SALAMANDER ENERGY LIMITED

Green Place Green Place, Henley-On-Thames, RG9 4PH, England
StatusACTIVE
Company No.05934263
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SALAMANDER ENERGY LIMITED is an active private limited company with number 05934263. It was incorporated 17 years, 7 months, 29 days ago, on 13 September 2006. The company address is Green Place Green Place, Henley-on-thames, RG9 4PH, England.



Company Fillings

Accounts with accounts type full

Date: 02 Oct 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: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ophir Energy Plc

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

New address: Green Place Rotherfield Greys Henley-on-Thames RG9 4PH

Change date: 2020-04-02

Old address: 3rd Floor 25 Wilton Road London SW1V 1LW England

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Ms Teo Chang Suang

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Ms Krista

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Laing

Termination date: 2020-01-31

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 17 Dec 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: Level 4 123 Victoria Street London SW1E 6DE

New address: 3rd Floor 25 Wilton Road London SW1V 1LW

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Francis Quinn

Termination date: 2019-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059342630010

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059342630008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059342630011

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059342630012

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059342630006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059342630009

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059342630007

Documents

View document PDF

Re registration memorandum articles

Date: 12 Jun 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Jun 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 12 Jun 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Douglas Stewart

Appointment date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Sanjeev Bansal

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Roberto Lorato

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Rouse

Termination date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Booth

Termination date: 2019-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059342630012

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059342630010

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059342630011

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 059342630009

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Cooper

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Dr Oliver Francis Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Booth

Appointment date: 2018-07-13

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Capital : 26,614,618.31 GBP

Date: 2018-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Higgs

Termination date: 2017-08-07

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-03

Charge number: 059342630006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-03

Charge number: 059342630007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-03

Charge number: 059342630008

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ophir Energy Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Sep 2016

Category: Address

Type: AD04

New address: Level 4 123 Victoria Street London SW1E 6DE

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-08

Officer name: Mr Philip Laing

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chandrika Kher

Termination date: 2016-01-08

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Anthony John Rouse

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Buck

Termination date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Mr Anthony John Rouse

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2015

Action Date: 24 May 2015

Category: Address

Type: AD01

Change date: 2015-05-24

Old address: Level 4 123 Victoria Street London SW1E 3DE United Kingdom

New address: Level 4 123 Victoria Street London SW1E 6DE

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-02

Capital : 26,614,618.21 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

New address: Level 4 123 Victoria Street London SW1E 3DE

Change date: 2015-03-13

Old address: 4Th Floor 25 Great Pulteney Street London W1F 9LT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles James Auldjo Jamieson

Termination date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Dr William George Higgs

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Kevin John Crowle

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-02

Officer name: Charles Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Rouse

Appointment date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Jonathan Michael Copus

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Carol Bell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Duncan Struan Robertson

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Maitland Cathery

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: James Graeme Menzies

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Michael James Pavia

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-02

Officer name: Ms Chandrika Kher

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Dr Nicholas John Cooper

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 26,614,618.21 GBP

Documents

View document PDF

Court order

Date: 03 Mar 2015

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Legacy

Date: 02 Mar 2015

Category: Miscellaneous

Type: SH19

Documents

View document PDF

Legacy

Date: 02 Mar 2015

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital

Date: 02 Mar 2015

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 07 Nov 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Capital

Type: SH01

Capital : 25,912,905.5 GBP

Date: 2014-10-10

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-03

Capital : 25,907,521.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Capital

Type: SH01

Capital : 25,907,200.6 GBP

Date: 2014-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2014

Action Date: 23 Jun 2014

Category: Capital

Type: SH01

Capital : 25,882,990.6 GBP

Date: 2014-06-23

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Capital : 25,880,254.1 GBP

Date: 2014-06-12

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH01

Capital : 25,874,201.7 GBP

Date: 2014-06-06

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-05

Capital : 25,867,660.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Capital : 25,862,522.2 GBP

Date: 2014-06-03

Documents

View document PDF


Some Companies

Number:07467441
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LION DOG APPS LIMITED

UNIT 8 ELMS INDUSTRIAL ESTATE,HAROLD WOOD,RM3 0JU

Number:10198949
Status:ACTIVE
Category:Private Limited Company

NICK PRUETT LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:09106962
Status:ACTIVE
Category:Private Limited Company

ORBITAL FORWARDING LIMITED

UNIT 1 SWANNINGTON ROAD,LEICESTER,LE9 6TU

Number:03897528
Status:ACTIVE
Category:Private Limited Company

SEVENTY SIX MANAGEMENT LIMITED

THE GLASSMILL,LONDON,SW11 3BZ

Number:06075981
Status:ACTIVE
Category:Private Limited Company

THOMPSON DOCUMENT SOLUTIONS LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:09503249
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