge 029074930009, created on 28 July 2017
2 August 2017Registration of charge 029074930009, created on 28 July 2017
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 July 2017Confirmation statement made on 7 July 2017 with no updates
7 July 2017Confirmation statement made on 7 July 2017 with no updates
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017
24 January 2017Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017
24 January 2017Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017
24 January 2017Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017
24 January 2017Director's details changed for Mr Andrew Gibb on 24 January 2017
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017
24 January 2017Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017
24 January 2017Director's details changed for Mr Andrew Gibb on 24 January 2017
6 December 2016Appointment of Mr Andrew Gibb as a director on 25 November 2016
6 December 2016Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016
6 December 2016Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016
6 December 2016Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016
6 December 2016Appointment of Mr Andrew Gibb as a director on 25 November 2016
6 December 2016Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016
6 December 2016Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016
6 December 2016Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016
7 July 2016Confirmation statement made on 7 July 2016 with updates
7 July 2016Confirmation statement made on 7 July 2016 with updates
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deloitte appointed as auditors as defined in (the "spa"). Change of company name. 27/04/2016
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deloitte appointed as auditors as defined in (the "spa"). Change of company name. 27/04/2016
3 May 2016Full accounts made up to 31 December 2015
3 May 2016Full accounts made up to 31 December 2015
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 28 April 2016
29 April 2016Change of name notice
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-27
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 28 April 2016
29 April 2016Appointment of Mr Richard Andrew Rose as a director on 28 April 2016
29 April 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 28 April 2016
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-27
29 April 2016Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 28 April 2016
29 April 2016Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016
29 April 2016Appointment of Mr Richard Andrew Rose as a director on 28 April 2016
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 28 April 2016
29 April 2016Change of name notice
29 April 2016Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016
29 April 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 28 April 2016
29 April 2016Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 132,233,188
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 132,233,188
8 February 2016Termination of appointment of David Bate as a director on 4 February 2016
8 February 2016Termination of appointment of David Bate as a director on 4 February 2016
8 February 2016Termination of appointment of Simon Devenport as a director on 4 February 2016
8 February 2016Termination of appointment of Alison Jane Sim as a director on 4 February 2016
8 February 2016Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016
8 February 2016Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016
8 February 2016Termination of appointment of Simon Devenport as a director on 4 February 2016
8 February 2016Termination of appointment of Alison Jane Sim as a director on 4 February 2016
8 April 2015Full accounts made up to 31 December 2014
8 April 2015Full accounts made up to 31 December 2014
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 132,233,188
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 132,233,188
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 132,233,188
31 July 2014Termination of appointment of Jone Hess as a director on 31 July 2014
31 July 2014Termination of appointment of Jone Hess as a director on 31 July 2014
17 March 2014Full accounts made up to 31 December 2013
17 March 2014Full accounts made up to 31 December 2013
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 132,233,188
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 132,233,188
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 132,233,188
4 October 2013Appointment of David Bate as a director
4 October 2013Appointment of David Bate as a director
5 September 2013Termination of appointment of Gregor Ernst Hollmann as a director
5 September 2013Termination of appointment of Gregor Ernst Hollmann as a director
26 July 2013Appointment of Simon Devenport as a director
26 July 2013Appointment of Simon Devenport as a director
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2013Memorandum and Articles of Association
29 April 2013Memorandum and Articles of Association
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2013Full accounts made up to 31 December 2012
20 March 2013Full accounts made up to 31 December 2012
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
