KPI OCEANCONNECT LONDON LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-04-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/03/2413 March 2024 Appointment of Mr Mark Perrins as a director on 2024-02-29

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-04-30

View Document

13/03/2313 March 2023 Appointment of Ms Dorthe Karin Bendtsen as a secretary on 2023-03-01

View Document

13/03/2313 March 2023 Termination of appointment of David John Quinn as a secretary on 2023-03-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-04-30

View Document

15/11/2215 November 2022 Termination of appointment of Soren Holl as a director on 2022-11-14

View Document

15/11/2215 November 2022 Appointment of Mr Anders Gronborg as a director on 2022-11-02

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-04-30

View Document

02/08/202 August 2020 COMPANY NAME CHANGED KPI BRIDGE OIL LONDON LIMITED CERTIFICATE ISSUED ON 02/08/20

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR TORBEN OSTERGAARD NIELSEN

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORBEN OSTERGAARD-NIELSEN

View Document

14/05/2014 May 2020 CESSATION OF KPI BRIDGE OIL LIMITED AS A PSC

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARSTEN LADEKJAER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR SOREN HOLL

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 4TH FLOOR CARDINAL PLACE VICTORIA STREET LONDON SW1E 5JL ENGLAND

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 4TH FLOOR 80 VICTORIA STREET LONDON SW1E 5JL

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN WALKER

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR CARSTEN KROEJGAARD LADEKJAER

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAN OBEL

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LAMERTON

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EMMETT

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR JAMES FRANCIS ENSTON

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIK HANSEN

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 3RD FLOOR 36 BROADWAY WESTMINSTER LONDON SW1H 0BH

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR HENRIK WALTHER HANSEN

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/10/1022 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN OBEL / 01/01/2010

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED BRIDGE OIL (UK) LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

22/01/1022 January 2010 CHANGE OF NAME 20/01/2010

View Document

10/11/0910 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TORBEN OSTERGAARD NIELSEN / 10/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS LAMERTON / 10/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN OBEL / 10/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WALKER / 10/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER EMMETT / 10/10/2009

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN OBEL / 17/02/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JAN OBEL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED BRYAN ANTHONY WALKER

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 131-141 KINGS ROAD LONDON SW3 4PW

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: C/O DAVIES ARNOLD COOPER 6-8 BOUVERIE STREET LONDON EC4Y 8DD

View Document

04/12/024 December 2002 COMPANY NAME CHANGED BELLBANK LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/10/0225 October 2002 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