Company NameENI Hewett Limited
Company StatusActive
Company NumberSC090159
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Previous NameTullow Oil UK Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameMr Riordan D'Abreo
StatusCurrent
Appointed01 July 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Richard Philip Waterlow
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Francesco Pagano
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed24 March 2022(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Luciano Maria Vasques
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2022(38 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameAlfred Alexander Bissett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1988(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 1988)
RoleEconomist
Country of ResidenceScotland
Correspondence Address8 Orchard Road South
Edinburgh
EH4 3EN
Scotland
Director NameClarkson Pratt Moseley
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1988(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 1988)
RolePetroleum Geologist
Correspondence Address14323 Hughes Lane
Dallas
Texas
75240
Director NameGeoff Cawley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed09 December 1988(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 December 1989)
RoleCompany Director
Correspondence AddressDrumleck
Baily
County Dublin
Irish
Director NameDuilio Ciriani
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed09 December 1988(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Correspondence AddressThe Old School
Ballycorus
Kilternan
Dublin 18
Irish
Director NameMr Aidan Joseph Heavey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(4 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Gate
North Drive
Wentworth
Surrey
GU25 4NQ
Director NameMr Matthew Maher
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1989(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2000)
RoleSecretary
Correspondence AddressKilteel Rathmore
Naas
County Kildare
Secretary NameMr Matthew Maher
NationalityIrish
StatusResigned
Appointed25 May 1989(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressKilteel Rathmore
Naas
County Kildare
Director NameMichael Dodworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 September 1991)
RoleCompany Director
Correspondence Address26 Victoria Drive
Troon
KA10 6JF
Scotland
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 2000)
RoleBusiness Consultant
Correspondence AddressDeepwood
Lower Wood Road
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr Alan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middx
TW2 5SJ
Secretary NameMr Alan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middx
TW2 5SJ
Director NameThomas Gerard Hickey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2000(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 September 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence Address26 Templeogue Lodge
Templeogue
Dublin 6w
Ireland
Secretary NameThomas Gerard Hickey
NationalityIrish
StatusResigned
Appointed29 August 2000(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence Address26 Templeogue Lodge
Templeogue
Dublin 6w
Ireland
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameMr Paul McDade
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hearne Road
Chiswick
London
W4 3NJ
Director NameDr Angus Murray McCoss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(23 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 November 2008)
RoleGeologist
Country of ResidenceEngland
Correspondence Address46 Burlington Avenue
Kew Richmond
London
TW9 4DH
Secretary NameMr Alan Graham Martin
NationalityBritish
StatusResigned
Appointed31 March 2008(23 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middx
TW2 5SJ
Director NameLuigino Lusuriello
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2008(24 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2009)
RoleCompany Director
Correspondence Address708 The View 20 Palace Street
London
SW1E 5BA
Director NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2008(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameFrancesca Dal Bello
NationalityBritish
StatusResigned
Appointed28 November 2008(24 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Paolo Formica
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2010(25 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NamePhilip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(26 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2016)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameOswaldo Chacon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEcuadorean
StatusResigned
Appointed10 April 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Claudio De Marco
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2017(32 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Gianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2017(32 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2022)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameMrs Mila Trezza
StatusResigned
Appointed09 November 2017(33 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Manfredi Giusto
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2019(35 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameAdriano Mongini
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2021(36 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Nicolo' Aggogeri
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2021(36 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameESCO Oil Management Limited (Corporation)
StatusResigned
Appointed06 May 1988(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 May 1989)
Correspondence Address10 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland

Contact

Websiteeni.com

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3m at £1Eni Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,661,000
Net Worth-£151,473,000
Cash£947,000
Current Liabilities£64,842,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

24 January 2001Delivered on: 31 January 2001
Satisfied on: 9 September 2005
Persons entitled: Cibc World Markets PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over assets; floating charge over same.
Fully Satisfied
24 January 2001Delivered on: 31 January 2001
Satisfied on: 9 September 2005
Persons entitled: Cibc World Markets PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 July 1994Delivered on: 29 July 1994
Satisfied on: 11 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: All of the company's right, title, interest and benefit, present and future, to or in any proceeds received or receivable by the company pursuant to its rights under clause 10 and schedule 1 of the master agreement and any other relevant provisions relating to the company's rights to receive payment from scottish power PLC or other person in respect of the sale of gas by the company to scottish power PLC or other person pursuant to the master agreement and undertakes promptly to give such notice of assignment as the chargee may require (the "security assets").
Fully Satisfied
20 August 1993Delivered on: 6 September 1993
Satisfied on: 11 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage: all the property all estates or interests in any freehold or leasehold property. See companies house microfiche for more information.
Fully Satisfied
11 June 1993Delivered on: 29 June 1993
Satisfied on: 11 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 November 1992Delivered on: 27 November 1992
Satisfied on: 29 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 January 2008Delivered on: 23 January 2008
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas

Classification: Deed of confirmation to debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 January 2008Delivered on: 23 January 2008
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas

Classification: Deed of confirmation to bond and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 August 2007Delivered on: 17 August 2007
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas Sa

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 August 2007Delivered on: 17 August 2007
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas Sa

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 August 2007Delivered on: 11 August 2007
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas Sa

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company in security for the payment and discharge of the secured liabilities grants a floating charge in favour of the security trustee over the assets.
Fully Satisfied
11 December 2006Delivered on: 21 December 2006
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas Sa

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 December 2006Delivered on: 21 December 2006
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas Sa

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges, debenture and floating charge - see form 410 paper apart for details.
Fully Satisfied
14 December 2006Delivered on: 19 December 2006
Satisfied on: 5 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 November 1989Delivered on: 28 November 1989
Satisfied on: 24 January 2001
Persons entitled: Industrial Credit Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 December 2006Delivered on: 19 December 2006
Satisfied on: 5 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 August 2005Delivered on: 1 September 2005
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas Sa as Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 August 2005Delivered on: 1 September 2005
Satisfied on: 5 February 2009
Persons entitled: Bnp Paribas Sa as Agent and Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 March 2004Delivered on: 18 March 2004
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental assignments of fixed charge and floating charge
Secured details: All sums due or to become due.
Particulars: The chargor assigns all of the security assets, being the cash cover account.
Fully Satisfied
1 March 2004Delivered on: 18 March 2004
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: The present and future right, title and interest in and to the project documents and licences etc.
Fully Satisfied
1 March 2004Delivered on: 18 March 2004
Satisfied on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 June 2001Delivered on: 28 June 2001
Satisfied on: 9 September 2005
Persons entitled: Cibc World Markets PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over security assets; floating charge over same.
Fully Satisfied
14 June 2001Delivered on: 28 June 2001
Satisfied on: 9 September 2005
Persons entitled: Cibc World Markets PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 June 2001Delivered on: 28 June 2001
Satisfied on: 9 September 2005
Persons entitled: Cibc World Markets PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over the assigned assets; floating charge over assets.
Fully Satisfied
14 June 2001Delivered on: 28 June 2001
Satisfied on: 9 September 2005
Persons entitled: Cibc World Markets PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over security assets; fixed charge over same.
Fully Satisfied
9 November 1989Delivered on: 28 November 1989
Satisfied on: 24 January 2001
Persons entitled: Industrial Credit Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Mila Trezza as a director on 30 October 2020 (1 page)
8 December 2020Appointment of Mr Richard Philip Waterlow as a director on 8 December 2020 (2 pages)
12 August 2020Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page)
12 August 2020Appointment of Mr Ciro Antonio Pagano as a director on 6 August 2020 (2 pages)
1 July 2020Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages)
30 June 2020Full accounts made up to 31 December 2019 (28 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 November 2019Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages)
28 November 2019Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page)
5 June 2019Full accounts made up to 31 December 2018 (26 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (24 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 November 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
14 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
14 November 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
14 August 2017Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages)
10 August 2017Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages)
9 August 2017Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages)
9 August 2017Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
22 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (24 pages)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
22 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (24 pages)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
21 June 2017Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to 6 Queens Road Aberdeen Scotland AB15 4ZT on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Cms Cameron Mckenna 6 Queens Road Aberdeen AB15 4ZT to 6 Queens Road Aberdeen Scotland AB15 4ZT on 21 June 2017 (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
13 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
13 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
13 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (24 pages)
1 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,036,000
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,036,000
(4 pages)
26 May 2015Full accounts made up to 31 December 2014 (28 pages)
26 May 2015Full accounts made up to 31 December 2014 (28 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,036,000
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,036,000
(4 pages)
