About

Registered Number: 04087253
Date of Incorporation: 10/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: High Holborn House High Holborn House, 52-54 High Holborn, London, WC1V 6RL,

 

Established in 2000, Sterling Energy (UK) Ltd have registered office in London. There are 12 directors listed as Marshall, David Lee, Churchward, Michelle, Hawkins, Anthony James, Milne, Gavin Johnston, Smith, Andrew John, Spurrier, Barbara, Beardsall, Alastair John, Frank, Philip Leighton, Dr, Griggs, Paul Michael, Grosse, Andrew Joseph, Jersing, Ib Eskil, Macaskill, Angus for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, David Lee 08 June 2018 - 1
BEARDSALL, Alastair John 15 September 2009 10 May 2016 1
FRANK, Philip Leighton, Dr 14 June 2012 13 March 2015 1
GRIGGS, Paul Michael 14 July 2005 23 April 2008 1
GROSSE, Andrew Joseph 14 July 2005 03 October 2011 1
JERSING, Ib Eskil 23 March 2015 08 June 2018 1
MACASKILL, Angus 09 November 2010 16 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CHURCHWARD, Michelle 18 October 2011 13 September 2012 1
HAWKINS, Anthony James 22 January 2016 10 July 2017 1
MILNE, Gavin Johnston 10 November 2014 22 January 2016 1
SMITH, Andrew John 13 September 2012 10 November 2014 1
SPURRIER, Barbara 27 June 2017 13 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 21 October 2019
AP04 - Appointment of corporate secretary 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 10 October 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AD01 - Change of registered office address 13 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 21 September 2017
AP03 - Appointment of secretary 15 September 2017
TM02 - Termination of appointment of secretary 15 September 2017
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AP03 - Appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 May 2015
AAMD - Amended Accounts 13 May 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 13 March 2015
AP03 - Appointment of secretary 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 06 September 2013
AA - Annual Accounts 25 June 2013
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 25 October 2012
AP03 - Appointment of secretary 17 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 14 June 2012
AP03 - Appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
TM01 - Termination of appointment of director 15 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 11 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
MEM/ARTS - N/A 13 November 2008
363a - Annual Return 11 November 2008
123 - Notice of increase in nominal capital 11 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
363a - Annual Return 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2007
353 - Register of members 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 23 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
RESOLUTIONS - N/A 15 March 2007
MEM/ARTS - N/A 15 March 2007
395 - Particulars of a mortgage or charge 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 12 August 2004
395 - Particulars of a mortgage or charge 16 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 22 September 2003
CERTNM - Change of name certificate 22 October 2002
363s - Annual Return 15 October 2002
MISC - Miscellaneous document 12 August 2002
395 - Particulars of a mortgage or charge 19 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 28 May 2002
395 - Particulars of a mortgage or charge 09 March 2002
363s - Annual Return 07 November 2001
225 - Change of Accounting Reference Date 01 November 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Second lien pledge agreement "executed outside the united kingdom over property situated there" 14 December 2007 Fully Satisfied

N/A

First lien pledge agreement "executed outside the united kingdom over property situated there" 14 December 2007 Fully Satisfied

N/A

Pledge and security agreement 19 January 2007 Fully Satisfied

N/A

Subordination agreement 26 February 2004 Fully Satisfied

N/A

Rent deposit deed 01 September 2003 Fully Satisfied

N/A

Subordination agreement 30 May 2002 Fully Satisfied

N/A

Rent deposit deed 22 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.