AFREN CI (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAFREN CI (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05841133
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFREN CI (UK) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is AFREN CI (UK) LIMITED located?

    Registered Office Address
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AFREN CI (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AFREN PRODUCTION & SHIPPING LIMITEDJun 08, 2006Jun 08, 2006

    What are the latest accounts for AFREN CI (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AFREN CI (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jeremy Allen Whitlock as a director on Oct 30, 2015

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2014

    22 pagesAAMD

    Termination of appointment of Darra Martin Comyn as a director on Sep 01, 2015

    2 pagesTM01

    Termination of appointment of Andrew Steven Olleveant as a director on Aug 06, 2015

    2 pagesTM01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 058411330003, created on Apr 30, 2015

    16 pagesMR01

    Registration of charge 058411330002, created on Apr 30, 2015

    27 pagesMR01

    Termination of appointment of Yann Eric Cherruau as a director on Jan 05, 2015

    2 pagesTM01

    Appointment of Andrew Steven Olleveant as a director on Mar 18, 2015

    3 pagesAP01

    Appointment of Mr Yann Eric Cherruau as a director on Oct 21, 2014

    2 pagesAP01

    Appointment of Mr Jeremy Allen Whitlock as a director on Oct 21, 2014

    2 pagesAP01

    Termination of appointment of Osman Shahenshah as a director on Oct 13, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Shirin Johri as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    16 pagesAR01

    Director's details changed for Dr Osman Shahenshah on Feb 06, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Who are the officers of AFREN CI (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UKWU, Elekwachi
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Secretary
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    157860210001
    JOHRI, Shirin
    51 Fawnbrake Avenue
    SE24 0BE London
    Secretary
    51 Fawnbrake Avenue
    SE24 0BE London
    British117560700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHERRUAU, Yann Eric
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandFrench192137890001
    COMYN, Darra Martin, Mr.
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandIrish56175950003
    JOHNSON, Nicholas Elfred George
    15 Grasmere Close
    Merrow
    GU1 2TG Guildford
    Surrey
    Director
    15 Grasmere Close
    Merrow
    GU1 2TG Guildford
    Surrey
    EnglandBritish110037130001
    MULDER, Evert Jan Sibinga
    Penthouse 4 33 Saville Row
    W1A 3PZ London
    Director
    Penthouse 4 33 Saville Row
    W1A 3PZ London
    Dutch119631510001
    O'CATHAIN, Brian John
    54 Kenilworth Square
    IRISH Rathgar
    Dublin 6
    Ireland
    Director
    54 Kenilworth Square
    IRISH Rathgar
    Dublin 6
    Ireland
    Ireland (Republic Of)Irish172956350001
    OGUNBIYI, Constantine Afolabi Leo
    11a De Vere Cottages
    Canning Place Kensington
    W8 5AA London
    Director
    11a De Vere Cottages
    Canning Place Kensington
    W8 5AA London
    Nigerian110037190001
    OLLEVEANT, Andrew Steven
    Pall Mall East
    SW1Y 5AU London
    Afren Plc Kinnaird House 1
    United Kingdom
    Director
    Pall Mall East
    SW1Y 5AU London
    Afren Plc Kinnaird House 1
    United Kingdom
    United KingdomBritish115646920001
    SHAHENSHAH, Osman
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandAmerican102135430001
    WHITLOCK, Jeremy Allen
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandBritish192134110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does AFREN CI (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 08, 2015
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 08, 2015Registration of a charge (MR01)
    Security agreement
    Created On Mar 05, 2008
    Delivered On Mar 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bnp Paribas (The Security Agent)
    Transactions
    • Mar 13, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0