Total Documents | 296 |
---|
Total Pages | 1,662 |
---|
25 January 2024 | Confirmation statement made on 25 January 2024 with updates |
---|---|
24 January 2024 | Full accounts made up to 31 December 2022 |
15 March 2023 | Resolutions
|
15 March 2023 | Memorandum and Articles of Association |
14 March 2023 | Registration of charge SC2788680003, created on 9 March 2023 |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates |
17 November 2022 | Resolutions
|
17 November 2022 | Memorandum and Articles of Association |
16 November 2022 | Registered office address changed from Union Plaza 1 Union Wynd 2nd Floor, Suite 4 Aberdeen AB10 1SL Scotland to 40 Queens Road Aberdeen AB15 4YE on 16 November 2022 |
16 November 2022 | Company name changed molgrowest (I) LIMITED\certificate issued on 16/11/22
|
15 November 2022 | Appointment of Erik Brodahl as a director on 10 November 2022 |
15 November 2022 | Cessation of Mol Hungarian Oil & Gas Plc as a person with significant control on 10 November 2022 |
15 November 2022 | Termination of appointment of Alen Dzanic as a director on 10 November 2022 |
15 November 2022 | Notification of Waldorf Production Limited as a person with significant control on 10 November 2022 |
15 November 2022 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 10 November 2022 |
15 November 2022 | Appointment of Paul Martyn Roger Tanner as a director on 10 November 2022 |
15 November 2022 | Appointment of Jon Bard Skabo as a director on 10 November 2022 |
15 November 2022 | Appointment of Derek Andrew Neilson as a director on 10 November 2022 |
15 November 2022 | Termination of appointment of Krisztina Varga as a director on 10 November 2022 |
15 November 2022 | Termination of appointment of Nico Arnoud Brunsmann as a director on 10 November 2022 |
15 November 2022 | Appointment of Mr Venkata Vardhana Aaditya Chintalapati as a director on 10 November 2022 |
30 September 2022 | Statement by Directors |
30 September 2022 | Statement of capital on 30 September 2022
|
30 September 2022 | Resolutions
|
30 September 2022 | Solvency Statement dated 28/09/22 |
12 May 2022 | Full accounts made up to 31 December 2021 |
17 February 2022 | Confirmation statement made on 25 January 2022 with no updates |
2 June 2021 | Full accounts made up to 31 December 2020 |
20 April 2021 | Secretary's details changed for Intertrust (Uk) Limited on 24 March 2014 |
16 February 2021 | Confirmation statement made on 25 January 2021 with no updates |
18 December 2020 | Solvency Statement dated 16/12/20 |
18 December 2020 | Statement by Directors |
18 December 2020 | Statement of capital on 18 December 2020
|
18 December 2020 | Resolutions
|
18 November 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 |
5 August 2020 | Full accounts made up to 31 December 2019 |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates |
2 December 2019 | Termination of appointment of Kornel Toth as a director on 1 December 2019 |
2 December 2019 | Appointment of Krisztina Varga as a director on 1 December 2019 |
19 August 2019 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Union Plaza 1 Union Wynd 2nd Floor, Suite 4 Aberdeen AB10 1SL on 19 August 2019 |
7 May 2019 | Termination of appointment of Sarah Louise Mcgavin as a director on 30 April 2019 |
26 April 2019 | Full accounts made up to 31 December 2018 |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates |
13 July 2018 | Second filing for the appointment of Mr Alen Dzanic as a director |
8 May 2018 | Full accounts made up to 31 December 2017 |
19 April 2018 | Appointment of Mr Alen Dzanic as a director on 2 April 2018
|
5 February 2018 | Appointment of Mrs Sarah Louise Mcgavin as a director on 1 January 2018 |
30 January 2018 | Confirmation statement made on 25 January 2018 with updates |
5 January 2018 | Termination of appointment of Szabolcs Csaba Boroczky as a director on 1 January 2018 |
26 October 2017 | Termination of appointment of Stephen John Kemp as a director on 2 October 2017 |
26 October 2017 | Termination of appointment of Stephen John Kemp as a director on 2 October 2017 |
9 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
16 May 2017 | Full accounts made up to 31 December 2016 |
16 May 2017 | Full accounts made up to 31 December 2016 |
28 January 2017 | Director's details changed for Mr Kornel Toth on 20 January 2017 |
28 January 2017 | Director's details changed for Mr Stephen John Kemp on 20 January 2017 |
28 January 2017 | Director's details changed for Mr Stephen John Kemp on 20 January 2017 |
28 January 2017 | Director's details changed for Mr Kornel Toth on 20 January 2017 |
28 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 |
28 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates |
19 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
21 June 2016 | Termination of appointment of Csaba Raisz as a director on 15 June 2016 |
21 June 2016 | Termination of appointment of Csaba Raisz as a director on 15 June 2016 |
