PGS EXPLORATION (UK) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

26/03/2526 March 2025 Appointment of Mr William Ashby as a director on 2025-03-12

View Document

26/03/2526 March 2025 Appointment of Mr William Ashby as a director on 2025-03-12

View Document

25/03/2525 March 2025 Termination of appointment of Sven Borre Larsen as a director on 2025-03-12

View Document

25/03/2525 March 2025 Termination of appointment of Merethe Bryn as a director on 2025-03-12

View Document

25/03/2525 March 2025 Appointment of Ms Emma Louise Taylor as a director on 2025-03-12

View Document

25/03/2525 March 2025 Termination of appointment of Amund Soia as a director on 2025-03-12

View Document

11/03/2511 March 2025 Registration of charge 029043910004, created on 2025-03-03

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Satisfaction of charge 029043910002 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 029043910003 in full

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Ms Merethe Bryn as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Christin Steen Nilsen as a director on 2023-06-30

View Document

09/06/239 June 2023 Registration of charge 029043910003, created on 2023-06-09

View Document

12/01/2312 January 2023 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029043910002

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIN STEEN NILSEN / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. GOTTFRED LANGSETH / 21/06/2018

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY CARL RICHARDS

View Document

02/01/182 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 77229682

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JON REINHARDSEN

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR OLAV RUNE PEDERSEN

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

27/11/1427 November 2014 SECTION 519

View Document

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

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CARL RICHARDS / 01/07/2014

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY MARIA PINTO

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MR CARL RICHARDS

View Document

31/07/1331 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/07/1222 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIN STEEN NILSEN / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 AUDITOR'S RESIGNATION

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PGS COURT HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED MISS MARIA CANDIDA FERREIRA PINTO

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CAINES

View Document

06/08/086 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JON ERIK REINHARDSEN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR SVEIN RENNEMO

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 £ IC 103460132/28898952 12/02/07 £ SR 74561180@1=74561180

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/01/0711 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0614 December 2006 AMENDED CERT FOR REDUCTION CAP

View Document

08/12/068 December 2006 REDUCTION OF ISSUED CAPITAL

View Document

08/12/068 December 2006 REDUCE ISSUED CAPITAL 06/12/06

View Document

08/12/068 December 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 174816509/ 103460132

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0620 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: PGS COURT, HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

15/10/0515 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/08/051 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: PGS COURT HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 29/12/04

View Document

18/01/0518 January 2005 £ NC 150000000/200000000 29/12/04

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/029 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

16/08/0116 August 2001 £ NC 10000/150000000 28/12/00

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON SW19 1RY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9422 March 1994 COMPANY NAME CHANGED 3002ND SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 23/03/94

View Document

21/03/9421 March 1994 £ NC 100/10000 15/03/94

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

03/03/943 March 1994 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