Advanced company searchLink opens in new window

UKOG (137/246) HOLDINGS LTD

Company number 09010542

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)
12 Feb 2019 CH01 Director's details changed for Mr Antoine Jean Lafargue on 2 February 2019
07 Oct 2018 AA Full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/09/2019.
02 Feb 2018 AD04 Register(s) moved to registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
26 Jan 2018 AP01 Appointment of Mr John Keith Howie as a director on 1 January 2018
12 Jul 2017 PSC05 Change of details for Tellurian Inc. as a person with significant control on 3 April 2017
22 May 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
16 May 2017 TM01 Termination of appointment of John Thomas Wilson as a director on 5 August 2016
01 May 2017 AD01 Registered office address changed from , 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 1 May 2017
18 Apr 2017 AA Full accounts made up to 30 June 2016
03 Apr 2017 CH01 Director's details changed for Mr John Thomas Wilson on 3 April 2017
03 Apr 2017 CH01 Director's details changed for Mr Antoine Jean Lafargue on 3 April 2017
21 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/09/2019.
21 Mar 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
08 Mar 2016 AA Full accounts made up to 30 June 2015
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2019.
29 Feb 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Jun 2015 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015
27 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2019.
27 Feb 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
26 Feb 2015 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
26 Feb 2015 CH01 Director's details changed for Mr Antoine Jean Lafargue on 1 February 2015
24 Sep 2014 AD01 Registered office address changed from , 6-7 Market Place Devizes, Wiltshire, SN10 1HT, United Kingdom to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 24 September 2014
10 Sep 2014 AP01 Appointment of Mr John Thomas Wilson as a director on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Charles Mark Brannum as a director on 5 September 2014