Established in 1994, Harvest Energy Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 29 directors listed as Soosaipillai, Winston Sanjeev Kumar, Hallett, Richard James, Harris, Daniel Roger, Oleinik, Maria Gennadyevna, Soosaipillai, Arani, Springett, Simon Roy, Fariyal Khanbabi, Amttonen, Mika Kalevi, Brookhouse, Christopher John, Bussandri, Adriano, Bussandri, Franco Giovanni Antonio, Callaghan, John Edward, Coulson, Paul, Davis, Simon, Devine, Joe, Grimm, Charles Richard, Haynes, Robert William, Hogan, Patrick, Laaksovirta, Jukka, Lauren, Kai Bertel, Maki, Marja Tuulikki, Malmivirta, Eija Riitta, Miller, Dmitry, Mitchell, Peter Ronald, O'brien, Denis John, O'dea, Edward, Ross, James Duncan, Russell, Denise, Salmon, Christophe for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOOSAIPILLAI, Winston Sanjeev Kumar | 26 June 2015 | - | 1 |
AMTTONEN, Mika Kalevi | 25 April 1996 | 31 July 1996 | 1 |
BROOKHOUSE, Christopher John | 22 February 2006 | 21 December 2007 | 1 |
BUSSANDRI, Adriano | 01 August 2001 | 21 December 2007 | 1 |
BUSSANDRI, Franco Giovanni Antonio | 16 January 1998 | 21 December 2007 | 1 |
CALLAGHAN, John Edward | 28 October 2011 | 24 November 2011 | 1 |
COULSON, Paul | 25 January 2013 | 14 November 2013 | 1 |
DAVIS, Simon | 25 January 2013 | 26 June 2015 | 1 |
DEVINE, Joe | 23 March 2009 | 27 October 2011 | 1 |
GRIMM, Charles Richard | 06 June 1995 | 21 December 2007 | 1 |
HAYNES, Robert William | 25 June 1996 | 22 June 1999 | 1 |
HOGAN, Patrick | 21 December 2007 | 01 June 2011 | 1 |
LAAKSOVIRTA, Jukka | 28 September 1995 | 25 April 1996 | 1 |
LAUREN, Kai Bertel | 25 April 1996 | 25 March 1997 | 1 |
MAKI, Marja Tuulikki | 25 March 1997 | 24 January 2000 | 1 |
MALMIVIRTA, Eija Riitta | 28 September 1995 | 25 April 1996 | 1 |
MILLER, Dmitry | 28 January 2013 | 26 June 2015 | 1 |
MITCHELL, Peter Ronald | 06 June 1995 | 16 January 1998 | 1 |
O'BRIEN, Denis John | 28 January 2013 | 26 June 2015 | 1 |
O'DEA, Edward | 28 October 2011 | 26 June 2015 | 1 |
ROSS, James Duncan | 25 January 2013 | 30 January 2015 | 1 |
RUSSELL, Denise | 24 November 2011 | 20 November 2012 | 1 |
SALMON, Christophe | 19 September 2012 | 26 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLETT, Richard James | 24 March 2015 | 26 June 2015 | 1 |
HARRIS, Daniel Roger | 18 August 2014 | 13 March 2015 | 1 |
OLEINIK, Maria Gennadyevna | 22 March 2001 | 03 May 2002 | 1 |
SOOSAIPILLAI, Arani | 26 June 2015 | 21 April 2020 | 1 |
SPRINGETT, Simon Roy | 21 March 1996 | 22 March 2001 | 1 |
FARIYAL KHANBABI | 01 November 2009 | 18 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 July 2020 | |
CH01 - Change of particulars for director | 22 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
TM02 - Termination of appointment of secretary | 22 April 2020 | |
AP04 - Appointment of corporate secretary | 22 April 2020 | |
PSC07 - N/A | 17 December 2019 | |
CS01 - N/A | 17 December 2019 | |
PSC02 - N/A | 17 December 2019 | |
MR01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 11 December 2017 | |
MR01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 22 August 2017 | |
MR01 - N/A | 17 May 2017 | |
MR01 - N/A | 17 May 2017 | |
MR01 - N/A | 17 May 2017 | |
MR01 - N/A | 17 May 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
AUD - Auditor's letter of resignation | 27 June 2016 | |
MR01 - N/A | 02 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
MR01 - N/A | 22 December 2015 | |
SH01 - Return of Allotment of shares | 01 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
MR01 - N/A | 18 August 2015 | |
RP04 - N/A | 14 July 2015 | |
RESOLUTIONS - N/A | 03 July 2015 | |
MR01 - N/A | 03 July 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AP03 - Appointment of secretary | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AA01 - Change of accounting reference date | 26 June 2015 | |
AD01 - Change of registered office address | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 15 May 2015 | |
AP03 - Appointment of secretary | 24 March 2015 | |
TM02 - Termination of appointment of secretary | 16 March 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AP03 - Appointment of secretary | 18 August 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
TM02 - Termination of appointment of secretary | 18 August 2014 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 02 January 2014 | |
TM01 - Termination of appointment of director | 14 November 2013 | |
AD01 - Change of registered office address | 14 November 2013 | |
MR01 - N/A | 09 August 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AP01 - Appointment of director | 25 January 2013 | |
AP01 - Appointment of director | 25 January 2013 | |
AP01 - Appointment of director | 25 January 2013 | |
AP01 - Appointment of director | 25 January 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
AR01 - Annual Return | 11 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
TM01 - Termination of appointment of director | 28 November 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 26 September 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AP04 - Appointment of corporate secretary | 21 October 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AUD - Auditor's letter of resignation | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
