SEFE LNG LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Jean-Manuel Francois Michel Conil-Lacoste as a director on 2025-06-12

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of Wolfgang Skribot as a director on 2022-11-17

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Register inspection address has been changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to 8th Floor 100 Bishopsgate London EC2N 4AG

View Document

03/10/223 October 2022 Register inspection address has been changed from 3 More London Riverside London SE1 2AQ England to 8th Floor 100 Bishopsgate London EC2N 4AG

View Document

30/09/2230 September 2022 Appointment of Ldc Nominee Secretary Limited as a secretary on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

04/04/224 April 2022 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2022-04-04

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 ARTICLES OF ASSOCIATION

View Document

12/06/1812 June 2018 ALTER ARTICLES 25/05/2018

View Document

13/04/1813 April 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR VITALY VASILIEV

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIKOLAY DUBIK

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETR VOLKOV

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL SEREDA

View Document

07/03/187 March 2018 DIRECTOR APPOINTED ANDREY MIKHALEV

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR NIKOLAY DUBIK

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DMITRY KOTULSKIY

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066800340008

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MIKHAIL LEONIDOVICH SEREDA

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR PETR VOLKOV

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DMITRY KOTULSKIY

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BARNAUD

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066800340008

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066800340007

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC BARNAUD / 19/07/2013

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

23/04/1323 April 2013 CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VITALY VASILIEV / 06/12/2012

View Document

19/10/1219 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/09/1221 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1221 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/127 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 AUDITOR'S RESIGNATION

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM GAZPROM HOUSE 60 MARINA PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4BH UNITED KINGDOM

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC BARNAUD / 01/12/2010

View Document

29/09/1029 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM GAZPROM HOUSE 60 MARINA PLACE HAMPTON WICK SURREY KT1 4BH

View Document

28/09/1028 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 22/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC BARNAUD / 22/08/2010

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/096 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VITALY VASILIEV / 17/04/2009

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC BARNAUD / 15/12/2008

View Document

17/04/0917 April 2009 CURREXT FROM 31/12/2008 TO 31/12/2009

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 AUTHORISATION OF CONFLICT OF INTEREST IN ACC WITH ACT 2006 26/11/2008

View Document

22/09/0822 September 2008 CURRSHO FROM 31/08/2009 TO 31/12/2008

View Document

22/09/0822 September 2008 ADOPT ARTICLES 08/09/2008

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

22/08/0822 August 2008 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