COLUMBUS ENERGY RESOURCES LIMITED

COLUMBUS ENERGY RESOURCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOLUMBUS ENERGY RESOURCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05901339
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COLUMBUS ENERGY RESOURCES LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COLUMBUS ENERGY RESOURCES LIMITED located?

    Registered Office Address
    88 Kingsway
    WC2B 6AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COLUMBUS ENERGY RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBUS ENERGY RESOURCES PLCJun 14, 2017Jun 14, 2017
    LGO ENERGY PLCNov 04, 2014Nov 04, 2014
    LENI GAS & OIL PLCAug 09, 2006Aug 09, 2006

    What are the latest accounts for COLUMBUS ENERGY RESOURCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLUMBUS ENERGY RESOURCES LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for COLUMBUS ENERGY RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Benjamin Joseph Proffitt as a secretary on Jan 29, 2026

    1 pagesTM02

    Statement of capital on Nov 27, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 25/11/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 88 Kingsway London WC2B 6AA on Aug 21, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Mr Jonathan Paul Gilmore as a secretary on Oct 07, 2024

    2 pagesAP03

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Registered office address changed from 71-91 Aldwych London WC2B 4HN United Kingdom to 60 st. Martin's Lane London WC2N 4JS on Aug 06, 2024

    1 pagesAD01

    Notification of Challenger Energy Group Plc as a person with significant control on Aug 07, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 26, 2024

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    49 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Office 2-120, 71-91 Aldwych Aldwych London WC2B 4HN United Kingdom to 71-91 Aldwych London WC2B 4HN on May 04, 2022

    1 pagesAD01

    Registered office address changed from Suite 121 60 st. Martin's Lane London WC2N 4JS England to 71-91 Aldwych London WC2B 4HN on May 04, 2022

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Aug 10, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Craig Potter as a director on Oct 21, 2021

    1 pagesTM01

    Termination of appointment of Benjamin Joseph Proffitt as a director on Oct 21, 2021

    1 pagesTM01

    Who are the officers of COLUMBUS ENERGY RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Jonathan Paul
    Kingsway
    WC2B 6AA London
    88
    England
    Secretary
    Kingsway
    WC2B 6AA London
    88
    England
    327921680001
    ULIEL, Eytan Michael
    Kingsway
    WC2B 6AA London
    88
    England
    Director
    Kingsway
    WC2B 6AA London
    88
    England
    AustraliaAustralian288544720001
    MORZARIA, Kiran Caldas
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    Secretary
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    165630950001
    PROFFITT, Benjamin Joseph
    Kingsway
    WC2B 6AA London
    88
    England
    Secretary
    Kingsway
    WC2B 6AA London
    88
    England
    273803910001
    SNOWBALL, Blair Francis
    7 Nottingham Mansions
    Nottingham Street
    W1U 5EN London
    Secretary
    7 Nottingham Mansions
    Nottingham Street
    W1U 5EN London
    Australian112447150001
    STEIN, Gordon Bowman
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    Secretary
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    235933930001
    STRANG, Donald Ian George Layman
    4 Brookside Avenue
    6151 South Perth
    Western Australia
    Australia
    Secretary
    4 Brookside Avenue
    6151 South Perth
    Western Australia
    Australia
    Australian114948810002
    THADCHANAMOORTHY, James
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    196464750001
    CFPRO COSEC LIMITED
    Retreat Road
    TW9 1AF Richmond
    12 Times Court
    England
    Secretary
    Retreat Road
    TW9 1AF Richmond
    12 Times Court
    England
    244967840001
    ST JAMES'S SQUARE SECRETARIES LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Secretary
    7 Savoy Court
    Strand
    WC2R 0ER London
    70351810003
    DOUGLAS, Michael Stephen
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    EnglandBritish35255090003
    EDELMAN, Jeremy Samuel
    70 Wood Street
    Swanbourne
    FOREIGN Western Australia
    6010
    Director
    70 Wood Street
    Swanbourne
    FOREIGN Western Australia
    6010
    Australian103062070002
    HAWKINS, Anthony James
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    SwitzerlandBritish,Australian264609720001
    HORTON, Stephen Thomas
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    United KingdomBritish129693870002
    JENKINS, Fergus Bruce
    27b Floral Street
    WC2E 9DP London
    Suite 206, Amadeus House
    England
    Director
    27b Floral Street
    WC2E 9DP London
    Suite 206, Amadeus House
    England
    EnglandBritish193613690001
    KOOT, Leo Willem
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    PortugalDutch102528990003
    LENIGAS, David Anthony
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    Director
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    MonacoAustralian192418500001
    PATRICK, John Alexander
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    EnglandBritish154244510001
    POTTER, Simon Craig
    60 St. Martin's Lane
    WC2N 4JS London
    Suite 121
    England
    Director
    60 St. Martin's Lane
    WC2N 4JS London
    Suite 121
    England
    BahamasBritish,Australian272900630001
    PRITCHARD, Fraser Dunsmore Stewart
    Plaza De Oriente
    8-1 I2q
    Madrid
    28013
    Spain
    Director
    Plaza De Oriente
    8-1 I2q
    Madrid
    28013
    Spain
    British131700430001
    PROFFITT, Benjamin Joseph
    60 St. Martin's Lane
    WC2N 4JS London
    Suite 121
    England
    Director
    60 St. Martin's Lane
    WC2N 4JS London
    Suite 121
    England
    Isle Of ManBritish272900610001
    RITSON, Neil
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b Princes House
    EnglandBritish76560710001
    STEIN, Gordon Bowman
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Suite 114, 90 Long Acre, London
    England
    United KingdomBritish221270090001
    STRANG, Donald Ian George Layman
    4 Brookside Avenue
    6151 South Perth
    Western Australia
    Australia
    Director
    4 Brookside Avenue
    6151 South Perth
    Western Australia
    Australia
    Australian114948810002
    THADCHANAMOORTHY, James Adam
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 4b, Princes House
    England
    EnglandBritish163266560001
    ST JAMES'S SQUARE DIRECTORS LIMITED
    Strand
    WC2R 1DJ London
    200
    Director
    Strand
    WC2R 1DJ London
    200
    123277260001
    ST JAMES'S SQUARE SECRETARIES LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Director
    7 Savoy Court
    Strand
    WC2R 0ER London
    70351810003

    Who are the persons with significant control of COLUMBUS ENERGY RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Challenger Energy Group Plc
    Alexandra Road
    Castletown
    IM9 1TG Isle Of Man
    The Engine House
    Isle Of Man
    Aug 07, 2020
    Alexandra Road
    Castletown
    IM9 1TG Isle Of Man
    The Engine House
    Isle Of Man
    No
    Legal FormPublic Limited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Acts 1931 To 2004
    Place RegisteredIsle Of Man Companies Registry
    Registration Number123863c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for COLUMBUS ENERGY RESOURCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 07, 2019Aug 07, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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