About

Registered Number: 05179896
Date of Incorporation: 14/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Sheba Exploration Holdings Ltd was registered on 14 July 2004 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Le Masurier, Darren Arthur, Jerrard, Ross Ian, Le Masurier, Darren Arthur, Aujard, Christopher Charles, Atkinson, Henry, Brooker, Richard, Conway, Gavin, El-raghy, Josef, Louw, Pierre, Michael, Harry Nicholas, Pardey, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERRARD, Ross Ian 15 November 2018 - 1
LE MASURIER, Darren Arthur 28 January 2020 - 1
ATKINSON, Henry 14 July 2004 12 June 2012 1
BROOKER, Richard 14 July 2004 04 August 2011 1
CONWAY, Gavin 12 August 2004 04 August 2011 1
EL-RAGHY, Josef 01 October 2013 15 November 2018 1
LOUW, Pierre 12 June 2012 17 May 2016 1
MICHAEL, Harry Nicholas 04 August 2011 17 November 2011 1
PARDEY, Andrew 17 May 2016 28 January 2020 1
Secretary Name Appointed Resigned Total Appointments
LE MASURIER, Darren Arthur 01 October 2013 - 1
AUJARD, Christopher Charles 30 August 2011 24 May 2013 1

Filing History

Document Type Date
PSC05 - N/A 17 August 2020
CS01 - N/A 14 August 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 12 August 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 20 February 2014
AP01 - Appointment of director 13 November 2013
AP03 - Appointment of secretary 12 November 2013
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 13 August 2013
TM02 - Termination of appointment of secretary 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AUD - Auditor's letter of resignation 17 May 2013
RESOLUTIONS - N/A 28 February 2013
CERTNM - Change of name certificate 28 February 2013
CC04 - Statement of companies objects 28 February 2013
MAR - Memorandum and Articles - used in re-registration 28 February 2013
CERT11 - Re-registration of a company from public to private with a change of name 28 February 2013
RR02 - Application by a public company for re-registration as a private limited company 28 February 2013
CONNOT - N/A 28 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
SH01 - Return of Allotment of shares 09 August 2011
AR01 - Annual Return 04 August 2011
SH01 - Return of Allotment of shares 02 August 2011
SH01 - Return of Allotment of shares 21 June 2011
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 04 February 2011
SH01 - Return of Allotment of shares 17 January 2011
SH01 - Return of Allotment of shares 24 November 2010
RESOLUTIONS - N/A 08 November 2010
SH01 - Return of Allotment of shares 20 October 2010
SH01 - Return of Allotment of shares 01 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 22 April 2010
RESOLUTIONS - N/A 06 November 2009
RESOLUTIONS - N/A 06 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
AA - Annual Accounts 27 August 2009
RESOLUTIONS - N/A 14 August 2009
RESOLUTIONS - N/A 14 August 2009
MEM/ARTS - N/A 14 August 2009
AUD - Auditor's letter of resignation 29 July 2009
363a - Annual Return 24 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
353a - Register of members in non-legible form 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 October 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 02 August 2007
353a - Register of members in non-legible form 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 15 August 2006
RESOLUTIONS - N/A 28 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
PROSP - Prospectus 14 September 2004
PROSP - Prospectus 08 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 16 August 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
225 - Change of Accounting Reference Date 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
353a - Register of members in non-legible form 16 August 2004
CERTNM - Change of name certificate 20 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.