TALISMAN COLOMBIA HOLDCO LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 07307720
Status Active
Incorporation Date 7 July 2010
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Statement of capital following an allotment of shares on 10 June 2016 GBP 1.00 USD 1,963,935,879.07 ; Statement of capital following an allotment of shares on 10 March 2016 GBP 1.00 USD 1,849,185,879.07 ; Statement of capital following an allotment of shares on 26 August 2016 GBP 1.00 USD 2,014,935,879.07 . The most likely internet sites of TALISMAN COLOMBIA HOLDCO LIMITED are www.talismancolombiaholdco.co.uk, and www.talisman-colombia-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talisman Colombia Holdco Limited is a Private Limited Company. The company registration number is 07307720. Talisman Colombia Holdco Limited has been working since 07 July 2010. The present status of the company is Active. The registered address of Talisman Colombia Holdco Limited is 20 22 Bedford Row London Wc1r 4js. . BLANCO PEREZ, Pablo is a Director of the company. GARCIA BLANCO, Manuel Tomas is a Director of the company. HURTADO GIL, Marcos is a Director of the company. Secretary LOWSON, Gillian has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director APPLETON, Guy Robert Maurice has been resigned. Director BOOHER, Rodney has been resigned. Director DOLAN, Philip David has been resigned. Director GAVIN, Adrian has been resigned. Director MANDERSON, Michael Lindsay has been resigned. Director MCGAFFIN, Christopher Paul has been resigned. Director SKINNER, Donna May has been resigned. Director VAN DER GAAG, Aernout has been resigned. Director WARWICK, Paul Cyril has been resigned. Director WHYTE, Douglas has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLANCO PEREZ, Pablo
Appointed Date: 19 October 2015
55 years old

Director
GARCIA BLANCO, Manuel Tomas
Appointed Date: 30 September 2015
61 years old

Director
HURTADO GIL, Marcos
Appointed Date: 19 October 2015
50 years old

Resigned Directors

Secretary
LOWSON, Gillian
Resigned: 17 June 2013
Appointed Date: 16 July 2010

Nominee Secretary
TRUSEC LIMITED
Resigned: 16 July 2010
Appointed Date: 07 July 2010

Director
APPLETON, Guy Robert Maurice
Resigned: 22 May 2013
Appointed Date: 28 February 2011
53 years old

Director
BOOHER, Rodney
Resigned: 01 March 2011
Appointed Date: 16 July 2010
71 years old

Director
DOLAN, Philip David
Resigned: 30 April 2013
Appointed Date: 28 February 2011
72 years old

Director
GAVIN, Adrian
Resigned: 22 May 2013
Appointed Date: 09 August 2012
50 years old

Director
MANDERSON, Michael Lindsay
Resigned: 01 March 2011
Appointed Date: 16 July 2010
69 years old

Director
MCGAFFIN, Christopher Paul
Resigned: 16 July 2010
Appointed Date: 07 July 2010
42 years old

Director
SKINNER, Donna May
Resigned: 19 October 2015
Appointed Date: 22 May 2013
52 years old

Director
VAN DER GAAG, Aernout
Resigned: 09 August 2012
Appointed Date: 01 March 2011
64 years old

Director
WARWICK, Paul Cyril
Resigned: 30 September 2015
Appointed Date: 22 May 2013
72 years old

Director
WHYTE, Douglas
Resigned: 19 October 2015
Appointed Date: 01 March 2011
60 years old

Nominee Director
TRUSEC LIMITED
Resigned: 16 July 2010
Appointed Date: 07 July 2010

Persons With Significant Control

Repsol S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TALISMAN COLOMBIA HOLDCO LIMITED Events

26 Oct 2016
Statement of capital following an allotment of shares on 10 June 2016
  • GBP 1.00
  • USD 1,963,935,879.07

26 Oct 2016
Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1.00
  • USD 1,849,185,879.07

26 Oct 2016
Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1.00
  • USD 2,014,935,879.07

26 Oct 2016
Statement of capital following an allotment of shares on 3 May 2016
  • GBP 1,895,085,880.07

26 Oct 2016
Statement of capital following an allotment of shares on 4 August 2015
  • GBP 1.00
  • USD 1,752,035,879.07

...
... and 98 more events
22 Jul 2010
Appointment of Rodney Booher as a director
22 Jul 2010
Appointment of Mr Michael Lindsay Manderson as a director
22 Jul 2010
Registered office address changed from , 2 Lambs Passage, London, EC1Y 8BB, United Kingdom on 22 July 2010
22 Jul 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
07 Jul 2010
Incorporation