About

Registered Number: 07703877
Date of Incorporation: 13/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O Biogen Milton Parc, Milton Ernest, Bedford, MK44 1YU,

 

Founded in 2011, Tamar Energy Ltd have registered office in Bedford, it's status is listed as "Active". There are 11 directors listed as Hilton Knox, Susannah Clare, Bogdaneris, Ion, Ferguson, Nicholas Eustace Haddon, Kherati, Rizwanullah, Kunzer, David Alexander, Peat, Michael Charles Gerrard, Sir, Russell, James Edward Herbrand, Lord, Sautelle Smith, Benjamin Ross, Shakil, Mansoor, Voskamp, Gijs Jan Hein, Zafar, Asad for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGDANERIS, Ion 13 July 2011 27 January 2012 1
FERGUSON, Nicholas Eustace Haddon 21 February 2012 04 June 2015 1
KHERATI, Rizwanullah 17 May 2013 06 February 2018 1
KUNZER, David Alexander 28 March 2012 02 August 2013 1
PEAT, Michael Charles Gerrard, Sir 27 June 2012 31 May 2016 1
RUSSELL, James Edward Herbrand, Lord 23 May 2012 29 September 2015 1
SAUTELLE SMITH, Benjamin Ross 29 May 2013 06 February 2018 1
SHAKIL, Mansoor 27 June 2012 06 February 2018 1
VOSKAMP, Gijs Jan Hein 08 January 2016 06 February 2018 1
ZAFAR, Asad 21 February 2012 29 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HILTON KNOX, Susannah Clare 15 June 2012 23 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PARENT_ACC - N/A 09 January 2020
MA - Memorandum and Articles 08 January 2020
TM01 - Termination of appointment of director 03 January 2020
RESOLUTIONS - N/A 02 January 2020
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 14 October 2019
PSC05 - N/A 09 September 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 02 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2018
CS01 - N/A 27 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2018
PSC02 - N/A 18 May 2018
PSC09 - N/A 18 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2018
SH01 - Return of Allotment of shares 05 March 2018
RESOLUTIONS - N/A 27 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AD01 - Change of registered office address 15 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
AA - Annual Accounts 04 January 2018
PSC08 - N/A 06 October 2017
AD04 - Change of location of company records to the registered office 05 October 2017
PSC09 - N/A 27 September 2017
MR04 - N/A 18 September 2017
MR04 - N/A 15 September 2017
CS01 - N/A 17 August 2017
SH08 - Notice of name or other designation of class of shares 31 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 26 September 2016
CS01 - N/A 30 August 2016
AUD - Auditor's letter of resignation 08 August 2016
AUD - Auditor's letter of resignation 03 August 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 17 April 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 26 January 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 17 July 2015
SH01 - Return of Allotment of shares 30 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2015
TM01 - Termination of appointment of director 05 June 2015
RESOLUTIONS - N/A 21 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM02 - Termination of appointment of secretary 09 January 2015
RESOLUTIONS - N/A 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
AR01 - Annual Return 11 August 2014
MR04 - N/A 30 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2014
AA - Annual Accounts 26 June 2014
SH01 - Return of Allotment of shares 02 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2014
AD01 - Change of registered office address 30 April 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
CH01 - Change of particulars for director 26 February 2014
RESOLUTIONS - N/A 24 February 2014
TM01 - Termination of appointment of director 06 February 2014
SH01 - Return of Allotment of shares 05 February 2014
SH01 - Return of Allotment of shares 03 December 2013
AA - Annual Accounts 06 November 2013
MR01 - N/A 24 October 2013
SH08 - Notice of name or other designation of class of shares 09 October 2013
SH01 - Return of Allotment of shares 08 October 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
SH01 - Return of Allotment of shares 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AUD - Auditor's letter of resignation 07 February 2013
TM01 - Termination of appointment of director 22 January 2013
AD01 - Change of registered office address 07 December 2012
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 05 December 2012
SH03 - Return of purchase of own shares 30 October 2012
SH01 - Return of Allotment of shares 24 October 2012
SH06 - Notice of cancellation of shares 24 October 2012
RESOLUTIONS - N/A 18 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 October 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 02 July 2012
SH01 - Return of Allotment of shares 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 15 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 08 May 2012
SH01 - Return of Allotment of shares 08 May 2012
AP01 - Appointment of director 13 April 2012
RP04 - N/A 14 March 2012
SH01 - Return of Allotment of shares 13 March 2012
AP01 - Appointment of director 13 March 2012
RESOLUTIONS - N/A 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AA01 - Change of accounting reference date 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 09 February 2012
AD01 - Change of registered office address 09 February 2012
NEWINC - New incorporation documents 13 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2013 Fully Satisfied

N/A

Rent deposit deed 13 February 2013 Fully Satisfied

N/A

Rent deposit deed 28 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.