6 October 2014Termination of appointment of Paolo Formica as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Paolo Formica as a director on 24 September 2014 (1 page)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
21 May 2014Full accounts made up to 31 December 2013 (28 pages)
21 May 2014Full accounts made up to 31 December 2013 (28 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,036,000
(5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,036,000
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (27 pages)
27 June 2013Full accounts made up to 31 December 2012 (27 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 July 2011Statement of company's objects (2 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 July 2011Statement of company's objects (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
1 April 2011Full accounts made up to 31 December 2010 (28 pages)
1 April 2011Full accounts made up to 31 December 2010 (28 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
26 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
22 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
22 November 2010Appointment of Mr Paolo Formica as a director (2 pages)
22 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
22 November 2010Appointment of Mr Paolo Formica as a director (2 pages)
19 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
19 July 2010Appointment of Franco Polo as a director (2 pages)
19 July 2010Appointment of Franco Polo as a director (2 pages)
19 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
7 June 2010Auditor's resignation (2 pages)
7 June 2010Auditor's resignation (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (27 pages)
6 May 2010Full accounts made up to 31 December 2009 (27 pages)
14 April 2010Full accounts made up to 31 December 2008 (34 pages)
14 April 2010Full accounts made up to 31 December 2008 (34 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
19 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
26 August 2009Registered office changed on 26/08/2009 from c/o cms cameron & mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
26 August 2009Registered office changed on 26/08/2009 from c/o cms cameron & mckenna migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
3 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
3 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Appointment terminated director luigino lusuriello (1 page)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Appointment terminated director luigino lusuriello (1 page)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Location of register of members (non legible) (1 page)
17 December 2008Location of register of members (non legible) (1 page)
4 December 2008Director appointed luigino lusriello (2 pages)
4 December 2008Director appointed nicholas mark keenan (2 pages)
4 December 2008Appointment terminated director harry williams (1 page)
4 December 2008Secretary appointed francesca dal bello (2 pages)
4 December 2008Secretary appointed francesca dal bello (2 pages)
4 December 2008Appointment terminated director ian springett (1 page)
4 December 2008Appointment terminated director ian springett (1 page)
4 December 2008Appointment terminated director angus mccoss (1 page)
4 December 2008Appointment terminated director paul mcdade (1 page)
4 December 2008Registered office changed on 04/12/2008 from 16 charlotte square edinburgh EH2 4DF (1 page)
4 December 2008Director appointed marco talamonti (2 pages)
4 December 2008Appointment terminated director aidan heavey (1 page)
4 December 2008Appointment terminated director and secretary alan martin (1 page)
4 December 2008Appointment terminated director paul mcdade (1 page)
4 December 2008Appointment terminated director aidan heavey (1 page)
4 December 2008Director appointed marco talamonti (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 16 charlotte square edinburgh EH2 4DF (1 page)
4 December 2008Director appointed nicholas mark keenan (2 pages)
4 December 2008Appointment terminated director and secretary alan martin (1 page)
4 December 2008Appointment terminated director harry williams (1 page)
4 December 2008Director appointed luigino lusriello (2 pages)
4 December 2008Appointment terminated director angus mccoss (1 page)
28 November 2008Company name changed tullow oil uk LIMITED\certificate issued on 28/11/08 (3 pages)
28 November 2008Company name changed tullow oil uk LIMITED\certificate issued on 28/11/08 (3 pages)
29 September 2008Appointment terminated director thomas hickey (1 page)
29 September 2008Director appointed ian springett (2 pages)
29 September 2008Appointment terminated director thomas hickey (1 page)
29 September 2008Director appointed ian springett (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (25 pages)
12 August 2008Full accounts made up to 31 December 2007 (25 pages)
29 April 2008Director appointed angus mccoss (2 pages)
29 April 2008Appointment terminated secretary thomas hickey (1 page)
29 April 2008Appointment terminated director matthew o'donoghue (1 page)
29 April 2008Director appointed angus mccoss (2 pages)
29 April 2008Appointment terminated secretary thomas hickey (1 page)
29 April 2008Secretary appointed alan graham martin (2 pages)
29 April 2008Secretary appointed alan graham martin (2 pages)
29 April 2008Appointment terminated director matthew o'donoghue (1 page)
20 February 2008Full accounts made up to 31 December 2006 (26 pages)
20 February 2008Full accounts made up to 31 December 2006 (26 pages)
6 February 2008Return made up to 31/12/07; full list of members (7 pages)
6 February 2008Return made up to 31/12/07; full list of members (7 pages)
23 January 2008Alterations to a floating charge (6 pages)
23 January 2008Partic of mort/charge * (7 pages)
23 January 2008Alterations to a floating charge (8 pages)
23 January 2008Partic of mort/charge * (4 pages)
23 January 2008Alterations to a floating charge (8 pages)
23 January 2008Partic of mort/charge * (7 pages)
23 January 2008Alterations to a floating charge (6 pages)
23 January 2008Partic of mort/charge * (4 pages)
17 August 2007Partic of mort/charge * (7 pages)
17 August 2007Partic of mort/charge * (7 pages)
17 August 2007Partic of mort/charge * (5 pages)
17 August 2007Partic of mort/charge * (5 pages)
