Advanced company searchLink opens in new window

ITHACA ENERGY DEVELOPMENTS UK LIMITED

Company number 07105041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
15 Sep 2021 TM01 Termination of appointment of Bill Dunnett as a director on 14 September 2021
30 Jul 2021 MR01 Registration of charge 071050410003, created on 30 July 2021
14 Jul 2021 AP01 Appointment of Gilad Myerson as a director on 14 June 2021
17 Feb 2021 AA Full accounts made up to 31 December 2019
11 Feb 2021 AP01 Appointment of Mr David Andrew Crawford as a director on 1 February 2021
11 Feb 2021 TM01 Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
05 Oct 2020 CH01 Director's details changed for Mr Graham Andrew Forbes on 5 October 2020
30 Sep 2020 AP01 Appointment of Bill Dunnett as a director on 24 August 2020
30 Sep 2020 TM01 Termination of appointment of Leslie James Thomas as a director on 24 August 2020
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
13 Nov 2019 MR04 Satisfaction of charge 071050410001 in full
07 Nov 2019 MR01 Registration of charge 071050410002, created on 4 November 2019
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/documents 19/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 AA Full accounts made up to 31 December 2018
21 Jan 2019 MR01 Registration of charge 071050410001, created on 15 January 2019
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
19 Dec 2018 PSC02 Notification of Ithaca Energy (Uk) Limited as a person with significant control on 11 December 2018
19 Dec 2018 PSC07 Cessation of Petrofac Limited as a person with significant control on 11 December 2018
19 Dec 2018 TM01 Termination of appointment of Robert John Jewkes as a director on 11 December 2018
19 Dec 2018 AP01 Appointment of Mr Leslie James Thomas as a director on 11 December 2018
19 Dec 2018 AP01 Appointment of Mr Graham Andrew Forbes as a director on 11 December 2018
18 Dec 2018 AD01 Registered office address changed from 4th Floor 117 Jermyn Street London SW1Y 6HH to 1 Park Row Leeds LS1 5AB on 18 December 2018
18 Dec 2018 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 11 December 2018