ITHACA EPSILON LIMITED
LEEDS VALIANT EPSILON LIMITED SAGEX PETROLEUM UK LIMITED GEYSIRPETROLEUM UK LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 05979869
Status Active
Incorporation Date 26 October 2006
Company Type Private Limited Company
Address PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100,000 . The most likely internet sites of ITHACA EPSILON LIMITED are www.ithacaepsilon.co.uk, and www.ithaca-epsilon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ithaca Epsilon Limited is a Private Limited Company. The company registration number is 05979869. Ithaca Epsilon Limited has been working since 26 October 2006. The present status of the company is Active. The registered address of Ithaca Epsilon Limited is Pinsent Masons Llp 1 Park Row Leeds Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. FORBES, Graham Andrew is a Director of the company. THOMAS, Leslie James is a Director of the company. Secretary HASLERUD, Bjorn has been resigned. Secretary HOLTEN, Arild has been resigned. Secretary MEYER, Henrik has been resigned. Secretary SHAW, Sandra Nan Demby has been resigned. Director BUCHANAN, Peter has been resigned. Director HAGEVANG, Terje has been resigned. Director LARSEN, Dag Oddvar has been resigned. Director LEWIS, Mark Jonathan has been resigned. Director MANN, Paul James has been resigned. Director MCKENDRICK, Charles Iain has been resigned. Director SHAW, Sandra Nan Demby has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 19 April 2013

Director
FORBES, Graham Andrew
Appointed Date: 19 April 2013
55 years old

Director
THOMAS, Leslie James
Appointed Date: 01 October 2013
68 years old

Resigned Directors

Secretary
HASLERUD, Bjorn
Resigned: 01 May 2008
Appointed Date: 26 October 2006

Secretary
HOLTEN, Arild
Resigned: 27 July 2009
Appointed Date: 01 May 2008

Secretary
MEYER, Henrik
Resigned: 01 August 2011
Appointed Date: 27 July 2009

Secretary
SHAW, Sandra Nan Demby
Resigned: 19 April 2013
Appointed Date: 01 August 2011

Director
BUCHANAN, Peter
Resigned: 25 April 2013
Appointed Date: 01 August 2011
63 years old

Director
HAGEVANG, Terje
Resigned: 01 August 2011
Appointed Date: 27 July 2009
72 years old

Director
LARSEN, Dag Oddvar
Resigned: 27 July 2009
Appointed Date: 26 October 2006
70 years old

Director
LEWIS, Mark Jonathan
Resigned: 25 April 2013
Appointed Date: 01 August 2011
60 years old

Director
MANN, Paul James
Resigned: 25 April 2013
Appointed Date: 01 August 2011
71 years old

Director
MCKENDRICK, Charles Iain
Resigned: 01 October 2013
Appointed Date: 19 April 2013
61 years old

Director
SHAW, Sandra Nan Demby
Resigned: 25 April 2013
Appointed Date: 01 August 2011
72 years old

Persons With Significant Control

Ithaca Petroleum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITHACA EPSILON LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000

09 Oct 2015
Full accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000

...
... and 58 more events
23 Jan 2009
Appointment terminated secretary bjorn haslerud
22 Aug 2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
29 Mar 2008
Company name changed geysirpetroleum uk LIMITED\certificate issued on 03/04/08
09 Nov 2007
Return made up to 26/10/07; full list of members
26 Oct 2006
Incorporation

ITHACA EPSILON LIMITED Charges

11 October 2013
Charge code 0597 9869 0005
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0597 9869 0004
Delivered: 3 May 2013
Status: Satisfied on 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0597 9869 0003
Delivered: 3 May 2013
Status: Satisfied on 16 October 2013
Persons entitled: Bnp Paribas as Security Trustee
Description: Notification of addition to or amendment of charge…
26 January 2012
Bond and floating charge
Delivered: 1 February 2012
Status: Satisfied on 26 April 2013
Persons entitled: Bnp Paribas (The Security Trustee)
Description: Floating charge over the charged assets being the whole of…
26 January 2012
Debenture
Delivered: 1 February 2012
Status: Satisfied on 26 April 2013
Persons entitled: Bnp Paribas (The Security Trustee)
Description: By way of fixed charge the hedging agreements, the…