11 August 2007Partic of mort/charge * (5 pages)
11 August 2007Partic of mort/charge * (5 pages)
17 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2006Partic of mort/charge * (7 pages)
21 December 2006Partic of mort/charge * (7 pages)
21 December 2006Partic of mort/charge * (5 pages)
21 December 2006Partic of mort/charge * (5 pages)
19 December 2006Partic of mort/charge * (5 pages)
19 December 2006Partic of mort/charge * (6 pages)
19 December 2006Partic of mort/charge * (5 pages)
19 December 2006Partic of mort/charge * (6 pages)
13 November 2006Full accounts made up to 31 December 2005 (21 pages)
13 November 2006Full accounts made up to 31 December 2005 (21 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Partic of mort/charge * (5 pages)
1 September 2005Partic of mort/charge * (5 pages)
1 September 2005Partic of mort/charge * (7 pages)
1 September 2005Partic of mort/charge * (7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 November 2004Full accounts made up to 31 December 2003 (18 pages)
22 November 2004Full accounts made up to 31 December 2003 (18 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
18 March 2004Partic of mort/charge * (8 pages)
18 March 2004Partic of mort/charge * (8 pages)
18 March 2004Partic of mort/charge * (8 pages)
18 March 2004Partic of mort/charge * (8 pages)
18 March 2004Partic of mort/charge * (8 pages)
18 March 2004Partic of mort/charge * (8 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Return made up to 31/12/01; full list of members; amend (8 pages)
2 February 2004Return made up to 31/12/02; full list of members; amend (9 pages)
24 October 2003Full accounts made up to 31 December 2002 (18 pages)
24 October 2003Full accounts made up to 31 December 2002 (18 pages)
3 October 2003Registered office changed on 03/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
3 October 2003Registered office changed on 03/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 November 2002Full accounts made up to 31 December 2001 (16 pages)
6 November 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2002Company name changed tullow exploration LIMITED\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed tullow exploration LIMITED\certificate issued on 23/10/02 (2 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (11 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (11 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
28 June 2001Partic of mort/charge * (9 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Partic of mort/charge * (9 pages)
28 June 2001Partic of mort/charge * (9 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Partic of mort/charge * (9 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Partic of mort/charge * (9 pages)
28 June 2001Partic of mort/charge * (10 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Partic of mort/charge * (9 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Partic of mort/charge * (10 pages)
28 June 2001Alterations to a floating charge (12 pages)
28 June 2001Alterations to a floating charge (12 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
31 January 2001Partic of mort/charge * (13 pages)
31 January 2001Partic of mort/charge * (16 pages)
31 January 2001Partic of mort/charge * (13 pages)
31 January 2001Partic of mort/charge * (16 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Dec mort/charge * (5 pages)
29 January 2001Dec mort/charge * (5 pages)
24 January 2001Dec mort/charge * (5 pages)
24 January 2001Dec mort/charge * (5 pages)
24 January 2001Dec mort/charge * (5 pages)
24 January 2001Dec mort/charge * (5 pages)
29 September 2000Director resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Memorandum and Articles of Association (13 pages)
1 August 2000Memorandum and Articles of Association (13 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (11 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (11 pages)
26 February 1999Alterations to a floating charge (7 pages)
26 February 1999Alterations to a floating charge (13 pages)
26 February 1999Alterations to a floating charge (7 pages)
26 February 1999Alterations to a floating charge (13 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (11 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (11 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 November 1997Dec mort/charge * (10 pages)
11 November 1997Dec mort/charge * (10 pages)
11 November 1997Dec mort/charge * (2 pages)
11 November 1997Dec mort/charge * (2 pages)
11 November 1997Dec mort/charge * (4 pages)
11 November 1997Dec mort/charge * (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 August 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
19 June 1996Return made up to 25/05/96; no change of members (4 pages)
19 June 1996Return made up to 25/05/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
22 December 1994Alterations to a floating charge (7 pages)
22 December 1994Alterations to a floating charge (7 pages)
29 July 1994Partic of mort/charge * (4 pages)
29 July 1994Partic of mort/charge * (4 pages)
6 September 1993Partic of mort/charge * (10 pages)
6 September 1993Partic of mort/charge * (10 pages)
23 July 1993Alterations to a floating charge (6 pages)
23 July 1993Alterations to a floating charge (6 pages)
22 July 1993Alterations to a floating charge (6 pages)
22 July 1993Alterations to a floating charge (6 pages)
29 June 1993Partic of mort/charge * (8 pages)
29 June 1993Partic of mort/charge * (8 pages)
27 November 1992Partic of mort/charge * (3 pages)
27 November 1992Partic of mort/charge * (3 pages)
24 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1990Memorandum and Articles of Association (30 pages)
5 February 1990Memorandum and Articles of Association (30 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1989Partic of mort/charge 13498 (6 pages)
28 November 1989Partic of mort/charge 13498 (6 pages)
19 December 1988Company name changed moseley petroleum LIMITED\certificate issued on 20/12/88 (2 pages)
19 December 1988Company name changed moseley petroleum LIMITED\certificate issued on 20/12/88 (2 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
22 October 1984Incorporation (22 pages)
22 October 1984Incorporation (22 pages)