This company is commonly known as Corallian Energy Limited. The company was founded 8 years ago and was given the registration number 09835991. The firm's registered office is in STROUD. You can find them at Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | CORALLIAN ENERGY LIMITED |
---|---|---|
Company Number | : | 09835991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2015 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England, GL6 7QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX | Corporate Secretary | 01 November 2022 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 14 September 2023 | Active |
Shell Centre, London, England, SE1 7NA | Corporate Director | 14 September 2023 | Active |
Shell Centre, London, England, SE1 7NA | Secretary | 21 October 2015 | Active |
Shell Centre, London, England, SE1 7NA | Director | 09 January 2023 | Active |
6, Nepean Street, Putney, London, England, SW15 5DW | Director | 13 December 2016 | Active |
8, Arosa Road, Twickenham, England, TW1 2TL | Director | 24 February 2017 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 November 2022 | Active |
4, Achnacloich, Sleat, Isle Of Skye, United Kingdom, IV46 8SB | Director | 30 October 2017 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 November 2022 | Active |
37, Hill Rise, Rickmansworth, England, WD3 7NY | Director | 18 March 2021 | Active |
37, Hill Rise, Rickmansworth, England, WD3 7NY | Director | 24 February 2017 | Active |
23, Hillview Road, Orpington, England, BR6 0SE | Director | 04 June 2018 | Active |
Wodehouse, Liphook Road, Headley, Bordon, England, GU35 8RF | Director | 13 November 2015 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX | Director | 21 October 2015 | Active |
16 Beaufort Court, Admirals Way, London, England, E14 9XL | Director | 13 November 2015 | Active |
Shell U.K. Limited | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shell Centre, York Road, London, England, SE1 7NA |
Nature of control | : |
|
Reabold Resources Plc | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Broadgate Tower, 8th Floor, 20 Primrose Street, London, England, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Address | Change sail address company with new address. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-28 | Resolution | Resolution. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Appoint corporate director company with name date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-08 | Capital | Legacy. | Download |
2023-09-08 | Insolvency | Legacy. | Download |
2023-09-08 | Resolution | Resolution. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.