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.
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 |
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 |
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 |