NSIP (ETS) LIMITED
Visión general
| Nombre de la empresa | NSIP (ETS) LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02504173 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de NSIP (ETS) LIMITED?
- Actividades de apoyo para la extracción de petróleo y gas natural (09100) / Explotación de minas y canteras
¿Dónde se encuentra NSIP (ETS) LIMITED?
| Dirección de la sede social | Suite 1, 3rd Floor 11-12 St James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de NSIP (ETS) LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| CH4 PIPELINES LIMITED | 28 jul 2003 | 28 jul 2003 |
| CALENERGY GAS (PIPELINES) LIMITED | 08 dic 1997 | 08 dic 1997 |
| POWER TOWER LIMITED | 06 jul 1990 | 06 jul 1990 |
| HASTESPOT LIMITED | 21 may 1990 | 21 may 1990 |
¿Cuáles son las últimas cuentas de NSIP (ETS) LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2018 |
¿Cuáles son las últimas presentaciones para NSIP (ETS) LIMITED?
| Fecha | Descripción | Documento | Tipo | |
|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||
Solicitud de exclusión de la empresa del registro | 1 páginas | DS01 | ||
Cambio de datos del director Mr Thomas Jack Robert Luypaert el 08 jun 2020 | 2 páginas | CH01 | ||
Declaración de confirmación presentada el 01 jun 2020 con actualizaciones | 4 páginas | CS01 | ||
Cambio de datos del director Mr Thomas Jack Robert Luypaert el 30 ene 2020 | 2 páginas | CH01 | ||
Modification des détails de Kellas North Sea 2 Limited en tant que personne disposant d'un contrôle significatif le 30 ene 2020 | 2 páginas | PSC05 | ||
Cambio de datos del director Mr Andrew David Hessell el 30 ene 2020 | 2 páginas | CH01 | ||
Cambio de datos del director Mr Guy Robert Maurice Appleton el 30 ene 2020 | 2 páginas | CH01 | ||
Domicilio social registrado cambiado de 14 st. George Street London W1S 1FE United Kingdom a Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB el 04 feb 2020 | 1 páginas | AD01 | ||
Nombramiento de Mr Thomas Jack Robert Luypaert como director el 30 ene 2020 | 2 páginas | AP01 | ||
Cese del nombramiento de Guillaume Jacques Robert Friedel como director el 30 ene 2020 | 1 páginas | TM01 | ||
Cese del nombramiento de Stephane Julien Ifker como director el 30 ene 2020 | 1 páginas | TM01 | ||
Cese del nombramiento de Mark John Crosbie como director el 30 ene 2020 | 1 páginas | TM01 | ||
Cambio de datos del director Mr Guillaume Jacques Robert Friedel el 01 ago 2019 | 2 páginas | CH01 | ||
Modification des détails de Antin North Sea 2 Limited en tant que personne disposant d'un contrôle significatif le 16 sept 2019 | 2 páginas | PSC05 | ||
Cuentas completas preparadas hasta el 31 dic 2018 | 24 páginas | AA | ||
Declaración de confirmación presentada el 01 jun 2019 con actualizaciones | 4 páginas | CS01 | ||
Cancelación total de la carga 025041730011 | 4 páginas | MR04 | ||
Segunda presentación para el nombramiento de Mr Mark John Crosbie como director | 6 páginas | RP04AP01 | ||
Cambio de datos del director Mr Guillaume Jacques Robert Friedel el 20 jun 2018 | 2 páginas | CH01 | ||
Cuentas completas preparadas hasta el 31 dic 2017 | 25 páginas | AA | ||
Domicilio social registrado cambiado de 14 st George Street London London W1S 1FE a 14 st. George Street London W1S 1FE el 05 jul 2018 | 1 páginas | AD01 | ||
Declaración de confirmación presentada el 01 jun 2018 con actualizaciones | 4 páginas | CS01 | ||
Modification des détails de Antin North Sea 2 Limited en tant que personne disposant d'un contrôle significatif le 15 feb 2018 | 2 páginas | PSC05 | ||
¿Quiénes son los directivos de NSIP (ETS) LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APPLETON, Guy Robert Maurice | Director | 7th Floor, The Silver Fin Building 455 Union Street AB11 6DB Aberdeen Kellas Midstream Limited United Kingdom | United Kingdom | British | 156848840001 | |||||||||
| HESSELL, Andrew David | Director | 7th Floor, The Silver Fin Building 455 Union Street AB11 6DB Aberdeen Kellas Midstream Limited United Kingdom | United Kingdom | British | 221140270001 | |||||||||
| LUYPAERT, Thomas Jack Robert | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | French | 264133230002 | |||||||||
| GILES, Gail Valerie | Secretario | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||||||
| HOBDEN, Brian | Secretario | 40 Woodburn Crescent AB15 8JX Aberdeen | British | 81368370001 | ||||||||||
| KIRK, Philip Andrew | Secretario | 5 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 84103730001 | ||||||||||
| MISTRY, Bhavna | Secretario | 37 Warren Road Whitton TW2 7DH Twickenham Middlesex | British | 87625170001 | ||||||||||
| SPARKES, Michael Jack | Secretario | The Pantiles Main Street Thorney NG23 7BS Newark Nottinghamshire | British | 43902400001 | ||||||||||
| WAITE, Simon Nicholas | Secretario | 2 Chestnut Lane AB31 5PH Banchory Aberdeenshire | British | 117008750002 | ||||||||||
| CENTRICA SECRETARIES LIMITED | Secretario corporativo | Maidenhead Road SL4 5GD Windsor Millstream Berkshire |
| 146095800001 | ||||||||||
| WEIL, GOTSHAL & MANGES (LONDON) LLP | Secretario corporativo | Fetter Lane EC4A 1AY London 110 United Kingdom |
| 199087250001 | ||||||||||
| ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | 52806480009 | |||||||||
| BEGBIE, Roderick Mcintosh | Director | 11 Kepplestone Gardens AB15 4DH Aberdeen Aberdeenshire | British | 115205850001 | ||||||||||
| BRICKNELL, Bruce David Neil | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 184345640001 | |||||||||
| CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | 103782580001 | ||||||||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||||||
| CROSBIE, Mark John | Director | St. George Street W1S 1FE London 14 United Kingdom | United Kingdom | British | 211079810001 | |||||||||
| DAVIES, John George | Director | Cotchet Barn Blackdown GU27 3BS Haslemere Surrey | British | 54724650001 | ||||||||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||||||
