COLUMBUS ENERGY RESOURCES LIMITED
Overview
| Company Name | COLUMBUS ENERGY RESOURCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05901339 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLUMBUS ENERGY RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBUS ENERGY RESOURCES PLC | Jun 14, 2017 | Jun 14, 2017 |
| LGO ENERGY PLC | Nov 04, 2014 | Nov 04, 2014 |
| LENI GAS & OIL PLC | Aug 09, 2006 | Aug 09, 2006 |
What are the latest accounts for COLUMBUS ENERGY RESOURCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLUMBUS ENERGY RESOURCES LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for COLUMBUS ENERGY RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Benjamin Joseph Proffitt as a secretary on Jan 29, 2026 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Nov 27, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Appointment of Mr Jonathan Paul Gilmore as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Challenger Energy Group Plc as a person with significant control on Aug 07, 2020 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Feb 26, 2024 | 2 pages | PSC09 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Craig Potter as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Benjamin Joseph Proffitt as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COLUMBUS ENERGY RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMORE, Jonathan Paul | Secretary | Kingsway WC2B 6AA London 88 England | 327921680001 | |||||||
| ULIEL, Eytan Michael | Director | Kingsway WC2B 6AA London 88 England | Australia | Australian | 288544720001 | |||||
| MORZARIA, Kiran Caldas | Secretary | Princes House 38 Jermyn Street SW1Y 6DN London Suite 3b, | 165630950001 | |||||||
| PROFFITT, Benjamin Joseph | Secretary | Kingsway WC2B 6AA London 88 England | 273803910001 | |||||||
| SNOWBALL, Blair Francis | Secretary | 7 Nottingham Mansions Nottingham Street W1U 5EN London | Australian | 112447150001 | ||||||
| STEIN, Gordon Bowman | Secretary | 90 Long Acre WC2E 9RA London Suite 114, 90 Long Acre, London England | 235933930001 | |||||||
| STRANG, Donald Ian George Layman | Secretary | 4 Brookside Avenue 6151 South Perth Western Australia Australia | Australian | 114948810002 | ||||||
| THADCHANAMOORTHY, James | Secretary | 38 Jermyn Street SW1Y 6DN London Suite 4b, Princes House England | 196464750001 | |||||||
| CFPRO COSEC LIMITED | Secretary | Retreat Road TW9 1AF Richmond 12 Times Court England | 244967840001 | |||||||
| ST JAMES'S SQUARE SECRETARIES LIMITED | Secretary | 7 Savoy Court Strand WC2R 0ER London | 70351810003 | |||||||
| DOUGLAS, Michael Stephen | Director | 90 Long Acre WC2E 9RA London Suite 114, 90 Long Acre, London England | England | British | 35255090003 | |||||
| EDELMAN, Jeremy Samuel | Director | 70 Wood Street Swanbourne FOREIGN Western Australia 6010 | Australian | 103062070002 | ||||||
| HAWKINS, Anthony James | Director | 90 Long Acre WC2E 9RA London Suite 114, 90 Long Acre, London England | Switzerland | British,Australian | 264609720001 | |||||
| HORTON, Stephen Thomas | Director | 38 Jermyn Street SW1Y 6DN London Suite 4b, Princes House England | United Kingdom | British | 129693870002 | |||||
| JENKINS, Fergus Bruce | Director | 27b Floral Street WC2E 9DP London Suite 206, Amadeus House England | England | British | 193613690001 | |||||
| KOOT, Leo Willem | Director | 90 Long Acre WC2E 9RA London Suite 114, 90 Long Acre, London England | Portugal | Dutch | 102528990003 | |||||
| LENIGAS, David Anthony | Director | Princes House 38 Jermyn Street SW1Y 6DN London Suite 3b, | Monaco | Australian | 192418500001 | |||||
| PATRICK, John Alexander | Director | 38 Jermyn Street SW1Y 6DN London Suite 4b, Princes House England | England | British | 154244510001 | |||||
| POTTER, Simon Craig | Director | 60 St. Martin's Lane WC2N 4JS London Suite 121 England | Bahamas | British,Australian | 272900630001 | |||||
| PRITCHARD, Fraser Dunsmore Stewart | Director | Plaza De Oriente 8-1 I2q Madrid 28013 Spain | British | 131700430001 | ||||||
| PROFFITT, Benjamin Joseph | Director | 60 St. Martin's Lane WC2N 4JS London Suite 121 England | Isle Of Man | British | 272900610001 | |||||
| RITSON, Neil | Director | 38 Jermyn Street SW1Y 6DN London Suite 3b Princes House | England | British | 76560710001 | |||||
| STEIN, Gordon Bowman | Director | 90 Long Acre WC2E 9RA London Suite 114, 90 Long Acre, London England | United Kingdom | British | 221270090001 | |||||
| STRANG, Donald Ian George Layman | Director | 4 Brookside Avenue 6151 South Perth Western Australia Australia | Australian | 114948810002 | ||||||
| THADCHANAMOORTHY, James Adam | Director | 38 Jermyn Street SW1Y 6DN London Suite 4b, Princes House England | England | British | 163266560001 | |||||
| ST JAMES'S SQUARE DIRECTORS LIMITED | Director | Strand WC2R 1DJ London 200 | 123277260001 | |||||||
| ST JAMES'S SQUARE SECRETARIES LIMITED | Director | 7 Savoy Court Strand WC2R 0ER London | 70351810003 |
Who are the persons with significant control of COLUMBUS ENERGY RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Challenger Energy Group Plc | Aug 07, 2020 | Alexandra Road Castletown IM9 1TG Isle Of Man The Engine House Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COLUMBUS ENERGY RESOURCES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 2019 | Aug 07, 2020 | The 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