UKBizDB.co.uk

TIMAN OIL & GAS PLC

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

This company is commonly known as Timan Oil & Gas Plc. The company was founded 19 years ago and was given the registration number 05352629. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, St James, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIMAN OIL & GAS PLC
Company Number:05352629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:04 February 2005
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:180 Piccadilly, St James, London, W1J 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180 Piccadilly, St James, London, W1J 9HF

Director17 May 2012Active
180 Piccadilly, St James, London, W1J 9HF

Director25 January 2010Active
180 Piccadilly, St James, London, W1J 9HF

Director17 May 2012Active
180 Piccadilly, St James, London, W1J 9HF

Director11 August 2012Active
21 Highland Road, Purley, CR8 2HS

Secretary06 December 2006Active
7th, Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Secretary15 March 2010Active
180 Piccadilly, St James, London, W1J 9HF

Secretary17 January 2012Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Nominee Secretary04 February 2005Active
Perevinsky Bv, 14/3 - 88, Moscow, Russia,

Director26 June 2006Active
Milchweg 1, 39291 Nedlitz, Germany,

Director26 June 2006Active
Prospect Patsaeva, Dolgoprundny, Building 7-2, Apt. 38, Moscow Region, Russia, 141707

Director25 August 2009Active
Flat 4, 62 Shepherds Hill, London, N6 5RN

Director17 February 2006Active
Ship Canal House, King Street, Manchester, M2 4WB

Nominee Director04 February 2005Active
40 Kersley Street, Battersea, London, SW11 4PT

Director26 June 2006Active
2650 Ridge Road, Steamboat Springs, Usa,

Director26 June 2006Active
Flat 388, 31 Generala Tyuleneva Str, Moscow, Russian Federation,

Director09 March 2005Active
7th, Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Director25 November 2010Active
Sivsev Vragek, Sivsev Vragek, Kv7, Moscow, Russia,

Director08 December 2008Active
7th, Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Director25 November 2010Active
2, Akmolinskaya Street, Flat 11, Astana, Kazakhstan,

Director08 December 2008Active
7th, Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Director23 December 2009Active
8 Ostrovnoi Proezd 25, Moscow 121556, Russia,

Director08 December 2008Active
1 3rd Pavlovskiy Per, Moscow, Russia,

Director08 October 2007Active
Flat 44, 4/1 Molodogvardeyskaya Str, Moscow, Russian Federation,

Director09 March 2005Active
Krasnokholmskaya Naberezhnaya, Building 1-15, Apt.24, Moscow, Russia, 128165

Director25 August 2009Active
2 Turnoak Avenue, Woking, GU22 0AJ

Director26 June 2006Active
7th, Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH

Director24 November 2011Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Director04 February 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-07-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-07-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-09Officers

Termination secretary company with name termination date.

Download
2019-01-25Accounts

Accounts with accounts type group.

Download
2019-01-25Accounts

Accounts with accounts type group.

Download
2019-01-25Accounts

Accounts amended with accounts type group.

Download
2019-01-25Accounts

Accounts with accounts type group.

Download
2018-07-31Address

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

Download
2018-07-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-08-28Address

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

Download
2017-07-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-05-27Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Change person secretary company with change date.

Download
2015-11-25Officers

Change person director company with change date.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Officers

Change person director company with change date.

Download
2015-02-11Capital

Capital allotment shares.

Download
2014-10-29Gazette

Gazette filings brought up to date.

Download
2014-10-28Gazette

Gazette notice compulsory.

Download
2014-10-22Capital

Capital allotment shares.

Download
2014-10-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.