AFREN CI (UK) LIMITED
Overview
| Company Name | AFREN CI (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05841133 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AFREN CI (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AFREN PRODUCTION & SHIPPING LIMITED | Jun 08, 2006 | Jun 08, 2006 |
What are the latest accounts for AFREN CI (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for AFREN CI (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jeremy Allen Whitlock as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Dec 31, 2014 | 22 pages | AAMD | ||||||||||
Termination of appointment of Darra Martin Comyn as a director on Sep 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Steven Olleveant as a director on Aug 06, 2015 | 2 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 058411330003, created on Apr 30, 2015 | 16 pages | MR01 | ||||||||||
Registration of charge 058411330002, created on Apr 30, 2015 | 27 pages | MR01 | ||||||||||
Termination of appointment of Yann Eric Cherruau as a director on Jan 05, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Andrew Steven Olleveant as a director on Mar 18, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Yann Eric Cherruau as a director on Oct 21, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Allen Whitlock as a director on Oct 21, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Osman Shahenshah as a director on Oct 13, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Shirin Johri as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Director's details changed for Dr Osman Shahenshah on Feb 06, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Who are the officers of AFREN CI (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UKWU, Elekwachi | Secretary | Kinnaird House, 1 Pall Mall East SW1Y 5AU London | 157860210001 | |||||||
| JOHRI, Shirin | Secretary | 51 Fawnbrake Avenue SE24 0BE London | British | 117560700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHERRUAU, Yann Eric | Director | Kinnaird House, 1 Pall Mall East SW1Y 5AU London | England | French | 192137890001 | |||||
| COMYN, Darra Martin, Mr. | Director | Kinnaird House, 1 Pall Mall East SW1Y 5AU London | England | Irish | 56175950003 | |||||
| JOHNSON, Nicholas Elfred George | Director | 15 Grasmere Close Merrow GU1 2TG Guildford Surrey | England | British | 110037130001 | |||||
| MULDER, Evert Jan Sibinga | Director | Penthouse 4 33 Saville Row W1A 3PZ London | Dutch | 119631510001 | ||||||
| O'CATHAIN, Brian John | Director | 54 Kenilworth Square IRISH Rathgar Dublin 6 Ireland | Ireland (Republic Of) | Irish | 172956350001 | |||||
| OGUNBIYI, Constantine Afolabi Leo | Director | 11a De Vere Cottages Canning Place Kensington W8 5AA London | Nigerian | 110037190001 | ||||||
| OLLEVEANT, Andrew Steven | Director | Pall Mall East SW1Y 5AU London Afren Plc Kinnaird House 1 United Kingdom | United Kingdom | British | 115646920001 | |||||
| SHAHENSHAH, Osman | Director | Kinnaird House, 1 Pall Mall East SW1Y 5AU London | England | American | 102135430001 | |||||
| WHITLOCK, Jeremy Allen | Director | Kinnaird House, 1 Pall Mall East SW1Y 5AU London | England | British | 192134110001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does AFREN CI (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 30, 2015 Delivered On May 11, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2015 Delivered On May 08, 2015 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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