This company is commonly known as Salamander Energy (bualuang Holdings) Limited. The company was founded 14 years ago and was given the registration number 06976506. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Green Place, Rotherfield Greys, Henley-on-thames, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06976506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Green Place, Rotherfield Greys, Henley-on-thames, England, RG9 4PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH | Director | 22 May 2019 | Active |
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH | Director | 31 July 2019 | Active |
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH | Director | 31 July 2019 | Active |
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH | Director | 22 May 2019 | Active |
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH | Director | 31 March 2020 | Active |
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE | Secretary | 08 January 2016 | Active |
4th, Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT | Secretary | 28 August 2013 | Active |
5th, Floor, 21 Palmer Street, London, SW1H 0AD | Director | 30 July 2009 | Active |
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE | Director | 02 March 2015 | Active |
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT | Director | 28 August 2013 | Active |
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE | Director | 02 March 2015 | Active |
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE | Director | 30 September 2014 | Active |
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT | Director | 30 July 2009 | Active |
3rd Floor, 25 Wilton Road, London, England, SW1V 1LW | Director | 01 January 2018 | Active |
Level 4, 123 Victoria Street, London, SW1E 6DE | Director | 07 August 2017 | Active |
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE | Director | 02 March 2015 | Active |
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT | Director | 30 July 2009 | Active |
4th Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT | Director | 31 January 2014 | Active |
Salamander Energy (S.E. Asia) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 4, 123 Victoria Street, London, England, SW1E 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.