AA - Annual Accounts | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
225 - Change of Accounting Reference Date | 08 January 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 10 December 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
RESOLUTIONS - N/A | 30 January 2008 | |
RESOLUTIONS - N/A | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
225 - Change of Accounting Reference Date | 16 January 2008 | |
363a - Annual Return | 14 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 10 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 January 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 08 January 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 02 January 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 11 July 2006 | |
MEM/ARTS - N/A | 15 May 2006 | |
CERTNM - Change of name certificate | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
363a - Annual Return | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 08 December 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 24 September 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 18 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2003 | |
363s - Annual Return | 10 December 2002 | |
RESOLUTIONS - N/A | 23 October 2002 | |
AUD - Auditor's letter of resignation | 08 August 2002 | |
AUD - Auditor's letter of resignation | 08 August 2002 | |
AA - Annual Accounts | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
288a - Notice of appointment of directors or secretaries | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2002 | |
363s - Annual Return | 07 December 2001 | |
287 - Change in situation or address of Registered Office | 10 September 2001 | |
AA - Annual Accounts | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 04 January 2001 | |
363s - Annual Return | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
AA - Annual Accounts | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2000 | |
363s - Annual Return | 09 December 1999 | |
AA - Annual Accounts | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 18 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
363s - Annual Return | 19 January 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1997 | |
AA - Annual Accounts | 09 April 1997 | |
288a - Notice of appointment of directors or secretaries | 09 April 1997 | |
288a - Notice of appointment of directors or secretaries | 09 April 1997 | |
288b - Notice of resignation of directors or secretaries | 09 April 1997 | |
363s - Annual Return | 09 January 1997 | |
395 - Particulars of a mortgage or charge | 19 November 1996 | |
288b - Notice of resignation of directors or secretaries | 21 October 1996 | |
AA - Annual Accounts | 10 September 1996 | |
288 - N/A | 02 July 1996 | |
288 - N/A | 02 July 1996 | |
288 - N/A | 02 July 1996 | |
288 - N/A | 01 July 1996 | |
288 - N/A | 01 July 1996 | |
288 - N/A | 01 July 1996 | |
288 - N/A | 01 July 1996 | |
288 - N/A | 01 July 1996 | |
288 - N/A | 02 April 1996 | |
288 - N/A | 02 April 1996 | |
363s - Annual Return | 08 December 1995 | |
RESOLUTIONS - N/A | 16 October 1995 | |
RESOLUTIONS - N/A | 16 October 1995 | |
RESOLUTIONS - N/A | 16 October 1995 | |
RESOLUTIONS - N/A | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1995 | |
123 - Notice of increase in nominal capital | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
287 - Change in situation or address of Registered Office | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
MEM/ARTS - N/A | 11 October 1995 | |
288 - N/A | 27 June 1995 | |
288 - N/A | 23 June 1995 | |
288 - N/A | 23 June 1995 | |
CERTNM - Change of name certificate | 15 June 1995 | |
NEWINC - New incorporation documents | 07 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2019 | Outstanding |
N/A |
A registered charge | 13 September 2017 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 21 January 2016 | Outstanding |
N/A |
A registered charge | 18 December 2015 | Outstanding |
N/A |
A registered charge | 13 August 2015 | Outstanding |
N/A |
A registered charge | 26 June 2015 | Outstanding |
N/A |
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |
Borrowing base debenture | 27 July 2012 | Fully Satisfied |
N/A |
Pledge agreement over bank accounts | 27 July 2012 | Fully Satisfied |
N/A |
Deed of pledge of commodities | 27 July 2012 | Fully Satisfied |
N/A |
Floating charge | 27 July 2012 | Fully Satisfied |
N/A |
Receivables purchase agreement | 27 April 2011 | Fully Satisfied |
N/A |
Debenture | 21 December 2007 | Fully Satisfied |
N/A |
Pledge of movable assets | 21 December 2007 | Fully Satisfied |
N/A |
Agreement and deed of pledge of rights and commodities | 21 December 2007 | Fully Satisfied |
N/A |
Debenture | 21 December 2007 | Fully Satisfied |
N/A |
Debenture | 24 January 2000 | Fully Satisfied |
N/A |
Charge over deposits | 27 June 1997 | Fully Satisfied |
N/A |
Charge over deposits | 15 November 1996 | Fully Satisfied |
N/A |