About

Registered Number: 07766912
Date of Incorporation: 08/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Tallis House, Tallis Street, London, EC4Y 0AB,

 

Equus Petroleum Ltd was established in 2011, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Ryabov, Vladislav, Ablassanov, Baikadam, Assylkhanov, Zhandos, Zhumanov, Nurlan, Abaidildinov, Gani, Fraser, Benjamin Paul, Mychalkiw, Petro, Storey, Robin Bolam, Bpf Limited, Abdramanov, Bakhtiar, Ashkenov, Yermek, Caramani, Daniele, Ibrashev, Kenzhebek, Imankulov, Murat, Lynch-bell, Michael David, Reynolds, Michael William, Shah, Dipesh Jayantilal, Shirvington, Phillip John, Spörri, Ulrich, Takirov, Saparali, Takirov, Saparali at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLASSANOV, Baikadam 01 September 2020 - 1
ASSYLKHANOV, Zhandos 01 September 2020 - 1
ZHUMANOV, Nurlan 01 July 2017 - 1
ABDRAMANOV, Bakhtiar 15 January 2013 12 June 2019 1
ASHKENOV, Yermek 23 May 2013 13 July 2015 1
CARAMANI, Daniele 13 August 2013 10 June 2014 1
IBRASHEV, Kenzhebek 23 May 2013 10 June 2014 1
IMANKULOV, Murat 12 March 2012 27 August 2020 1
LYNCH-BELL, Michael David 18 April 2013 10 June 2014 1
REYNOLDS, Michael William 12 September 2011 10 May 2013 1
SHAH, Dipesh Jayantilal 18 April 2013 22 February 2016 1
SHIRVINGTON, Phillip John 18 April 2013 10 June 2014 1
SPÖRRI, Ulrich 30 June 2015 12 June 2019 1
TAKIROV, Saparali 30 June 2016 12 June 2019 1
TAKIROV, Saparali 15 January 2013 13 July 2015 1
Secretary Name Appointed Resigned Total Appointments
RYABOV, Vladislav 01 July 2017 - 1
ABAIDILDINOV, Gani 30 April 2014 16 October 2015 1
FRASER, Benjamin Paul 16 October 2015 28 February 2017 1
MYCHALKIW, Petro 12 September 2011 22 March 2013 1
STOREY, Robin Bolam 22 March 2013 29 April 2014 1
BPF LIMITED 01 March 2017 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC07 - N/A 23 September 2020
PSC07 - N/A 23 September 2020
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 01 October 2019
RESOLUTIONS - N/A 16 July 2019
MAR - Memorandum and Articles - used in re-registration 16 July 2019
CERT10 - Re-registration of a company from public to private 16 July 2019
RR02 - Application by a public company for re-registration as a private limited company 16 July 2019
PSC01 - N/A 04 July 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 September 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 17 August 2017
AA - Annual Accounts 05 July 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 13 March 2017
AP04 - Appointment of corporate secretary 13 March 2017
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 19 February 2016
AP03 - Appointment of secretary 19 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 07 October 2015
AD01 - Change of registered office address 07 October 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 14 October 2014
MR04 - N/A 06 August 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 21 May 2014
AP03 - Appointment of secretary 06 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
RESOLUTIONS - N/A 21 November 2013
MEM/ARTS - N/A 21 November 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
MR01 - N/A 17 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 04 April 2013
AP03 - Appointment of secretary 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AA01 - Change of accounting reference date 14 January 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 08 October 2012
RP04 - N/A 07 August 2012
RP04 - N/A 07 August 2012
MISC - Miscellaneous document 21 June 2012
SH01 - Return of Allotment of shares 19 June 2012
SH01 - Return of Allotment of shares 18 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
SH01 - Return of Allotment of shares 19 March 2012
SH01 - Return of Allotment of shares 19 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
RP04 - N/A 29 February 2012
SH01 - Return of Allotment of shares 06 February 2012
SH01 - Return of Allotment of shares 05 January 2012
RESOLUTIONS - N/A 19 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2011
SH15 - Notice of reduction of capital following redenomination 23 November 2011
SH14 - Notice of redenomination 23 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2011
SH01 - Return of Allotment of shares 28 October 2011
CERT8A - N/A 26 October 2011
SH50 - Application for trading certificate for a public company 26 October 2011
AD01 - Change of registered office address 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP03 - Appointment of secretary 20 September 2011
NEWINC - New incorporation documents 08 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.