About

Registered Number: 04874027
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 1 Tudor Street, London, EC4Y 0AH

 

Ormonde Energy Ltd was registered on 21 August 2003 and are based in London, it's status in the Companies House registry is set to "Active". The business has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNDEBORG, Bo Erik Fredrik 01 October 2018 - 1
MILLONIG, Klemens 01 July 2017 - 1
ROMBERG, Katarina Anna Maria 21 April 2017 - 1
SOMMER, Christian 01 July 2017 - 1
EASTWOOD, Sara Annika 21 April 2017 01 October 2018 1
FLODEN, Per Tomas 31 December 2015 21 April 2017 1
MIRSCH, Ingrid Ulrika 01 February 2014 11 October 2015 1
REINHOLDSSON, Carl Martin 16 April 2013 17 December 2015 1
SIMMELSGAARD, Michael 17 December 2015 01 July 2017 1
SMITH, Christopher Leonard 26 August 2003 29 May 2009 1
THOR, Edvard Fredrik 31 December 2015 21 April 2017 1
VAN DONGEN, Willem 16 April 2013 01 July 2015 1
WOLTMANN, Hans Werner 01 July 2015 17 December 2015 1
WORT, Anthony James 01 August 2015 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Graham Thomas 01 January 2014 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 09 April 2019
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 14 August 2018
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 18 August 2016
SH19 - Statement of capital 21 June 2016
RESOLUTIONS - N/A 20 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2016
CAP-SS - N/A 20 May 2016
AA - Annual Accounts 11 May 2016
SH01 - Return of Allotment of shares 11 May 2016
SH01 - Return of Allotment of shares 17 March 2016
RESOLUTIONS - N/A 22 February 2016
SH01 - Return of Allotment of shares 22 February 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
RESOLUTIONS - N/A 19 January 2016
RESOLUTIONS - N/A 19 January 2016
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 31 October 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 17 February 2014
AP03 - Appointment of secretary 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 15 May 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
CH01 - Change of particulars for director 09 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
RESOLUTIONS - N/A 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AUD - Auditor's letter of resignation 21 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
225 - Change of Accounting Reference Date 08 December 2008
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 25 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 28 August 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 28 March 2007
RESOLUTIONS - N/A 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363s - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 08 August 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 29 June 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 08 July 2004
AA - Annual Accounts 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
225 - Change of Accounting Reference Date 20 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
A deed of confirmation 15 August 2008 Fully Satisfied

N/A

Deed of confirmation 19 February 2008 Fully Satisfied

N/A

Deed of confirmation in respect of a floating charge dated 28 february 2007 and 17 August 2007 Fully Satisfied

N/A

Floating charge 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.