About

Registered Number: 04650972
Date of Incorporation: 29/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor, One London Wall, London, EC2Y 5EB

 

Established in 2003, Ppl Europe E & P Ltd has its registered office in London, it's status is listed as "Active". There are 17 directors listed for this organisation. We do not know the number of employees at Ppl Europe E & P Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Syed Ehtesham 07 September 2018 - 1
IMTIAZUDDIN, Mian 24 October 2019 - 1
KHAN, Moin Raza 24 October 2019 - 1
RAZA, Tahira 24 October 2019 - 1
BOKHARI, Syed Wamiq Abrar 30 March 2015 07 September 2018 1
COCIANCIG, Bernhard 24 May 2011 21 March 2013 1
DEAN, Sheila 11 June 2004 18 July 2007 1
HASSAN, Ibne 07 September 2018 24 October 2019 1
HUSSAIN, Asim 21 March 2013 16 April 2013 1
JESTRABIK, Miroslav 01 August 2011 21 March 2013 1
KHAN, Asim Murtaza 21 March 2013 30 March 2015 1
KHAN, Moin Raza 21 March 2013 07 September 2018 1
LANGANGER, Helmut 20 October 2010 19 March 2013 1
MAREK, Pavel 12 March 2003 30 December 2003 1
RAFIQ, Muhammad 07 September 2018 24 October 2019 1
MND E&P DIRECTOR 1 LIMITED 21 July 2006 19 March 2013 1
MND E&P DIRECTOR 2 LIMITED 21 July 2006 19 March 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
CS01 - N/A 12 February 2019
PSC06 - N/A 08 February 2019
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 15 March 2017
RESOLUTIONS - N/A 14 March 2017
CS01 - N/A 13 February 2017
TM02 - Termination of appointment of secretary 30 December 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 September 2013
MR01 - N/A 29 June 2013
MISC - Miscellaneous document 07 May 2013
TM01 - Termination of appointment of director 17 April 2013
RESOLUTIONS - N/A 04 April 2013
AP01 - Appointment of director 02 April 2013
AD01 - Change of registered office address 27 March 2013
AP01 - Appointment of director 26 March 2013
AD01 - Change of registered office address 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 25 March 2013
AA01 - Change of accounting reference date 25 March 2013
CERTNM - Change of name certificate 22 March 2013
CONNOT - N/A 22 March 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AD01 - Change of registered office address 10 February 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AD01 - Change of registered office address 09 September 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
353 - Register of members 04 February 2008
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
RESOLUTIONS - N/A 01 June 2006
123 - Notice of increase in nominal capital 01 June 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 31 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 03 March 2004
287 - Change in situation or address of Registered Office 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
MEM/ARTS - N/A 17 January 2004
SA - Shares agreement 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
123 - Notice of increase in nominal capital 23 July 2003
MEM/ARTS - N/A 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
RESOLUTIONS - N/A 09 March 2003
225 - Change of Accounting Reference Date 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
CERTNM - Change of name certificate 27 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Outstanding

N/A

Floating charge 05 November 2007 Fully Satisfied

N/A

Bank accounts pledge agreement 05 November 2007 Fully Satisfied

N/A

Deed of first fixed charge 05 November 2007 Fully Satisfied

N/A

Deposit agreement and charge on cash deposits 30 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.