15 March 2013Termination of appointment of Jörn Haupt as a director
15 March 2013Termination of appointment of Jörn Haupt as a director
25 September 2012Appointment of Melanie Jayne Booth as a director
25 September 2012Appointment of Alison Jane Sim as a director
25 September 2012Appointment of Melanie Jayne Booth as a director
25 September 2012Appointment of Alison Jane Sim as a director
20 September 2012Termination of appointment of Judith Buss as a director
20 September 2012Termination of appointment of Frank Sivertsen as a director
20 September 2012Termination of appointment of Frank Sivertsen as a director
20 September 2012Termination of appointment of Peter Reichetseder as a director
20 September 2012Termination of appointment of Peter Reichetseder as a director
20 September 2012Termination of appointment of Judith Buss as a director
23 March 2012Full accounts made up to 31 December 2011
23 March 2012Full accounts made up to 31 December 2011
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
28 February 2012Change of name notice
28 February 2012Company name changed E.on ruhrgas uk eu LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
28 February 2012Change of name notice
28 February 2012Company name changed E.on ruhrgas uk eu LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
9 January 2012Termination of appointment of Heinz Rothermund as a director
9 January 2012Termination of appointment of Heinz Rothermund as a director
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2011Memorandum and Articles of Association
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 132,233,188
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 132,233,188
14 December 2011Memorandum and Articles of Association
14 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 132,233,188
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 September 2011Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ on 29 September 2011
29 September 2011Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ on 29 September 2011
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
18 March 2011Full accounts made up to 31 December 2010
18 March 2011Full accounts made up to 31 December 2010
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2011Memorandum and Articles of Association
13 January 2011Memorandum and Articles of Association
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 September 2010Appointment of Jörn Carsten Haupt as a director
22 September 2010Appointment of Gregor Ernst Hollmann as a director
22 September 2010Appointment of Jörn Carsten Haupt as a director
22 September 2010Appointment of Gregor Ernst Hollmann as a director
21 September 2010Appointment of Jone Hess as a director
21 September 2010Appointment of Jone Hess as a director
5 July 2010Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010
5 July 2010Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010
5 July 2010Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010
2 July 2010Director's details changed for Judith Buss on 1 July 2010
2 July 2010Director's details changed for Heinz Charles Rothermund on 1 July 2010
2 July 2010Director's details changed for Michael Felix Lerch on 1 July 2010
2 July 2010Director's details changed for Heinz Charles Rothermund on 1 July 2010
2 July 2010Director's details changed for Frank Allan Sivertsen on 1 July 2010
2 July 2010Director's details changed for Frank Allan Sivertsen on 1 July 2010
2 July 2010Director's details changed for Michael Felix Lerch on 1 July 2010
2 July 2010Director's details changed for Judith Buss on 1 July 2010
2 July 2010Director's details changed for Michael Felix Lerch on 1 July 2010
2 July 2010Director's details changed for Heinz Charles Rothermund on 1 July 2010
2 July 2010Director's details changed for Judith Buss on 1 July 2010
2 July 2010Director's details changed for Frank Allan Sivertsen on 1 July 2010
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
31 March 2010Full accounts made up to 31 December 2009
31 March 2010Full accounts made up to 31 December 2009
16 September 2009Full accounts made up to 31 December 2008
16 September 2009Full accounts made up to 31 December 2008
3 July 2009Appointment terminated director nicolo prien
3 July 2009Appointment terminated director nicolo prien
22 June 2009Director appointed michael felix lerch
22 June 2009Appointment terminated director martin cole
22 June 2009Appointment terminated director martin cole
22 June 2009Director appointed michael felix lerch
17 March 2009Return made up to 01/03/09; full list of members
17 March 2009Return made up to 01/03/09; full list of members
16 March 2009Location of register of members
16 March 2009Director's change of particulars / heinz rothermund / 02/03/2008
16 March 2009Director's change of particulars / nicolo prien / 02/03/2008
16 March 2009Director's change of particulars / heinz rothermund / 02/03/2008
16 March 2009Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom
16 March 2009Location of register of members
16 March 2009Registered office changed on 16/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom
16 March 2009Director's change of particulars / nicolo prien / 02/03/2008
16 March 2009Location of debenture register
