London
SW1V 2RS
Director Name | Mr Domenico Mariconda |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Jean-Urbain Hubau |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 July 2021(8 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | COO |
Country of Residence | Brazil |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Campbell Bernard Brogan |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA Scotland |
Director Name | Mr Alan Henry Tait |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA Scotland |
Director Name | Mr Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Christopher Ritchie |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Maxim 1 Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR Scotland |
Director Name | Mr Ian Samuel George Pogue |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Pollard Close London N7 9SX |
Director Name | Mr Paul Simon Althasen |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Patrick Bataillard |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2019(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2019) |
Role | Executive Vice President Finance |
Country of Residence | France |
Correspondence Address | 50 Vauxhall Bridge Road London SW1V 2RS |
Director Name | Mr AurÉLien Pierre Samuel Briand |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2020) |
Role | Performance Director |
Country of Residence | France |
Correspondence Address | 50 Vauxhall Bridge Road London SW1V 2RS |
Director Name | Mr Antoine Jacques Alexandre Dumurgier |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2021) |
Role | COO |
Country of Residence | France |
Correspondence Address | 50 Vauxhall Bridge Road London SW1V 2RS |
Website | diesel24.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 537157 |
Telephone region | Motherwell |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
67.5k at £1 | Fiona Brogan 27.00% Ordinary B |
---|---|
67.5k at £1 | Jonathan Turner 27.00% Ordinary A |
67.5k at £1 | Susanna Tait 27.00% Ordinary B |
47.5k at £1 | Elizabeth Slater 19.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,436 |
Cash | £175,101 |
Current Liabilities | £642,076 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2023 (3 months from now) |
3 August 2017 | Delivered on: 8 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 August 2013 | Delivered on: 4 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (15 pages) |
---|---|
4 August 2021 | Director's details changed for Mr Paul Simon Althasen on 1 August 2021 (2 pages) |
5 July 2021 | Appointment of Mr Jean-Urbain Hubau as a director on 2 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Antoine Jacques Alexandre Dumurgier as a director on 2 July 2021 (1 page) |
30 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
26 May 2021 | Satisfaction of charge SC4524590002 in full (1 page) |
26 May 2021 | Satisfaction of charge SC4524590004 in full (1 page) |
18 February 2021 | Satisfaction of charge SC4524590005 in full (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 July 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
1 July 2020 | Cessation of Lloyds Bank Plc as a person with significant control on 30 September 2019 (1 page) |
29 May 2020 | Registered office address changed from 1st Floor Maxim 1 Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 29 May 2020 (1 page) |
2 March 2020 | Termination of appointment of Aurélien Pierre Samuel Briand as a director on 27 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Domenico Mariconda as a director on 27 February 2020 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Statement by Directors (2 pages) |
25 September 2019 | Solvency Statement dated 20/09/19 (1 page) |
25 September 2019 | Resolutions
|
12 August 2019 | Satisfaction of charge SC4524590001 in full (1 page) |
12 August 2019 | Satisfaction of charge SC4524590003 in full (1 page) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Johann Fabrice Martin on 4 January 2019 (2 pages) |
4 March 2019 | Termination of appointment of Patrick Bataillard as a director on 4 January 2019 (1 page) |
18 February 2019 | Appointment of Mr Patrick Bataillard as a director on 4 January 2019 (2 pages) |
18 February 2019 | Appointment of Mr Johann Fabrice Martin as a director on 4 January 2019 (2 pages) |
15 February 2019 | Full accounts made up to 30 June 2018 (22 pages) |
15 February 2019 | Appointment of Mr Aurélien Pierre Samuel Briand as a director on 4 January 2019 (2 pages) |
15 February 2019 | Appointment of Mr Antoine Dumurgier as a director on 4 January 2019 (2 pages) |
31 January 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
15 January 2019 | Appointment of Mr Paul Simon Althasen as a director on 4 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Ian Samuel George Pogue as a director on 4 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Christopher Ritchie as a director on 4 January 2019 (1 page) |
21 December 2018 | Second filing of Confirmation Statement dated 17/06/2018 (7 pages) |
17 July 2018 | Registered office address changed from Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA to 1st Floor Maxim 1 Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR on 17 July 2018 (1 page) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates
|
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 September 2017 | Change of details for The Right Fuelcard Company Limited as a person with significant control on 29 August 2017 (2 pages) |
20 September 2017 | Notification of Lloyds Bank Plc as a person with significant control on 29 August 2017 (1 page) |
20 September 2017 | Change of details for The Right Fuelcard Company Limited as a person with significant control on 29 August 2017 (2 pages) |
20 September 2017 | Notification of Lloyds Bank Plc as a person with significant control on 29 August 2017 (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
31 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2017 | Change of share class name or designation (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2017 | Change of share class name or designation (2 pages) |
31 August 2017 | Resolutions
|
30 August 2017 | Notification of The Right Fuelcard Company Limited as a person with significant control on 3 August 2017 (4 pages) |
30 August 2017 | Cessation of Jonathan Charles Deacon Turner as a person with significant control on 3 August 2017 (2 pages) |
30 August 2017 | Cessation of Susanna Tait as a person with significant control on 3 August 2017 (2 pages) |
30 August 2017 | Cessation of Fiona Brogan as a person with significant control on 3 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Alan Henry Tait as a director on 3 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Campbell Bernard Brogan as a director on 3 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Ian Samuel George Pogue as a director on 3 August 2017 (3 pages) |
30 August 2017 | Notification of The Right Fuelcard Company Limited as a person with significant control on 3 August 2017 (4 pages) |
30 August 2017 | Cessation of Jonathan Charles Deacon Turner as a person with significant control on 3 August 2017 (2 pages) |
30 August 2017 | Cessation of Susanna Tait as a person with significant control on 3 August 2017 (2 pages) |
30 August 2017 | Cessation of Fiona Brogan as a person with significant control on 3 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Alan Henry Tait as a director on 3 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Campbell Bernard Brogan as a director on 3 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Ian Samuel George Pogue as a director on 3 August 2017 (3 pages) |
8 August 2017 | Registration of charge SC4524590005, created on 3 August 2017 (35 pages) |
8 August 2017 | Registration of charge SC4524590003, created on 2 August 2017 (15 pages) |
8 August 2017 | Registration of charge SC4524590004, created on 2 August 2017 (9 pages) |
8 August 2017 | Registration of charge SC4524590003, created on 2 August 2017 (15 pages) |
8 August 2017 | Registration of charge SC4524590004, created on 2 August 2017 (9 pages) |
8 August 2017 | Registration of charge SC4524590005, created on 3 August 2017 (35 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
6 July 2017 | Registered office address changed from 100-106 Orbiston Street Motherwell Lanarkshire ML1 1QA to Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from 100-106 Orbiston Street Motherwell Lanarkshire ML1 1QA to Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA on 6 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Susanna Tait as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Fiona Brogan as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jonathan Charles Deacon Turner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | 17/06/17 Statement of Capital gbp 2500 (4 pages) |
30 June 2017 | Notification of Susanna Tait as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Fiona Brogan as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jonathan Charles Deacon Turner as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 December 2014 | Alterations to a floating charge (17 pages) |
27 December 2014 | Alterations to a floating charge (17 pages) |
19 December 2014 | Alterations to a floating charge (17 pages) |
19 December 2014 | Alterations to a floating charge (17 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Christopher Ritchie on 1 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Christopher Ritchie on 1 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Christopher Ritchie on 1 June 2014 (2 pages) |
13 March 2014 | Appointment of Mr Christopher Ritchie as a director (3 pages) |
13 March 2014 | Appointment of Mr Christopher Ritchie as a director (3 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
26 September 2013 | Registration of charge 4524590002 (12 pages) |
26 September 2013 | Registration of charge 4524590002 (12 pages) |
4 September 2013 | Registration of charge 4524590001 (18 pages) |
4 September 2013 | Registration of charge 4524590001 (18 pages) |
27 June 2013 | Appointment of Mr Jonathan Charles Deacon Turner as a director (3 pages) |
27 June 2013 | Appointment of Mr Jonathan Charles Deacon Turner as a director (3 pages) |
17 June 2013 | Incorporation (59 pages) |
17 June 2013 | Incorporation (59 pages) |