21 June 2016 | Appointment of Mr Szabolcs Csaba Boroczky as a director on 15 June 2016 |
21 June 2016 | Appointment of Mr Szabolcs Csaba Boroczky as a director on 15 June 2016 |
27 April 2016 | Full accounts made up to 31 December 2015 |
27 April 2016 | Full accounts made up to 31 December 2015 |
17 March 2016 | Appointment of Mr Nico Arnoud Brunsmann as a director on 1 February 2016 |
17 March 2016 | Termination of appointment of Christopher Terence Bird as a director on 31 January 2016 |
17 March 2016 | Termination of appointment of Christopher Terence Bird as a director on 31 January 2016 |
17 March 2016 | Appointment of Mr Nico Arnoud Brunsmann as a director on 1 February 2016 |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 December 2015 | Termination of appointment of Carl Grenz as a director on 4 December 2015 |
17 December 2015 | Termination of appointment of Carl Grenz as a director on 4 December 2015 |
17 December 2015 | Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015 |
17 December 2015 | Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015 |
17 December 2015 | Termination of appointment of Caroline Ann Mcgovern as a director on 4 December 2015 |
17 December 2015 | Termination of appointment of Carl Grenz as a director on 4 December 2015 |
7 October 2015 | Full accounts made up to 31 December 2014 |
7 October 2015 | Full accounts made up to 31 December 2014 |
18 August 2015 | Appointment of Mr Stephen John Kemp as a director on 24 July 2015 |
18 August 2015 | Appointment of Mr Stephen John Kemp as a director on 24 July 2015 |
27 July 2015 | Termination of appointment of Attila Fogarasi as a director on 23 July 2015 |
27 July 2015 | Termination of appointment of Attila Fogarasi as a director on 23 July 2015 |
14 July 2015 | Termination of appointment of Alexander Dodds as a director on 30 June 2015 |
14 July 2015 | Termination of appointment of Alexander Dodds as a director on 30 June 2015 |
10 July 2015 | Appointment of Mr Attila Fogarasi as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Csaba Raisz as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Attila Fogarasi as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Kornel Toth as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Csaba Raisz as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Attila Fogarasi as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Kornel Toth as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Csaba Raisz as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Kornel Toth as a director on 1 July 2015 |
3 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 November 2014 | Appointment of Ms Caroline Ann Mcgovern as a director on 17 November 2014 |
26 November 2014 | Appointment of Mr Christopher Terence Bird as a director on 17 November 2014 |
26 November 2014 | Appointment of Ms Caroline Ann Mcgovern as a director on 17 November 2014 |
26 November 2014 | Termination of appointment of Attila Fogarasi as a director on 17 November 2014 |
26 November 2014 | Termination of appointment of Attila Fogarasi as a director on 17 November 2014 |
26 November 2014 | Appointment of Mr Christopher Terence Bird as a director on 17 November 2014 |
15 July 2014 | Section 519 |
15 July 2014 | Section 519 |
14 July 2014 | Section 519 |
14 July 2014 | Section 519 |
4 July 2014 | Second filing of AP04 previously delivered to Companies House |
4 July 2014 | Second filing of SH01 previously delivered to Companies House |
4 July 2014 | Second filing of SH01 previously delivered to Companies House |
4 July 2014 | Second filing of AP01 previously delivered to Companies House |
4 July 2014 | Second filing of AP01 previously delivered to Companies House |
4 July 2014 | Second filing of AP04 previously delivered to Companies House |
14 April 2014 | Appointment of Alexander Dodds as a director
|
14 April 2014 | Appointment of Alexander Dodds as a director
|
10 April 2014 | Appointment of Intertrust (Uk) Limited as a secretary
|
10 April 2014 | Appointment of Intertrust (Uk) Limited as a secretary
|
8 April 2014 | Appointment of Mr Attila Fogarasi as a director |
8 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 8 April 2014 |
8 April 2014 | Termination of appointment of Tina Stornes as a secretary |
8 April 2014 | Statement of capital following an allotment of shares on 24 March 2013
|
8 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 8 April 2014 |
8 April 2014 | Statement of capital following an allotment of shares on 24 March 2013
|
8 April 2014 | Termination of appointment of Bernd Schrimpf as a director |
8 April 2014 | Appointment of Carl Grenz as a director |
8 April 2014 | Termination of appointment of Bernd Schrimpf as a director |
8 April 2014 | Appointment of Carl Grenz as a director |
8 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary |
8 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary |
8 April 2014 | Termination of appointment of Tina Stornes as a secretary |
8 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 8 April 2014 |
8 April 2014 | Appointment of Mr Attila Fogarasi as a director |
28 March 2014 | Company name changed wintershall (uk north sea) LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed wintershall (uk north sea) LIMITED\certificate issued on 28/03/14
|
10 March 2014 | Full accounts made up to 31 December 2013 |
10 March 2014 | Full accounts made up to 31 December 2013 |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 December 2013 | Termination of appointment of Ulrich Bollhauer as a secretary |
10 December 2013 | Termination of appointment of Ulrich Bollhauer as a secretary |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
18 March 2013 | Full accounts made up to 31 December 2012 |
18 March 2013 | Full accounts made up to 31 December 2012 |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
4 February 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 February 2013 |
4 February 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary |
4 February 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary |
4 February 2013 | Termination of appointment of Md Secretaries Limited as a secretary |
4 February 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 February 2013 |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
4 February 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 February 2013 |
4 February 2013 | Termination of appointment of Md Secretaries Limited as a secretary |
3 January 2013 | Secretary's details changed for Tina Endresen Stornes on 5 October 2012 |
3 January 2013 | Secretary's details changed for Tina Endresen Stornes on 5 October 2012 |
3 January 2013 | Secretary's details changed for Ulrich Bollhauer on 5 October 2012 |
3 January 2013 | Director's details changed for Bernd Andreas Schrimpf on 5 October 2012 |
3 January 2013 | Secretary's details changed for Tina Endresen Stornes on 5 October 2012 |
3 January 2013 | Director's details changed for Bernd Andreas Schrimpf on 5 October 2012 |
3 January 2013 | Director's details changed for Bernd Andreas Schrimpf on 5 October 2012 |
3 January 2013 | Secretary's details changed for Ulrich Bollhauer on 5 October 2012 |
3 January 2013 | Secretary's details changed for Ulrich Bollhauer on 5 October 2012 |
20 November 2012 | Termination of appointment of Ivan Inchenko as a director |
20 November 2012 | Termination of appointment of Ivan Inchenko as a director |
7 September 2012 | Termination of appointment of Sheila Doherty-Kobben as a director |
7 September 2012 | Termination of appointment of Sheila Doherty-Kobben as a director |
15 March 2012 | Full accounts made up to 31 December 2011 |
15 March 2012 | Full accounts made up to 31 December 2011 |
12 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
13 October 2011 | Director's details changed for Bernd Andreas Schrimpf on 13 October 2011 |
13 October 2011 | Director's details changed for Bernd Andreas Schrimpf on 13 October 2011 |
12 October 2011 | Appointment of Tina Endresen Stornes as a secretary |
12 October 2011 | Appointment of Tina Endresen Stornes as a secretary |
20 July 2011 | Appointment of Ulrich Bollhauer as a secretary |
20 July 2011 | Appointment of Bernd Andreas Schrimpf as a director |
20 July 2011 | Appointment of Ulrich Bollhauer as a secretary |
20 July 2011 | Appointment of Bernd Andreas Schrimpf as a director |
8 April 2011 | Full accounts made up to 31 December 2010 |
8 April 2011 | Full accounts made up to 31 December 2010 |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
24 January 2011 | Termination of appointment of Ulrich Bollhauer as a secretary |
24 January 2011 | Termination of appointment of Ulrich Bollhauer as a secretary |
19 January 2011 | Appointment of a secretary |
19 January 2011 | Appointment of a secretary |
18 June 2010 | Appointment of Ulrich Bollhauer as a secretary |
18 June 2010 | Termination of appointment of Ingrid Landrak as a secretary |
18 June 2010 | Termination of appointment of Ingrid Landrak as a secretary |
18 June 2010 | Appointment of Ulrich Bollhauer as a secretary |
1 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |
1 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 |
1 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 |
1 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |
8 March 2010 | Full accounts made up to 31 December 2009 |
8 March 2010 | Full accounts made up to 31 December 2009 |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
9 February 2010 | Secretary's details changed for Md Secretaries Limited on 1 July 2009 |
9 February 2010 | Secretary's details changed for Md Secretaries Limited on 1 July 2009 |
9 February 2010 | Secretary's details changed for Md Secretaries Limited on 1 July 2009 |
8 September 2009 | Appointment terminated director christopher elliott |
