CAPRICORN ENERGY UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Persons with significant control. Psc name: Capricorn Energy Limited. Change date: 2021-12-10. 2024-04-11 View Report
Address. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. 2024-04-04 View Report
Address. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Old address: , Wellington House 4th Floor, 125 the Strand, London, WC2R 0AP, England. Change date: 2023-11-09. 2023-11-09 View Report
Officers. Officer name: Nathan Gresham Piper. Appointment date: 2023-08-01. 2023-08-07 View Report
Officers. Appointment date: 2023-08-01. Officer name: Paul Alan Ervine. 2023-08-07 View Report
Officers. Officer name: Clare Louise Mawdsley. Termination date: 2023-08-01. 2023-08-07 View Report
Accounts. Accounts type full. 2023-07-24 View Report
Officers. Officer name: Randall Clifford Neely. Appointment date: 2023-06-07. 2023-06-09 View Report
Officers. Termination date: 2023-06-07. Officer name: Christopher Martin Cox. 2023-06-09 View Report
Officers. Appointment date: 2023-06-07. Officer name: Paul Alan Ervine. 2023-06-09 View Report
Officers. Officer name: Anne Margaret Mcsherry. Termination date: 2023-06-07. 2023-06-09 View Report
Officers. Termination date: 2023-04-20. Officer name: Paul Joseph Mayland. 2023-04-20 View Report
Officers. Officer name: Mrs Clare Louise Mawdsley. Appointment date: 2023-04-11. 2023-04-12 View Report
Officers. Officer name: Mr Christopher Martin Cox. Appointment date: 2023-04-11. 2023-04-12 View Report
Officers. Termination date: 2023-04-11. Officer name: Simon John Thomson. 2023-04-12 View Report
Officers. Termination date: 2023-04-11. Officer name: James Donald Smith. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type full. 2022-06-29 View Report
Confirmation statement. Statement with updates. 2022-02-22 View Report
Change of name. Description: Company name changed nautical petroleum LIMITED\certificate issued on 31/12/21. 2021-12-31 View Report
Change of name. Change of name notice. 2021-12-31 View Report
Mortgage. Charge number: 043621040006. 2021-11-03 View Report
Mortgage. Charge number: 043621040010. 2021-11-03 View Report
Mortgage. Charge number: 043621040011. 2021-11-03 View Report
Mortgage. Charge number: 043621040007. 2021-11-03 View Report
Mortgage. Charge number: 043621040009. 2021-05-19 View Report
Mortgage. Charge number: 043621040008. 2021-05-19 View Report
Accounts. Accounts type full. 2021-04-23 View Report
Confirmation statement. Statement with updates. 2021-02-12 View Report
Officers. Officer name: Duncan Wood. Termination date: 2020-12-01. 2020-12-01 View Report
Officers. Appointment date: 2020-12-01. Officer name: Mrs Anne Margaret Mcsherry. 2020-12-01 View Report
Accounts. Accounts type full. 2020-10-19 View Report
Confirmation statement. Statement with updates. 2020-02-10 View Report
Officers. Termination date: 2020-02-05. Officer name: Brita Holstad. 2020-02-06 View Report
Accounts. Accounts type full. 2019-04-15 View Report
Confirmation statement. Statement with updates. 2019-02-08 View Report
Address. Old address: 20 Berkeley Square 6th Floor London W1J 6EQ England. New address: Wellington House 4th Floor 125 the Strand London WC2R 0AP. 2019-02-07 View Report
Mortgage. Charge creation date: 2018-12-20. Charge number: 043621040010. 2018-12-21 View Report
Mortgage. Charge creation date: 2018-12-20. Charge number: 043621040011. 2018-12-21 View Report
Address. Old address: , 6th Floor, 20 Berkeley Square, London, W1J 6EQ. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Change date: 2018-11-19. 2018-11-19 View Report
Mortgage. Charge number: 5. 2018-08-21 View Report
Accounts. Accounts type full. 2018-05-11 View Report
Address. New address: 20 Berkeley Square 6th Floor London W1J 6EQ. Old address: Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA. 2018-02-06 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Officers. Officer name: Mr James Donald Smith. Change date: 2017-07-04. 2017-07-18 View Report
Officers. Change date: 2017-07-04. Officer name: Mr James Donald Smith. 2017-07-18 View Report
Mortgage. Charge number: 043621040009. Charge creation date: 2017-06-29. 2017-07-11 View Report
Mortgage. Charge number: 043621040008. Charge creation date: 2017-06-29. 2017-07-10 View Report
Officers. Officer name: Mr Paul Joseph Mayland. Change date: 2017-06-19. 2017-06-20 View Report