About

Registered Number: 05427166
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: 6th Floor, The Zig Zag, 70 Victoria Street, London, SW1E 6SQ,

 

Founded in 2005, Golar 2226 Uk Ltd has its registered office in London. This company has 2 directors listed as Tienzo, Brian Bautista, Eikrem, Olav in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIKREM, Olav 18 April 2005 23 March 2007 1
Secretary Name Appointed Resigned Total Appointments
TIENZO, Brian Bautista 15 July 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 14 December 2018
CH03 - Change of particulars for secretary 14 December 2018
CH01 - Change of particulars for director 13 December 2018
CH03 - Change of particulars for secretary 13 December 2018
AA - Annual Accounts 12 September 2018
AD01 - Change of registered office address 12 July 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 19 January 2016
AUD - Auditor's letter of resignation 11 December 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
MISC - Miscellaneous document 22 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 October 2013
AP03 - Appointment of secretary 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
MR04 - N/A 03 July 2013
MR04 - N/A 03 July 2013
MR01 - N/A 02 July 2013
MR01 - N/A 02 July 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 18 March 2010
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 27 May 2009
353 - Register of members 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 23 November 2006
225 - Change of Accounting Reference Date 23 November 2006
RESOLUTIONS - N/A 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Sub-lessee earnings account assignment 27 April 2005 Fully Satisfied

N/A

Three party deed 27 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.