SICCAR POINT ENERGY LIMITED
LEEDS PIMCO 2948 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 09103084
Status Active
Incorporation Date 26 June 2014
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 13 January 2017 USD 692,606,726 GBP 1 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 091030840005, created on 6 January 2017. The most likely internet sites of SICCAR POINT ENERGY LIMITED are www.siccarpointenergy.co.uk, and www.siccar-point-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Siccar Point Energy Limited is a Private Limited Company. The company registration number is 09103084. Siccar Point Energy Limited has been working since 26 June 2014. The present status of the company is Active. The registered address of Siccar Point Energy Limited is 1 Park Row Leeds United Kingdom Ls1 5ab. . SHEACH, David is a Secretary of the company. BARTHOLOMEW, Iain Douglas, Dr is a Director of the company. COOPER, Nicholas John, Dr is a Director of the company. FINLAYSON, Christopher Geoffrey is a Director of the company. FLEMING, Douglas Weir is a Director of the company. FOLEY, David Ignatius is a Director of the company. MOHAJERANI, Khashayarsha Ali is a Director of the company. ROGER, Jonathan Leslie is a Director of the company. SIDDIQUI, Mustafa Mohsin is a Director of the company. SWORD, Graeme David is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHEACH, David
Appointed Date: 31 July 2014

Director
BARTHOLOMEW, Iain Douglas, Dr
Appointed Date: 18 November 2014
67 years old

Director
COOPER, Nicholas John, Dr
Appointed Date: 31 July 2014
57 years old

Director
FINLAYSON, Christopher Geoffrey
Appointed Date: 13 May 2015
69 years old

Director
FLEMING, Douglas Weir
Appointed Date: 31 July 2014
55 years old

Director
FOLEY, David Ignatius
Appointed Date: 31 July 2014
58 years old

Director
MOHAJERANI, Khashayarsha Ali
Appointed Date: 31 July 2014
38 years old

Director
ROGER, Jonathan Leslie
Appointed Date: 26 June 2014
56 years old

Director
SIDDIQUI, Mustafa Mohsin
Appointed Date: 31 July 2014
45 years old

Director
SWORD, Graeme David
Appointed Date: 31 July 2014
57 years old

SICCAR POINT ENERGY LIMITED Events

15 Feb 2017
Statement of capital following an allotment of shares on 13 January 2017
  • USD 692,606,726
  • GBP 1

25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jan 2017
Registration of charge 091030840005, created on 6 January 2017
12 Jan 2017
Registration of charge 091030840001, created on 6 January 2017
12 Jan 2017
Registration of charge 091030840002, created on 6 January 2017
...
... and 26 more events
02 Sep 2014
Appointment of Mustafa Mohsin Siddiqui as a director on 31 July 2014
02 Sep 2014
Appointment of Graeme David Sword as a director on 31 July 2014
02 Sep 2014
Appointment of Khashayarsha Ali Mohajerani as a director on 31 July 2014
08 Jul 2014
Company name changed pimco 2948 LIMITED\certificate issued on 08/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03

26 Jun 2014
Incorporation

SICCAR POINT ENERGY LIMITED Charges

6 January 2017
Charge code 0910 3084 0005
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa, London Branch
Description: Contains fixed charge…
6 January 2017
Charge code 0910 3084 0004
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa, London Branch
Description: Contains floating charge…
6 January 2017
Charge code 0910 3084 0003
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa, London Branch
Description: Contains floating charge…
6 January 2017
Charge code 0910 3084 0002
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa, London Branch
Description: None…
6 January 2017
Charge code 0910 3084 0001
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa, London Branch
Description: Contains fixed charge…