| FRIEDEL, Guillaume Jacques Robert | Director | St. George Street W1S 1FE London 14 United Kingdom | United States | French | 189459340023 | |||||||||
| GILES, Gail Valerie | Director | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | England | British | 108926390001 | |||||||||
| GROVES, Alan | Director | 37 Avondale Road Ponteland NE20 9NA Newcastle Upon Tyne Tyne & Wear | British | 2318230001 | ||||||||||
| GUGEN, Francis Robert | Director | Down Street W1J 7AJ London 7 | United Kingdom | British | 388450006 | |||||||||
| HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 131999620002 | |||||||||
| IFKER, Stephane Julien | Director | St. George Street W1S 1FE London 14 United Kingdom | France | French | 229631470001 | |||||||||
| KIRK, Philip Andrew | Director | 5 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 84103730001 | ||||||||||
| LE POIDEVIN, Andrew Daryl | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | 4958800007 | |||||||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||||||
| LUMSDEN, Roy Andrew | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 199053700001 | |||||||||
| MORRIS, David Richard | Director | Churchfield 1 Top Street Wing LE15 8SE Oakham Leicestershire | United Kingdom | British | 36692700001 | |||||||||
| MURPHY, Jonathan David | Director | 74 Beaconsfield Place AB15 4AJ Aberdeen Aberdeenshire | British | 115205970001 | ||||||||||
| OZSANLAV, Richard | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 147826530002 | |||||||||
| PICOTTE, Christopher | Director | 200 Clarendon Street 55th Floor MA 02117 Boston Arclight Capital Partners Llc Usa | American | 116230600001 | ||||||||||
| ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | 124423900001 | |||||||||
| ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | 124423900001 |
¿Quiénes son las personas con control significativo de NSIP (ETS) LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kellas North Sea 2 Limited | 21 dic 2017 | 11-12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
| Gb Gas Holdings Limited | 06 abr 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Sí | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene NSIP (ETS) LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| A registered charge | Creado el 26 mar 2018 Entregado el 26 mar 2018 | Satisfecho en su totalidad | ||
Breve descripción N/A. La garantía flotante cubre todo: Sí Contiene una promesa negativa: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 24 ene 2007 Entregado el 31 ene 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All of the chargor's rights to and title and interest from time to time in the whole of its property,assets,rights and revenues,whatsoever and wheresoever,present and future. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Bond and floating charge | Creado el 22 ene 2007 Entregado el 31 ene 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Floating charge over the assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 21 jul 2006 Entregado el 28 jul 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company or any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All the company's rights to and title and interest from time to time in the relevant project accounts, all account proceeds, by way of first floating charge all the company's rights to and title and interest from time to time in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Third supplemental deed of amendment to a note purchase agreement dated 23 december 2003 and | Creado el 27 ene 2006 Entregado el 09 feb 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from any group company to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción If any borrower or the issuer makes any payment in cash or in kind on account of, or for the purchase or other acquisition of all or any part of the junior liabilities or the subordianted liabilies or the junior lender or any subordianted lender recieves all or any amount in cash, the junior lender will hold any amount so received on trust for the collateral agent,. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| First supplemental deed of amendment to a guarantee and debenture dated 23 december 2003 and | Creado el 27 ene 2006 Entregado el 09 feb 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company or CH4 energy limited to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Second supplemental deed of amendment dated 23 december 2005 | Creado el 23 dic 2005 Entregado el 10 ene 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the parent or the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Guarantee & debenture | Creado el 23 dic 2003 Entregado el 13 ene 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the parent or the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 21 ago 2003 Entregado el 04 sept 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental debenture | Creado el 01 jul 1999 Entregado el 14 jul 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each borrower (as defined) to any finance party (as defined) under each finance document to which such borrower is a party | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 05 jun 1998 Entregado el 22 jun 1998 | Satisfecho en su totalidad | Cantidad garantizada All present and future obligations and liabilities of each borrower (as defined) to the chargee as agent and trustee for each finance party (as defined) under each finance document (as defined) | |
Breve descripción By way of first fixed charge all its respective present and future right and title to and interest in the charged assets by way of first floating charge all its assets and undertaking whatsoever and wheresoever both present and future. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0