AFREN CI (II) LIMITED

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

    Company NameAFREN CI (II) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06510841
    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 (II) LIMITED?

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

    Where is AFREN CI (II) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AFREN CI (II) 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

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

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 05, 2015Clarification This document is a duplicate of the TM01 registered on 21/09/15 for Darra Comyn.

    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

    21 pagesAA

    Registration of charge 065108410002, created on Apr 30, 2015

    27 pagesMR01

    Annual return made up to Mar 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 1
    SH01

    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 22, 2014

    2 pagesAP01

    Appointment of Mr Jeremy Allen Whitlock as a director on Oct 22, 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 Mar 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Dr Osman Shahenshah on Mar 01, 2014

    2 pagesCH01

    Termination of appointment of Shirin Johri as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    15 pagesAR01

    Who are the officers of AFREN CI (II) 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
    157867130001
    JOHRI, Shirin
    51 Fawnbrake Avenue
    SE24 0BE London
    Secretary
    51 Fawnbrake Avenue
    SE24 0BE London
    British117560700001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    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
    KOFFI, Adje Germain
    Bp 2894
    06 Abidjan
    06
    Cote D'Ivoire
    Director
    Bp 2894
    06 Abidjan
    06
    Cote D'Ivoire
    Ivorian134627270001
    MULDER, Joannes Everhardus Sibinga
    33 Savile Row
    Westminster
    W1S 3PZ London
    Flat 4
    United Kingdom
    Director
    33 Savile Row
    Westminster
    W1S 3PZ London
    Flat 4
    United Kingdom
    Dutch128122420001
    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
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does AFREN CI (II) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 chargor to any secured creditor 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