UKBizDB.co.uk

SALAMANDER ENERGY (BUALUANG HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Green Place, Rotherfield Greys, Henley-on-thames, England, RG9 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director22 May 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 July 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 July 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director22 May 2019Active
Green Place, Rotherfield Greys, Henley-On-Thames, England, RG9 4PH

Director31 March 2020Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Secretary08 January 2016Active
4th, Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT

Secretary28 August 2013Active
5th, Floor, 21 Palmer Street, London, SW1H 0AD

Director30 July 2009Active
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE

Director02 March 2015Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director28 August 2013Active
Ophir Energy Plc, Level 4, 123 Victoria Street, London, United Kingdom, SW1E 3DE

Director02 March 2015Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director30 September 2014Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director30 July 2009Active
3rd Floor, 25 Wilton Road, London, England, SW1V 1LW

Director01 January 2018Active
Level 4, 123 Victoria Street, London, SW1E 6DE

Director07 August 2017Active
Level 4, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director02 March 2015Active
4th, Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT

Director30 July 2009Active
4th Floor, 25 Great Pulteney Street, London, United Kingdom, W1F 9LT

Director31 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Elect to keep the directors register information on the public register.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.