SELKIE INVESTMENTS MIDSTREAM BIDCO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

19/06/2519 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Appointment of Ms Angela Sarah Helen Fletcher as a director on 2025-02-03

View Document

20/02/2520 February 2025 Termination of appointment of Richard Ozsanlav as a director on 2025-02-17

View Document

17/12/2417 December 2024 Termination of appointment of Sayma Cox as a director on 2024-11-22

View Document

04/12/244 December 2024 Appointment of Mr Richard Ozsanlav as a director on 2024-11-22

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

29/10/2429 October 2024 Satisfaction of charge 114602850003 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 114602850004 in full

View Document

22/10/2422 October 2024 Registration of charge 114602850005, created on 2024-10-16

View Document

22/10/2422 October 2024 Registration of charge 114602850006, created on 2024-10-16

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

17/06/2417 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/11/231 November 2023 Director's details changed for Mr Gabriele Saturnio Barbaro on 2023-11-01

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mrs Sayma Cox as a director on 2022-09-21

View Document

27/09/2227 September 2022 Termination of appointment of Andrew Robert William Heppel as a director on 2022-09-21

View Document

27/09/2227 September 2022 Director's details changed for Mr Gabriele Saturnio Barbaro on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Selkie Investments Midstream Midco 2 Limited as a person with significant control on 2022-09-27

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LIM / 01/04/2020

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR JOHN RICHARD BARRY

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARA SULAIMAN

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR KARL LIM

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR PIOTR SOCHOCKI

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / SELKIE INVESTMENTS MIDSTREAM MIDCO 2 LIMITED / 12/02/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O WREN HOUSE INFRASTRUCTURE MANAGEMENT LIMITED WREN HOUSE 15 CARTER LANE LONDON EC4V 5EY

View Document

17/05/1917 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

17/05/1917 May 2019 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS SARA MURTADHA JAFFAR SULAIMAN

View Document

27/12/1827 December 2018 SECOND FILED SH01 - 24/09/18 STATEMENT OF CAPITAL GBP 59294360.80

View Document

08/10/188 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 68467770.42

View Document

03/10/183 October 2018 DIRECTOR APPOINTED ANDREW ROBERT WILLIAM HEPPEL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

03/10/183 October 2018 DIRECTOR APPOINTED PIOTR LUKASZ SOCHOCKI

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114602850002

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWNES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STUART

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114602850001

View Document

25/07/1825 July 2018 ADOPT ARTICLES 17/07/2018

View Document

24/07/1824 July 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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