(AA) Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(20 pages)
|
(CAP-SS) Solvency Statement dated 21/12/22
filed on: 23rd, December 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 23rd, December 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 23rd, December 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on December 23, 2022: 100.00 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(20 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(21 pages)
|
(CH01) On January 22, 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(24 pages)
|
(AD02) New sail address 8th Floor 100 Bishopsgate London EC2N 4AG. Change occurred at an unknown date. Company's previous address: Fifth Floor 100 Wood Street London EC2V 7EX England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8th Floor 100 Bishopsgate London EC2N 4AG. Change occurred on November 30, 2020. Company's previous address: Fifth Floor 100 Wood Street London EC2V 7EX England.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 22, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 22, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Fifth Floor 100 Wood Street London EC2V 7EX. Change occurred at an unknown date. Company's previous address: Broadwalk House 5 Appold Street London EC2A 2HA England.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Fifth Floor 100 Wood Street London EC2V 7EX.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, May 2019
| incorporation
|
Free Download
(9 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Fifth Floor 100 Wood Street London EC2V 7EX. Change occurred on April 15, 2019. Company's previous address: Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 2nd, April 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 2, 2019
filed on: 2nd, April 2019
| resolution
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on September 6, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 6, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On November 7, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 7, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on May 30, 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 4, 2014: 2487761.00 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 7, 2013. Old Address: First Floor Hays House Millmead Guildford Surrey GU2 4HJ United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, April 2013
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed sorgenia e&p (uk) LTDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 5, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 1, 2013 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On January 25, 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 28, 2012. Old Address: Ground Floor 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, May 2011
| resolution
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 23, 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On September 14, 2010 new director was appointed.
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 29, 2010. Old Address: Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ England
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 29, 2010) of a secretary
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 23, 2009: 2487761.00 GBP
filed on: 27th, November 2009
| capital
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 1st, April 2009
| resolution
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(18 pages)
|