London
SE1 9PG
Director Name | Mr Michael Alsford |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Director Name | Mrs Kimberley Kyle Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(16 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Sam Donald Gomersall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 26 April 2010) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 King's Gate Aberdeen Aberdeenshire AB15 4EN Scotland |
Director Name | Mr Alan Thomas James |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 June 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Old Schoolhouse Woodlands Of Durris Banchory Kincardineshire AB31 6BH Scotland |
Director Name | Ian Colin Phillips |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2010) |
Role | Vice President Project Dev |
Country of Residence | United Kingdom |
Correspondence Address | 21 Belvidere Street Aberdeen AB25 2QS Scotland |
Director Name | Mr Michael Cannavina |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View 1 North Esplanade West Aberdeen AB11 5QF Scotland |
Director Name | Mr Robin Hunter Pinchbeck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View 1 North Esplanade West Aberdeen AB11 5QF Scotland |
Secretary Name | Eleanor Bentley Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2011) |
Role | Company Director |
Correspondence Address | Bridge View, 1 North Esplanade West Aberdeen AB11 5QF Scotland |
Secretary Name | Ms Sally Taylor |
---|---|
Status | Resigned |
Appointed | 19 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Bridge View 1 North Esplanade West Aberdeen AB11 5QF Scotland |
Director Name | Mr Robin James Caiger |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View 1 North Esplanade West Aberdeen AB11 5QF Scotland |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Robin James Caiger |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View 1 North Esplanade West Aberdeen AB11 5QF Scotland |
Director Name | Mr Martin David Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View 1 North Esplanade West Aberdeen AB11 5QF Scotland |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albourne Farm Shaves Wood Lane Albourne BN6 9DX |
Secretary Name | Mr Christopher David Johnson |
---|---|
Status | Resigned |
Appointed | 20 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 24 Onslow Gardens London N10 3JU |
Director Name | Mr Brandon James Rennet |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Secretary Name | Mr Mark White |
---|---|
Status | Resigned |
Appointed | 01 November 2021(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Karen Lawrie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Mr Andrew Eric Brown |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 August 2010) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.co2deepstore.com |
---|---|
Email address | [email protected] |
Telephone | 01330 826890 |
Telephone region | Banchory |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
400 at £0.01 | Aximir LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,672 |
Cash | £6,224 |
Current Liabilities | £1,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
11 October 2023 | Appointment of Mr Michael Alsford as a director on 11 October 2023 (2 pages) |
---|---|
31 August 2023 | Appointment of Mr Stephen John Murphy as a director on 31 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Karen Lawrie as a director on 31 August 2023 (1 page) |
21 August 2023 | Director's details changed for Mr Andrew Eric Brown on 24 July 2023 (2 pages) |
1 August 2023 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
1 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
1 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page) |
29 March 2023 | Director's details changed for Mr Andrew Eric Brown on 26 March 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
23 September 2022 | Termination of appointment of Brandon James Rennet as a director on 20 September 2022 (1 page) |
5 August 2022 | Director's details changed for Mr Brandon James Rennet on 15 June 2022 (2 pages) |
5 August 2022 | Appointment of Mr Andrew Brown as a director on 5 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Ms Karen Lawrie on 15 June 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Brandon James Rennet on 14 July 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr Brandon James Rennet on 1 June 2022 (2 pages) |
7 June 2022 | Appointment of Ms Karen Lawrie as a director on 1 June 2022 (2 pages) |
6 June 2022 | Termination of appointment of Alan Booth as a director on 1 June 2022 (1 page) |
31 March 2022 | Termination of appointment of Mark White as a secretary on 31 March 2022 (1 page) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Stephen John Murphy as a director on 1 December 2021 (1 page) |
29 November 2021 | Appointment of Mr Brandon James Rennet as a director on 6 October 2021 (2 pages) |
