NATUNA UK (KAKAP 2) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewFull accounts made up to 2023-12-31

View Document

12/06/2512 June 2025 NewChange of details for Mr Ilham Akbar Habibie as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

08/07/248 July 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

17/06/2417 June 2024 Director's details changed for Mr Catur Prasetya Wibowo on 2022-12-01

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mr Catur Prasetya Wibowo on 2023-07-24

View Document

06/06/246 June 2024 Director's details changed for Mr Yusuf Handri Rachmantio on 2023-07-24

View Document

29/04/2429 April 2024 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/06/2319 June 2023 Notification of Ilham Akbar Habibie as a person with significant control on 2022-12-01

View Document

19/06/2319 June 2023 Cessation of Prajogo Pangestu as a person with significant control on 2022-12-01

View Document

19/06/2319 June 2023 Notification of Yusuf Handri Rachmantio as a person with significant control on 2022-12-01

View Document

27/05/2327 May 2023 Full accounts made up to 2021-12-31

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Appointment of Mr Yusuf Handri Rachmantio as a director on 2022-12-01

View Document

28/03/2328 March 2023 Termination of appointment of Hendra Soetjipto Tan as a director on 2022-11-30

View Document

28/03/2328 March 2023 Termination of appointment of Rudy Suparman as a director on 2022-11-30

View Document

28/03/2328 March 2023 Termination of appointment of Spencer Harry Saffer as a director on 2022-12-28

View Document

28/03/2328 March 2023 Termination of appointment of James Patrick Johnston Fairrie as a director on 2022-12-28

View Document

28/03/2328 March 2023 Appointment of Mr Catur Prasetya Wibowo as a director on 2022-12-01

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031154200006

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HARRY SAFFER / 01/06/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK JOHNSTON FAIRRIE / 01/06/2014

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031154200006

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDY SUPARMAN / 19/09/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRA SOETJIPTO TAN / 19/09/2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRET MATTES

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED SPENCER SAFFER

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WINSHIP

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENDRA SOETJIPTO TAN / 01/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET WAYNE MATTES / 31/05/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDY SUPARMAN / 31/05/2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JAMES PATRICK JOHNSTON FAIRRIE

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDY SUPARMAN / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET WAYNE MATTES / 01/06/2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 01/06/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED HENDRA SOETJIPTO TAN

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED PAUL FRANCIS WINSHIP

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ROBIN GREGORY BAKER

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 11/09/2009

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES 2009 LIMITED / 28/08/2009

View Document

10/08/0910 August 2009 SECRETARY APPOINTED CLIFFORD CHANCE SECRETARIES 2009 LIMITED

View Document

06/08/096 August 2009 DIRECTOR APPOINTED BRET WAYNE MATTES

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR LARRY LUCKEY

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HORNABROOK

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR DARWIN NOERHADI

View Document

02/08/092 August 2009 DIRECTOR APPOINTED RUDY SUPARMAN

View Document

02/08/092 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH JOHN GOODWIN LOGGED FORM

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 24 ESHER AVENUE WALTON-ON-THAMES SURREY KT12 2TA UNITED KINGDOM

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED SANTOS UK (KAKAP 2) LIMITED CERTIFICATE ISSUED ON 15/06/09

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR LARRY LEE LUCKEY

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MR KEITH JOHN GOODWIN

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR DARWIN CYRIL NOERHADI

View Document

06/06/096 June 2009 DIRECTOR APPOINTED MR JAMES TREVOR HORNABROOK

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES WOODHOUSE

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR KEITH JOHN GOODWIN

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER WASOW

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KNOX

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PETER CHRISTOPHER WASOW

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DAVID JOHN WISSLER KNOX

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ELLICE FLINT

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 SECTION 394

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/08/059 August 2005 COMPANY NAME CHANGED NOVUS UK (KAKAP 2) LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 AUDITOR'S RESIGNATION

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 34 SOUTH MOLTON STREET LONDON W1K 5RG

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 9TH FLOOR 40 LIME STREET LONDON EC3M 7AW

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 9TH FLOOR 40 LIME STREET LONDON EC3M 5BS

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ALTER MEM AND ARTS 13/08/96

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 13/08/96

View Document

22/08/9622 August 1996 S366A DISP HOLDING AGM 13/08/96

View Document

22/08/9622 August 1996 S252 DISP LAYING ACC 13/08/96

View Document

22/08/9622 August 1996 S386 DIS APP AUDS 13/08/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9617 May 1996 COMPANY NAME CHANGED MARATHON PETROLEUM U.K. KAKAP LI MITED CERTIFICATE ISSUED ON 20/05/96

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DQ

View Document

09/05/969 May 1996 £ IC 100/0 25/03/96 £ SR 100@1=100

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NC INC ALREADY ADJUSTED 26/02/96

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED MARATHON OIL PETROLEUM U.K. KAKA P LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

14/03/9614 March 1996 £ NC 100/12000100 26/02/96

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 ALTER MEM AND ARTS 26/02/96

View Document

12/03/9612 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/96

View Document

12/03/9612 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/96

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 COMPANY NAME CHANGED PRECIS (1400) LIMITED CERTIFICATE ISSUED ON 07/03/96

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company