16 March 2009Location of debenture register
31 December 2008Appointment terminated secretary richard ashmore
31 December 2008Appointment terminated secretary richard ashmore
5 December 2008Registered office changed on 05/12/2008 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom
5 December 2008Registered office changed on 05/12/2008 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom
5 December 2008Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA
5 December 2008Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA
30 October 2008Full accounts made up to 31 December 2007
30 October 2008Full accounts made up to 31 December 2007
5 March 2008Return made up to 01/03/08; full list of members
5 March 2008Return made up to 01/03/08; full list of members
4 March 2008Director's change of particulars / frank sivertsen / 01/01/2008
4 March 2008Director's change of particulars / heinz rothermund / 04/06/2007
4 March 2008Director's change of particulars / heinz rothermund / 04/06/2007
4 March 2008Director's change of particulars / frank sivertsen / 01/01/2008
25 January 2008New director appointed
25 January 2008New director appointed
3 January 2008Director resigned
3 January 2008Full accounts made up to 31 December 2006
3 January 2008New director appointed
3 January 2008Full accounts made up to 31 December 2006
3 January 2008New director appointed
3 January 2008Director resigned
11 June 2007New director appointed
11 June 2007New director appointed
7 June 2007Director resigned
7 June 2007Director resigned
15 March 2007Return made up to 01/03/07; full list of members
15 March 2007Return made up to 01/03/07; full list of members
8 March 2007Full accounts made up to 31 December 2005
8 March 2007Full accounts made up to 31 December 2005
28 September 2006Memorandum and Articles of Association
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 September 2006Memorandum and Articles of Association
7 March 2006Return made up to 01/03/06; full list of members
7 March 2006Return made up to 01/03/06; full list of members
19 January 2006Company name changed caledonia eu LIMITED\certificate issued on 19/01/06
19 January 2006Company name changed caledonia eu LIMITED\certificate issued on 19/01/06
11 January 2006Auditor's resignation
11 January 2006Auditor's resignation
1 December 2005New director appointed
1 December 2005New director appointed
1 December 2005New director appointed
1 December 2005New director appointed
1 December 2005New secretary appointed
1 December 2005New director appointed
1 December 2005New secretary appointed
1 December 2005New director appointed
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2005New director appointed
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Secretary resigned
21 November 2005Director resigned
21 November 2005Secretary resigned
21 November 2005New director appointed
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Secretary resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Director resigned
21 November 2005Secretary resigned
21 November 2005Director resigned
21 November 2005Director resigned
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
12 November 2005Declaration of satisfaction of mortgage/charge
14 September 2005Full accounts made up to 31 December 2004
14 September 2005Full accounts made up to 31 December 2004
31 August 2005Director's particulars changed
31 August 2005Director's particulars changed
6 April 2005Return made up to 02/03/05; full list of members
6 April 2005Location of register of members
6 April 2005Location of register of members
6 April 2005Return made up to 02/03/05; full list of members
17 December 2004Declaration of assistance for shares acquisition
17 December 2004Declaration of assistance for shares acquisition
17 December 2004Declaration of assistance for shares acquisition
17 December 2004Declaration of assistance for shares acquisition
17 December 2004Declaration of assistance for shares acquisition
17 December 2004Declaration of assistance for shares acquisition
7 December 2004Particulars of mortgage/charge
7 December 2004Particulars of mortgage/charge
7 December 2004Particulars of mortgage/charge
7 December 2004Particulars of mortgage/charge
7 December 2004Particulars of mortgage/charge
7 December 2004Particulars of mortgage/charge
2 December 2004Declaration of assistance for shares acquisition
2 December 2004Declaration of assistance for shares acquisition
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
28 October 2004Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA
28 October 2004Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA
21 October 2004Declaration of mortgage charge released/ceased
21 October 2004Declaration of mortgage charge released/ceased
29 June 2004Auditor's resignation
29 June 2004Auditor's resignation
25 May 2004Director's particulars changed
25 May 2004Director's particulars changed
16 April 2004Return made up to 02/03/04; full list of members
16 April 2004Return made up to 02/03/04; full list of members
6 April 2004Location of register of members
6 April 2004Location of register of members
22 January 2004New director appointed
22 January 2004New director appointed
9 January 2004New director appointed
9 January 2004New director appointed