18 November 2021 | Termination of appointment of Christopher David Johnson as a secretary on 1 November 2021 (1 page) |
18 November 2021 | Appointment of Mr Mark White as a secretary on 1 November 2021 (2 pages) |
27 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
8 June 2021 | Termination of appointment of Alan Thomas James as a director on 7 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 August 2020 | Appointment of Mr Christopher David Johnson as a secretary on 20 August 2020 (2 pages) |
24 August 2020 | Appointment of Mr Alan Booth as a director on 20 August 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 August 2013 | Auditor's resignation (1 page) |
12 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 August 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
6 August 2013 | Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Martin Barnes as a director (1 page) |
6 August 2013 | Termination of appointment of Martin Barnes as a director (1 page) |
6 August 2013 | Termination of appointment of Sally Taylor as a secretary (1 page) |
6 August 2013 | Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Sally Taylor as a secretary (1 page) |
6 August 2013 | Termination of appointment of Robin Caiger as a director (1 page) |
6 August 2013 | Termination of appointment of Michael Cannavina as a director (1 page) |
6 August 2013 | Termination of appointment of Robin Caiger as a director (1 page) |
6 August 2013 | Termination of appointment of Michael Cannavina as a director (1 page) |
6 August 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 July 2012 | Appointment of Mr Martin David Barnes as a director (2 pages) |
25 July 2012 | Appointment of Mr Martin David Barnes as a director (2 pages) |
23 July 2012 | Termination of appointment of Robin Pinchbeck as a director (1 page) |
23 July 2012 | Appointment of Mr Robin James Caiger as a director (2 pages) |
23 July 2012 | Appointment of Mr Robin James Caiger as a director (2 pages) |
23 July 2012 | Appointment of Mr Stephen John Murphy as a director (2 pages) |
23 July 2012 | Appointment of Mr Stephen John Murphy as a director (2 pages) |
23 July 2012 | Termination of appointment of Robin Pinchbeck as a director (1 page) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Ms Sally Taylor as a secretary (1 page) |
24 October 2011 | Termination of appointment of Eleanor Milne as a secretary (1 page) |
24 October 2011 | Appointment of Ms Sally Taylor as a secretary (1 page) |
24 October 2011 | Termination of appointment of Eleanor Milne as a secretary (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
28 March 2011 | Appointment of Eleanor Bently Milne as a secretary (3 pages) |
28 March 2011 | Appointment of Eleanor Bently Milne as a secretary (3 pages) |
28 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Stephen Murphy as a director (2 pages) |
19 May 2010 | Termination of appointment of Stephen Murphy as a director (2 pages) |
18 May 2010 | Termination of appointment of Stephen Murphy as a director (2 pages) |
18 May 2010 | Termination of appointment of Stephen Murphy as a director (2 pages) |
13 May 2010 | Appointment of Mr Michael Cannavina as a director (3 pages) |
13 May 2010 | Termination of appointment of Sam Gomersall as a director (2 pages) |
13 May 2010 | Termination of appointment of Ian Phillips as a director (2 pages) |
13 May 2010 | Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages) |
13 May 2010 | Termination of appointment of Ian Phillips as a director (2 pages) |
13 May 2010 | Appointment of Mr Michael Cannavina as a director (3 pages) |
13 May 2010 | Termination of appointment of Sam Gomersall as a director (2 pages) |
13 May 2010 | Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages) |
6 May 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
6 May 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
6 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
6 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
6 May 2010 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
6 May 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
6 May 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 May 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
1 February 2008 | S-div 25/01/08 (1 page) |
1 February 2008 | Ad 25/01/08--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
1 February 2008 | S-div 25/01/08 (1 page) |
1 February 2008 | Ad 25/01/08--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
25 September 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
25 September 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Memorandum and Articles of Association (11 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Memorandum and Articles of Association (11 pages) |
10 April 2007 | Company name changed ledge 968 LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed ledge 968 LIMITED\certificate issued on 10/04/07 (2 pages) |
26 March 2007 | Incorporation (24 pages) |
26 March 2007 | Incorporation (24 pages) |