EASTHAM REFINERY LIMITED

Shell Centre, London, SE1 7NA, England
StatusACTIVE
Company No.02205902
CategoryPrivate Limited Company
Incorporated16 Dec 1987
Age36 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

EASTHAM REFINERY LIMITED is an active private limited company with number 02205902. It was incorporated 36 years, 4 months, 29 days ago, on 16 December 1987. The company address is Shell Centre, London, SE1 7NA, England.



Company Fillings

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ana Luisa Alvernhe

Appointment date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Tonks

Termination date: 2022-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Ms Anna Keereweer

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Sven Goran Allgulander

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martijn Van Hardeveld

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Robbert De Roos

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Austin Kirkness

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Keith James Lloyd Sherlock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

New address: Shell Centre London SE1 7NA

Old address: 8 York Road London SE1 7NA

Change date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Bell

Appointment date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Joel Zara

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 06 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-06

Capital : 16,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mr Robbert De Roos

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gordon Bagnall

Termination date: 2018-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nynas Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shell U.K. Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Day

Termination date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mr Adrian Gordon Bagnall

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-22

Officer name: James Bell

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bryan Topliffe

Termination date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Joel Zara

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anders Nilsson

Appointment date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Greg Tonks

Appointment date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Cornelis Van Der Werff

Termination date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Jeroen Pieter Johannes Dubois

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: James Bell

Documents

View document PDF

Second filing of form with form type

Date: 03 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 14 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-31

Officer name: Mr Keith James Lloyd Sherlock

Documents

Termination director company with name termination date

Date: 01 Apr 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Childs

Termination date: 2014-02-21

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bagnall

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Bryan Topliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed adrian gordon bagnall

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frederik muller

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed johannes cornelis van der werff

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director egbert veldman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 11 Dec 2008

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ATRUMED LTD

INTERNATIONAL HOUSE,LONDON,SW7 4ET

Number:10636369
Status:ACTIVE
Category:Private Limited Company
Number:06511350
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MP SURVEYING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11345318
Status:ACTIVE
Category:Private Limited Company

ONLINE RETAIL SYSTEMS LIMITED

2B CHAMBERLAIN ROAD, GREENHILL,EAST LOTHIAN,EH10 4DN

Number:SC305041
Status:ACTIVE
Category:Private Limited Company

PINECONE CRAFTING LTD

FLAT 26, MACLISE HOUSE,LONDON,SW1P 4JJ

Number:10334680
Status:ACTIVE
Category:Private Limited Company

RENDESCO6 LIMITED

41 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:10573054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source