Advanced company searchLink opens in new window

RUSPETRO LIMITED

Company number 07817695

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)
19 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 09/06/2015
14 Apr 2015 AD01 Registered office address changed from , C/O Office 178, 1st Floor, Berkeley Square House Berkeley Square, London, W1J 6BD to International House, 24 Holborn Viaduct London EC1A 2BN on 14 April 2015
09 Feb 2015 AP01 Appointment of Mr Sergey Gordeev as a director on 3 February 2015
09 Feb 2015 TM01 Termination of appointment of Thomas Alan Reed as a director on 3 February 2015
16 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2014 AR01 Annual return made up to 20 October 2014 no member list
Statement of capital on 2014-10-22
  • GBP 33,338,148
22 Oct 2014 AD03 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
22 Oct 2014 AD02 Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
22 Oct 2014 CH01 Director's details changed for Mr Thomas Alan Reed on 7 April 2014
22 Oct 2014 CH01 Director's details changed for Mr John Martin Conlin on 7 April 2014
22 Oct 2014 CH01 Director's details changed for Mr Franky Joseph Monstrey on 7 April 2014
22 Oct 2014 CH01 Director's details changed for Mr Kirill Gennadyevich Androsov on 7 April 2014
11 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
11 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jun 2014 TM01 Termination of appointment of James Mcburney as a director
08 May 2014 AP01 Appointment of Mr Christopher Mark Pearson as a director
09 Apr 2014 AD01 Registered office address changed from , Cassini House 57-59 st James's Street, London, SW1A 1LD on 9 April 2014
03 Mar 2014 AP04 Appointment of Prism Cosec Limited as a secretary
28 Feb 2014 TM02 Termination of appointment of Rachael Hambrook as a secretary
08 Jan 2014 TM01 Termination of appointment of Rolf Stomberg as a director
18 Nov 2013 AR01 Annual return made up to 20 October 2013 no member list
Statement of capital on 2013-11-18
  • GBP 33,338,148
07 Nov 2013 AP01 Appointment of Mr Maurice Gregoire Rene Dijols as a director
06 Aug 2013 AP01 Appointment of Mr Kirill Gennadyevich Androsov as a director
06 Aug 2013 AP01 Appointment of Mr Franky Joseph Monstrey as a director
05 Aug 2013 AP01 Appointment of Mr John Martin Conlin as a director