8 September 2009 | Director appointed sheila doherty-kobben logged form |
8 September 2009 | Director appointed sheila doherty-kobben logged form |
8 September 2009 | Appointment terminated director christopher elliott |
25 August 2009 | Director appointed sheila doherty-kobben |
25 August 2009 | Director appointed sheila doherty-kobben |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form |
17 June 2009 | Auditor's resignation |
17 June 2009 | Auditor's resignation |
10 June 2009 | Auditor's resignation |
10 June 2009 | Auditor's resignation |
8 June 2009 | Full accounts made up to 31 December 2008 |
8 June 2009 | Full accounts made up to 31 December 2008 |
20 May 2009 | Company name changed revus energy (uk north sea) LIMITED\certificate issued on 21/05/09 |
20 May 2009 | Company name changed revus energy (uk north sea) LIMITED\certificate issued on 21/05/09 |
12 February 2009 | Return made up to 25/01/09; full list of members |
12 February 2009 | Return made up to 25/01/09; full list of members |
19 January 2009 | Group of companies' accounts made up to 31 December 2007 |
19 January 2009 | Group of companies' accounts made up to 31 December 2007 |
20 March 2008 | Company name changed palace exploration company (united kingdom) LIMITED\certificate issued on 20/03/08 |
20 March 2008 | Secretary appointed md secretaries LIMITED |
20 March 2008 | Company name changed palace exploration company (united kingdom) LIMITED\certificate issued on 20/03/08 |
20 March 2008 | Secretary appointed md secretaries LIMITED |
14 March 2008 | Declaration of assistance for shares acquisition |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Declaration of assistance for shares acquisition |
14 March 2008 | Declaration of assistance for shares acquisition |
14 March 2008 | Declaration of assistance for shares acquisition |
14 March 2008 | Memorandum and Articles of Association |
14 March 2008 | Memorandum and Articles of Association |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 |
29 February 2008 | Appointment terminated secretary md secretaries LIMITED |
29 February 2008 | Secretary appointed miss ingrid landrak |
29 February 2008 | Secretary appointed miss ingrid landrak |
29 February 2008 | Appointment terminated secretary md secretaries LIMITED |
28 February 2008 | Director appointed mr ivan inchenko |
28 February 2008 | Appointment terminated director paul howard |
28 February 2008 | Director appointed mr christopher james elliott |
28 February 2008 | Director appointed mr ivan inchenko |
28 February 2008 | Director appointed mr christopher james elliott |
28 February 2008 | Appointment terminated director richard siegal |
28 February 2008 | Appointment terminated director paul howard |
28 February 2008 | Appointment terminated director richard siegal |
11 February 2008 | Return made up to 25/01/08; full list of members |
11 February 2008 | Return made up to 25/01/08; full list of members |
12 November 2007 | Group of companies' accounts made up to 31 December 2006 |
12 November 2007 | Group of companies' accounts made up to 31 December 2006 |
29 June 2007 | Full accounts made up to 31 December 2005 |
29 June 2007 | Full accounts made up to 31 December 2005 |
23 February 2007 | Director resigned |
23 February 2007 | Director resigned |
13 February 2007 | Return made up to 25/01/07; full list of members |
13 February 2007 | Return made up to 25/01/07; full list of members |
8 August 2006 | Secretary resigned |
8 August 2006 | Registered office changed on 08/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA |
8 August 2006 | Secretary resigned |
8 August 2006 | New secretary appointed |
8 August 2006 | New secretary appointed |
8 August 2006 | Registered office changed on 08/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA |
24 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 |
24 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 |
13 February 2006 | Return made up to 25/01/06; full list of members |
13 February 2006 | Return made up to 25/01/06; full list of members |
30 August 2005 | New secretary appointed |
30 August 2005 | Secretary resigned |
30 August 2005 | New secretary appointed |
30 August 2005 | Secretary resigned |
17 June 2005 | New director appointed |
17 June 2005 | New director appointed |
9 March 2005 | Director resigned |
9 March 2005 | New director appointed |
9 March 2005 | New secretary appointed |
9 March 2005 | New director appointed |
9 March 2005 | Secretary resigned |
9 March 2005 | Secretary resigned |
9 March 2005 | New director appointed |
9 March 2005 | New secretary appointed |
9 March 2005 | New director appointed |
9 March 2005 | Director resigned |
22 February 2005 | Company name changed ledge 846 LIMITED\certificate issued on 22/02/05 |
22 February 2005 | Company name changed ledge 846 LIMITED\certificate issued on 22/02/05 |
25 January 2005 | Incorporation |
25 January 2005 | Incorporation |