ENERGY (PHT GP) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Certificate of change of name

View Document

02/05/252 May 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 4 More London Riverside London SE1 2AU on 2025-05-02

View Document

16/04/2516 April 2025 Appointment of Mr. Khomsan Lertwiriyaprapa as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Joanne Williams as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Andrew John Fairclough as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Adel Chaouch as a director on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Ms. Worrarat Rattanawong as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Neil Prendergast as a secretary on 2025-04-16

View Document

14/03/2514 March 2025 Termination of appointment of Michael Jeremy Paul Horn as a director on 2025-03-14

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/12/2417 December 2024 Appointment of Ms Joanne Williams as a director on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mr Adel Chaouch as a director on 2024-12-17

View Document

05/12/245 December 2024 Termination of appointment of Alexander Paul Blakeley as a director on 2024-12-05

View Document

29/10/2429 October 2024 Appointment of Mr Andrew John Fairclough as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Bert-Jaap Dijkstra as a director on 2024-10-29

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Director's details changed for Mr. Michael Jeremy Paul Horn on 2023-08-01

View Document

05/05/235 May 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2023-05-05

View Document

10/03/2310 March 2023 Director's details changed for Mr. Alexander Paul Blakeley on 2023-03-10

View Document

10/03/2310 March 2023 Certificate of change of name

View Document

08/03/238 March 2023 Registered office address changed from Green Place Rotherfield Greys Henley-on-Thames RG9 4PH England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Notification of Jadestone Energy (Thailand) Pte. Ltd. as a person with significant control on 2023-02-22

View Document

08/03/238 March 2023 Cessation of Salamander Energy (S.E. Asia) Limited as a person with significant control on 2023-02-22

View Document

02/03/232 March 2023 Termination of appointment of Craig Douglas Stewart as a director on 2023-02-22

View Document

01/03/231 March 2023 Termination of appointment of Krista . as a director on 2023-02-22

View Document

01/03/231 March 2023 Appointment of Mr. Alexander Paul Blakeley as a director on 2023-02-22

View Document

01/03/231 March 2023 Appointment of Mr. Bert-Jaap Dijkstra as a director on 2023-02-22

View Document

01/03/231 March 2023 Appointment of Mr. Michael Jeremy Paul Horn as a director on 2023-02-22

View Document

01/03/231 March 2023 Termination of appointment of Sanjeev Bansal as a director on 2023-02-22

View Document

01/03/231 March 2023 Termination of appointment of Teo Chang Suang as a director on 2023-02-22

View Document

01/03/231 March 2023 Termination of appointment of Roberto Lorato as a director on 2023-02-22

View Document

01/03/231 March 2023 Appointment of Mr. Neil Prendergast as a secretary on 2023-02-22

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Change of details for Salamander Energy (S.E. Asia) Limited as a person with significant control on 2019-03-31

View Document

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MS TEO CHANG SUANG

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3RD FLOOR 25 WILTON ROAD LONDON SW1V 1LW ENGLAND

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULGROVE

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP LAING

View Document

17/12/1917 December 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ROBERTO LORATO

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SANJEEV BANSAL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER QUINN

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054904040005

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR CRAIG DOUGLAS STEWART

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS KRISTA .

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROUSE

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMURTRIE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ANTHONY JOHN MULGROVE

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED DR OLIVER FRANCIS QUINN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054904040005

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALAMANDER ENERGY (S.E. ASIA) LIMITED

View Document

22/08/1622 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 TERMINATE SEC APPOINTMENT

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR PHILIP LAING

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM LEVEL 4 123 VICTORIA STREET LONDON SW1E 3DE UNITED KINGDOM

View Document

06/03/156 March 2015 DIRECTOR APPOINTED DR NICHOLAS JOHN COOPER

View Document

06/03/156 March 2015 DIRECTOR APPOINTED DR WILLIAM GEORGE HIGGS

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 4TH FLOOR 25 GREAT PULTENEY STREET LONDON W1F 9LT

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ANTHONY JOHN ROUSE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MENZIES

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COPUS

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES MORGAN

View Document

19/12/1419 December 2014 ADOPT ARTICLES 10/12/2014

View Document

19/12/1419 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/142 October 2014 DIRECTOR APPOINTED JOHN ALEC MCMURTRIE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR WILLIAM EMIL TAYLOR

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROUSE

View Document

02/09/132 September 2013 SECRETARY APPOINTED CHARLES LAWRENCE MORGAN

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED DR JONATHAN MICHAEL COPUS

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 5TH FLOOR 21 PALMER STREET LONDON SW1H 0AD

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROUSE / 26/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROUSE / 22/02/2012

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BARRIE

View Document

23/07/1123 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAEME MENZIES / 24/06/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1115 June 2011 ARTICLES OF ASSOCIATION

View Document

15/06/1115 June 2011 ALTER ARTICLES 20/05/2011

View Document

15/06/1115 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/118 June 2011 DIRECTOR APPOINTED ANTHONY ROUSE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

28/02/1128 February 2011 ADOPT ARTICLES 30/12/2010

View Document

23/07/1023 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAEME MENZIES / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS BARRIE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN COOPER / 19/10/2009

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BARRIE / 12/08/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COCHRAN

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY MARTIN SMITH

View Document

21/10/0821 October 2008 SECRETARY APPOINTED DOUGLAS BARRIE

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 ALTER ARTICLES 30/05/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: THIRD FLOOR 13-15 CARTERET STREET LONDON SW1H 9DJ

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 5 ELLESMERE ROAD EAST TWICKENHAM MIDDLESEX TW1 2DJ

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/052 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/10/05

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED SACKPLACE LIMITED CERTIFICATE ISSUED ON 26/07/05

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information