15 December 2003New director appointed
15 December 2003New director appointed
3 December 2003New director appointed
3 December 2003New director appointed
3 December 2003New director appointed
3 December 2003New director appointed
3 December 2003New director appointed
3 December 2003New director appointed
2 December 2003New director appointed
2 December 2003New director appointed
12 November 2003Particulars of mortgage/charge
12 November 2003Particulars of mortgage/charge
10 November 2003New director appointed
10 November 2003New director appointed
10 November 2003Director resigned
10 November 2003Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 November 2003Declaration of assistance for shares acquisition
10 November 2003Nc inc already adjusted 23/10/03
10 November 2003Ad 23/10/03--------- £ si 7000000@1=7000000 £ ic 5001000/12001000
10 November 2003New director appointed
10 November 2003Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU
10 November 2003Declaration of assistance for shares acquisition
10 November 2003Director resigned
10 November 2003Declaration of assistance for shares acquisition
10 November 2003New director appointed
10 November 2003Director resigned
10 November 2003Director resigned
10 November 2003Declaration of assistance for shares acquisition
10 November 2003Director resigned
10 November 2003Secretary resigned
10 November 2003Declaration of assistance for shares acquisition
10 November 2003Director resigned
10 November 2003New secretary appointed
10 November 2003New director appointed
10 November 2003New director appointed
10 November 2003Registered office changed on 10/11/03 from: five chancery lane london EC4A 1BU
10 November 2003New secretary appointed
10 November 2003New secretary appointed
10 November 2003Secretary resigned
10 November 2003New director appointed
10 November 2003Memorandum and Articles of Association
10 November 2003Director resigned
10 November 2003Declaration of assistance for shares acquisition
10 November 2003Declaration of assistance for shares acquisition
10 November 2003Declaration of assistance for shares acquisition
10 November 2003Nc inc already adjusted 23/10/03
10 November 2003New director appointed
10 November 2003Memorandum and Articles of Association
10 November 2003New secretary appointed
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 November 2003Director resigned
6 November 2003Declaration of satisfaction of mortgage/charge
6 November 2003Declaration of satisfaction of mortgage/charge
6 November 2003Company name changed consort eu LIMITED\certificate issued on 06/11/03
6 November 2003Company name changed consort eu LIMITED\certificate issued on 06/11/03
28 May 2003Full accounts made up to 31 December 2002
28 May 2003Full accounts made up to 31 December 2002
18 April 2003Auditor's resignation
18 April 2003Auditor's resignation
12 March 2003Return made up to 02/03/03; full list of members
12 March 2003Return made up to 02/03/03; full list of members
21 January 2003Director resigned
21 January 2003Director resigned
14 August 2002Particulars of mortgage/charge
14 August 2002Particulars of mortgage/charge
2 August 2002Full accounts made up to 31 December 2001
2 August 2002Full accounts made up to 31 December 2001
9 March 2002Return made up to 01/03/02; full list of members
9 March 2002Return made up to 01/03/02; full list of members
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of satisfaction of mortgage/charge
14 February 2002Declaration of satisfaction of mortgage/charge
16 November 2001New director appointed
16 November 2001New director appointed
16 November 2001New director appointed
16 November 2001New director appointed
25 May 2001Director resigned
25 May 2001Director resigned
11 May 2001Director resigned
11 May 2001Director resigned
11 May 2001Director resigned
11 May 2001Director resigned
12 April 2001Return made up to 01/03/01; full list of members
12 April 2001Return made up to 01/03/01; full list of members
28 March 2001Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ
28 March 2001Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000
28 March 2001Director resigned
28 March 2001Director resigned
28 March 2001Director resigned
28 March 2001Location of register of members
28 March 2001Director resigned
28 March 2001Director resigned
28 March 2001Director resigned
28 March 2001Ad 07/02/01--------- £ si 5000000@1=5000000 £ ic 1000/5001000
28 March 2001Director resigned
28 March 2001Director resigned
28 March 2001Registered office changed on 28/03/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ
28 March 2001Location of register of members
28 March 2001Secretary resigned
28 March 2001Secretary resigned
20 March 2001New secretary appointed
20 March 2001New director appointed
20 March 2001New director appointed
20 March 2001New director appointed
20 March 2001New director appointed
20 March 2001New director appointed
20 March 2001New secretary appointed
20 March 2001New director appointed
20 March 2001New director appointed
20 March 2001New director appointed
6 March 2001Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
6 March 2001Nc inc already adjusted 07/02/01
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
6 March 2001Nc inc already adjusted 07/02/01
