About

Registered Number: 05901339
Date of Incorporation: 09/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Suite 114, 90 Long Acre, London 90 Long Acre, London, WC2E 9RA,

 

Columbus Energy Resources Plc was founded on 09 August 2006 with its registered office in London, it has a status of "Active". We do not know the number of employees at the company. There are 10 directors listed as Potter, Simon Craig, Proffitt, Benjamin Joseph, Morzaria, Kiran Caldas, Stein, Gordon Bowman, Thadchanamoorthy, James, Douglas, Michael Stephen, Edelman, Jeremy Samuel, Hawkins, Anthony James, Pritchard, Fraser Dunsmore Stewart, Stein, Gordon Bowman for Columbus Energy Resources Plc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Simon Craig 07 August 2020 - 1
PROFFITT, Benjamin Joseph 07 August 2020 - 1
DOUGLAS, Michael Stephen 26 August 2014 07 August 2020 1
EDELMAN, Jeremy Samuel 09 August 2006 23 December 2010 1
HAWKINS, Anthony James 18 November 2019 07 August 2020 1
PRITCHARD, Fraser Dunsmore Stewart 02 July 2008 30 June 2011 1
STEIN, Gordon Bowman 10 January 2017 07 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MORZARIA, Kiran Caldas 16 December 2011 01 April 2015 1
STEIN, Gordon Bowman 15 June 2017 26 November 2018 1
THADCHANAMOORTHY, James 01 April 2015 15 June 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 09 August 2020
AP01 - Appointment of director 09 August 2020
TM01 - Termination of appointment of director 09 August 2020
TM01 - Termination of appointment of director 09 August 2020
TM01 - Termination of appointment of director 09 August 2020
TM01 - Termination of appointment of director 09 August 2020
SH01 - Return of Allotment of shares 21 April 2020
SH01 - Return of Allotment of shares 21 April 2020
SH01 - Return of Allotment of shares 03 December 2019
SH01 - Return of Allotment of shares 03 December 2019
SH01 - Return of Allotment of shares 03 December 2019
AP01 - Appointment of director 21 November 2019
MR01 - N/A 20 November 2019
CS01 - N/A 05 September 2019
RP04SH01 - N/A 05 August 2019
SH01 - Return of Allotment of shares 29 July 2019
SH01 - Return of Allotment of shares 29 July 2019
AA - Annual Accounts 24 July 2019
RESOLUTIONS - N/A 18 July 2019
PSC08 - N/A 26 February 2019
RP04CS01 - N/A 21 February 2019
SH01 - Return of Allotment of shares 21 December 2018
AP03 - Appointment of secretary 15 December 2018
TM02 - Termination of appointment of secretary 15 December 2018
RESOLUTIONS - N/A 22 November 2018
CH01 - Change of particulars for director 22 November 2018
MR04 - N/A 01 October 2018
CS01 - N/A 22 August 2018
AD01 - Change of registered office address 17 August 2018
RESOLUTIONS - N/A 24 July 2018
AA - Annual Accounts 18 June 2018
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
RESOLUTIONS - N/A 22 September 2017
CS01 - N/A 22 August 2017
SH01 - Return of Allotment of shares 22 August 2017
SH01 - Return of Allotment of shares 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
AP03 - Appointment of secretary 25 July 2017
AD01 - Change of registered office address 12 July 2017
TM02 - Termination of appointment of secretary 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
CERTNM - Change of name certificate 14 June 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 04 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 21 April 2017
MA - Memorandum and Articles 21 April 2017
RESOLUTIONS - N/A 14 March 2017
SH01 - Return of Allotment of shares 28 February 2017
SH01 - Return of Allotment of shares 28 February 2017
SH01 - Return of Allotment of shares 28 February 2017
MR01 - N/A 20 December 2016
MR04 - N/A 12 December 2016
CS01 - N/A 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
RESOLUTIONS - N/A 07 July 2016
AA - Annual Accounts 23 June 2016
RESOLUTIONS - N/A 28 April 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 03 September 2015
RESOLUTIONS - N/A 14 July 2015
SH01 - Return of Allotment of shares 14 July 2015
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 24 April 2015
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
SH01 - Return of Allotment of shares 11 March 2015
MR01 - N/A 07 March 2015
SH01 - Return of Allotment of shares 13 February 2015
SH01 - Return of Allotment of shares 13 February 2015
AP01 - Appointment of director 13 February 2015
SH01 - Return of Allotment of shares 13 February 2015
SH01 - Return of Allotment of shares 13 February 2015
CERTNM - Change of name certificate 04 November 2014
AR01 - Annual Return 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
RESOLUTIONS - N/A 16 July 2014
SH01 - Return of Allotment of shares 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
AA - Annual Accounts 24 June 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 21 September 2013
SH01 - Return of Allotment of shares 20 September 2013
RESOLUTIONS - N/A 03 June 2013
AA - Annual Accounts 30 May 2013
SH01 - Return of Allotment of shares 10 October 2012
AR01 - Annual Return 04 October 2012
SH01 - Return of Allotment of shares 20 August 2012
RESOLUTIONS - N/A 10 August 2012
AA - Annual Accounts 11 June 2012
SH01 - Return of Allotment of shares 17 January 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 30 November 2011
RESOLUTIONS - N/A 25 October 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 09 June 2011
CH01 - Change of particulars for director 10 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
SH01 - Return of Allotment of shares 10 December 2010
AP01 - Appointment of director 06 December 2010
SH01 - Return of Allotment of shares 06 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AR01 - Annual Return 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
AD01 - Change of registered office address 22 September 2010
RESOLUTIONS - N/A 10 August 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 07 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 April 2009
225 - Change of Accounting Reference Date 05 March 2009
MISC - Miscellaneous document 21 January 2009
MISC - Miscellaneous document 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
363s - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
AA - Annual Accounts 18 December 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
363s - Annual Return 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 08 September 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 September 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.