CASPIAN SUNRISE PLC
LONDON ROXI PETROLEUM PLC

Hellopages » City of London » City of London » EC4A 3TW
Company number 05966431
Status Active
Incorporation Date 13 October 2006
Company Type Public Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Circular/merger agreement 24/03/2017 RES10 ‐ Resolution of allotment of securities ; Company name changed roxi petroleum PLC\certificate issued on 27/03/17; Change of name notice. The most likely internet sites of CASPIAN SUNRISE PLC are www.caspiansunrise.co.uk, and www.caspian-sunrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caspian Sunrise Plc is a Public Limited Company. The company registration number is 05966431. Caspian Sunrise Plc has been working since 13 October 2006. The present status of the company is Active. The registered address of Caspian Sunrise Plc is 5 New Street Square London Ec4a 3tw. . CARVER, Clive Nathan is a Secretary of the company. CARVER, Clive Nathan is a Director of the company. EARL OF LIMERICK, Edmund Christopher Pery, Lord is a Director of the company. ORAZIMAN, Kuat Rafikuly is a Director of the company. SATYLGANOV, Kairat Alpamyshovich is a Director of the company. Secretary PUXON, Paul Benedict has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, David Robert has been resigned. Director JANG, Hyun Sik has been resigned. Director MCDOUGALL, Duncan has been resigned. Director PUXON, Paul Benedict has been resigned. Director SCHOONBROOD, Jean Joseph Louis Robert has been resigned. Director WILKES, David Lawson has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CARVER, Clive Nathan
Appointed Date: 29 April 2013

Director
CARVER, Clive Nathan
Appointed Date: 29 November 2006
65 years old

Director
EARL OF LIMERICK, Edmund Christopher Pery, Lord
Appointed Date: 01 February 2010
63 years old

Director
ORAZIMAN, Kuat Rafikuly
Appointed Date: 31 October 2006
63 years old

Director
SATYLGANOV, Kairat Alpamyshovich
Appointed Date: 11 February 2013
60 years old

Resigned Directors

Secretary
PUXON, Paul Benedict
Resigned: 08 November 2010
Appointed Date: 13 October 2006

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 29 April 2013
Appointed Date: 08 November 2010

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Director
BARKER, David Robert
Resigned: 02 September 2008
Appointed Date: 29 November 2006
70 years old

Director
JANG, Hyun Sik
Resigned: 24 July 2015
Appointed Date: 18 June 2010
69 years old

Director
MCDOUGALL, Duncan
Resigned: 18 June 2010
Appointed Date: 28 November 2007
66 years old

Director
PUXON, Paul Benedict
Resigned: 10 April 2007
Appointed Date: 13 October 2006
76 years old

Director
SCHOONBROOD, Jean Joseph Louis Robert
Resigned: 01 January 2010
Appointed Date: 13 October 2006
81 years old

Director
WILKES, David Lawson
Resigned: 10 June 2012
Appointed Date: 01 October 2009
63 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

CASPIAN SUNRISE PLC Events

30 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Circular/merger agreement 24/03/2017
  • RES10 ‐ Resolution of allotment of securities

27 Mar 2017
Company name changed roxi petroleum PLC\certificate issued on 27/03/17
27 Mar 2017
Change of name notice
29 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Nov 2016
Register inspection address has been changed from C/O Elk Associates Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to 34 Beckenham Road Beckenham BR3 4ZF
...
... and 113 more events
18 Oct 2006
New director appointed
18 Oct 2006
Director resigned
18 Oct 2006
Director resigned
18 Oct 2006
Secretary resigned
13 Oct 2006
Incorporation

CASPIAN SUNRISE PLC Charges

16 April 2012
Legal charge
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Bakmura LLP
Description: All its right title and interest in the collateral see…
29 September 2011
Debenture
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Vertom International N.V.
Description: Fixed charge of the right title and interest under all…