About

Registered Number: 07004014
Date of Incorporation: 28/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 104 Park Street, London, W1K 6NF

 

Based in London, Terrain Energy Ltd was established in 2009, it has a status of "Active". There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Stephen Ian 30 January 2013 - 1
KING, Eric Alexander Graham 08 February 2013 - 1
LINDSAY, Alexandra Jacquetta 03 February 2020 - 1
GLENCROSS, Arthur John 05 October 2009 03 February 2020 1
RAWLINSON, Anthony Paul 05 October 2009 28 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BORNEO LINNELS COMPANY SECRETARIES LIMITED 28 August 2009 28 February 2013 1
CAMERON & ASSOCIATES LIMITED 28 February 2013 31 March 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
PSC05 - N/A 08 September 2020
MR04 - N/A 30 March 2020
MR05 - N/A 27 March 2020
RESOLUTIONS - N/A 05 March 2020
SH08 - Notice of name or other designation of class of shares 05 March 2020
PSC02 - N/A 18 February 2020
PSC09 - N/A 18 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA01 - Change of accounting reference date 12 February 2020
RESOLUTIONS - N/A 22 November 2019
SH01 - Return of Allotment of shares 22 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 19 September 2019
RESOLUTIONS - N/A 14 August 2019
MA - Memorandum and Articles 14 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 September 2018
MR01 - N/A 08 February 2018
MR04 - N/A 16 November 2017
MR01 - N/A 16 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 September 2017
MR05 - N/A 10 May 2017
MR05 - N/A 20 December 2016
MR01 - N/A 16 November 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 September 2014
RESOLUTIONS - N/A 11 October 2013
SH01 - Return of Allotment of shares 04 October 2013
AR01 - Annual Return 18 September 2013
CH04 - Change of particulars for corporate secretary 18 September 2013
AA - Annual Accounts 17 September 2013
AP04 - Appointment of corporate secretary 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 28 September 2011
SH01 - Return of Allotment of shares 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
AA - Annual Accounts 14 June 2011
SH01 - Return of Allotment of shares 05 April 2011
AR01 - Annual Return 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
SH01 - Return of Allotment of shares 02 November 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 16 October 2009
AA01 - Change of accounting reference date 15 October 2009
AP01 - Appointment of director 15 October 2009
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Fully Satisfied

N/A

A registered charge 13 November 2017 Outstanding

N/A

A registered charge 09 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.