6 March 2001Company name changed txu europe upstream LIMITED\certificate issued on 06/03/01
2 March 2001Auditor's resignation
2 March 2001Auditor's resignation
27 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
27 February 2001Declaration of assistance for shares acquisition
27 February 2001Declaration of assistance for shares acquisition
27 February 2001Declaration of assistance for shares acquisition
27 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
27 February 2001Declaration of assistance for shares acquisition
27 February 2001Declaration of assistance for shares acquisition
27 February 2001Declaration of assistance for shares acquisition
16 February 2001Particulars of mortgage/charge
16 February 2001Particulars of mortgage/charge
15 February 2001Particulars of mortgage/charge
15 February 2001Particulars of mortgage/charge
13 February 2001Particulars of mortgage/charge
13 February 2001Full accounts made up to 31 December 2000
13 February 2001Full accounts made up to 31 December 2000
13 February 2001Particulars of mortgage/charge
7 December 2000New director appointed
7 December 2000New director appointed
3 November 2000Director resigned
3 November 2000Director resigned
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000Director resigned
14 September 2000Director resigned
4 August 2000Secretary resigned
4 August 2000New secretary appointed
4 August 2000Secretary resigned
4 August 2000New secretary appointed
23 June 2000Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
23 June 2000Director's particulars changed
23 June 2000Director's particulars changed
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2000New director appointed
21 March 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST September 2023 under section 1088 of the Companies Act 2006
21 March 2000New director appointed
21 March 2000New director appointed
21 March 2000New director appointed
21 March 2000New director appointed
21 March 2000New director appointed
20 March 2000New director appointed
20 March 2000New director appointed
17 February 2000Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00
17 February 2000Company name changed eastern natural gas (offshore) l imited\certificate issued on 17/02/00
3 February 2000Director resigned
3 February 2000Director resigned
2 November 1999Full accounts made up to 31 December 1998
2 November 1999Full accounts made up to 31 December 1998
29 October 1999Auditor's resignation
29 October 1999Auditor's resignation
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98
2 April 1999Return made up to 01/03/99; full list of members
2 April 1999Return made up to 01/03/99; full list of members
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 February 1999Memorandum and Articles of Association
15 February 1999Memorandum and Articles of Association
2 February 1999Full accounts made up to 31 March 1998
2 February 1999Full accounts made up to 31 March 1998
22 December 1998Director resigned
22 December 1998Director resigned
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
28 January 1998Full accounts made up to 31 March 1997
28 January 1998Full accounts made up to 31 March 1997
3 April 1997Return made up to 01/03/97; full list of members
3 April 1997Return made up to 01/03/97; full list of members
17 March 1997Director resigned
17 March 1997Director resigned
3 February 1997Full accounts made up to 31 March 1996
3 February 1997Full accounts made up to 31 March 1996
14 January 1997Director's particulars changed
14 January 1997Director's particulars changed
5 December 1996New director appointed
5 December 1996New director appointed
13 November 1996New director appointed
13 November 1996New director appointed
13 November 1996Director resigned
13 November 1996Director resigned
27 June 1996Director resigned
27 June 1996Director resigned
25 March 1996Return made up to 01/03/96; full list of members
25 March 1996Return made up to 01/03/96; full list of members
14 March 1996Director's particulars changed
14 March 1996Director's particulars changed
12 March 1996Director's particulars changed
12 March 1996Director's particulars changed
23 February 1996Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000
23 February 1996£ nc 100/1000 08/01/96
23 February 1996£ nc 100/1000 08/01/96
23 February 1996Ad 08/01/96--------- £ si 998@1=998 £ ic 2/1000
24 October 1995Director's particulars changed
24 October 1995Director's particulars changed
16 October 1995Secretary resigned;new secretary appointed
16 October 1995Secretary resigned;new secretary appointed
24 July 1995Full accounts made up to 31 March 1995
24 July 1995Full accounts made up to 31 March 1995
4 May 1995Director's particulars changed
4 May 1995Director's particulars changed
28 March 1995Return made up to 01/03/95; full list of members
28 March 1995Return made up to 01/03/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
3 October 1994Company name changed eastern three LIMITED\certificate issued on 04/10/94
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 October 1994Company name changed eastern three LIMITED\certificate issued on 04/10/94
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 March 1994Incorporation
11 March 1994Incorporation
Sign up now to grow your client base. Plans & Pricing