About

Registered Number: 05255092
Date of Incorporation: 11/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Founded in 2004, Cadogan Petroleum Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Harber, Ben, Halabala, Marta, Sudwarts, Laurence James, Moser, Nathaniel Rodrigo, Pogrebniak, Volodymyr for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSER, Nathaniel Rodrigo 22 October 2005 10 April 2006 1
POGREBNIAK, Volodymyr 13 February 2012 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HARBER, Ben 01 February 2017 - 1
HALABALA, Marta 27 February 2015 31 January 2017 1
SUDWARTS, Laurence James 18 September 2012 27 February 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 May 2020
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 20 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 06 June 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AD01 - Change of registered office address 03 March 2017
CS01 - N/A 17 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AD04 - Change of location of company records to the registered office 12 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 10 March 2016
AD01 - Change of registered office address 20 January 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 14 October 2015
AAMD - Amended Accounts 22 June 2015
AP03 - Appointment of secretary 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 13 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 08 October 2012
AP03 - Appointment of secretary 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AD01 - Change of registered office address 27 April 2011
AD01 - Change of registered office address 21 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 09 November 2009
TM01 - Termination of appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
MISC - Miscellaneous document 11 March 2008
363s - Annual Return 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
287 - Change in situation or address of Registered Office 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 30 October 2006
225 - Change of Accounting Reference Date 04 August 2006
225 - Change of Accounting Reference Date 31 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 02 May 2006
CERTNM - Change of name certificate 20 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
225 - Change of Accounting Reference Date 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
SA - Shares agreement 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
CERTNM - Change of name certificate 12 October 2005
CERTNM - Change of name certificate 30 June 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
MEM/ARTS - N/A 14 February 2005
CERTNM - Change of name certificate 08 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2005
123 - Notice of increase in nominal capital 07 February 2005
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.