ANDES ENERGIA PLC
LONDON RAGUSA CAPITAL PLC JETNIGHT PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » W1J 6BD

Company number 05083946
Status Active
Incorporation Date 25 March 2004
Company Type Public Limited Company
Address 2ND FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Sir Michael Derek Vaughan Rake as a director on 19 September 2016; Group of companies' accounts made up to 31 December 2015; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of ANDES ENERGIA PLC are www.andesenergia.co.uk, and www.andes-energia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Andes Energia Plc is a Public Limited Company. The company registration number is 05083946. Andes Energia Plc has been working since 25 March 2004. The present status of the company is Active. The registered address of Andes Energia Plc is 2nd Floor Berkeley Square House Berkeley Square London W1j 6bd. . DUXBURY, Nigel John is a Secretary of the company. ALVAREZ, Javier Francisco is a Director of the company. DUXBURY, Nigel John is a Director of the company. ESTEBAN, Juan Carlos is a Director of the company. HUERGO, Ricardo Nicolas Mallo is a Director of the company. JACKSON, David Clifford is a Director of the company. JOTAYAN, Alejandro Oscar is a Director of the company. LANDI, Carolina Maria is a Director of the company. MILANDRI, Matthieu Etienne is a Director of the company. RAKE, Michael Derek Vaughan, Sir is a Director of the company. RANFTL MORENO, German Federico is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALVAREZ POLI PETRUNGARO, Luis Enrique has been resigned. Director BERENDS, Rudolph has been resigned. Director BLEASDALE, Neil Arthur has been resigned. Director CARBONE, Carlos Leandro has been resigned. Director COMBA, Marcelo Alberto has been resigned. Director MERCHANT, Paul Alexander has been resigned. Director O'NEILL, Lance has been resigned. Director STARK, Alan George William has been resigned. Director STEVENS, Michael Winston has been resigned. Director WILLS, Keith Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
DUXBURY, Nigel John
Appointed Date: 07 April 2004

Director
ALVAREZ, Javier Francisco
Appointed Date: 16 July 2012
53 years old

Director
DUXBURY, Nigel John
Appointed Date: 07 April 2004
66 years old

Director
ESTEBAN, Juan Carlos
Appointed Date: 24 June 2009
67 years old

Director
HUERGO, Ricardo Nicolas Mallo
Appointed Date: 02 October 2007
55 years old

Director
JACKSON, David Clifford
Appointed Date: 16 July 2012
76 years old

Director
JOTAYAN, Alejandro Oscar
Appointed Date: 16 April 2013
52 years old

Director
LANDI, Carolina Maria
Appointed Date: 16 July 2012
49 years old

Director
MILANDRI, Matthieu Etienne
Appointed Date: 21 August 2013
50 years old

Director
RAKE, Michael Derek Vaughan, Sir
Appointed Date: 19 September 2016
77 years old

Director
RANFTL MORENO, German Federico
Appointed Date: 16 July 2012
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2004
Appointed Date: 25 March 2004

Director
ALVAREZ POLI PETRUNGARO, Luis Enrique
Resigned: 16 July 2012
Appointed Date: 02 October 2007
57 years old

Director
BERENDS, Rudolph
Resigned: 21 August 2013
Appointed Date: 16 July 2012
79 years old

Director
BLEASDALE, Neil Arthur
Resigned: 16 July 2012
Appointed Date: 02 October 2007
69 years old

Director
CARBONE, Carlos Leandro
Resigned: 16 April 2013
Appointed Date: 16 July 2012
57 years old

Director
COMBA, Marcelo Alberto
Resigned: 16 July 2012
Appointed Date: 02 October 2007
61 years old

Director
MERCHANT, Paul Alexander
Resigned: 02 October 2007
Appointed Date: 07 April 2004
72 years old

Director
O'NEILL, Lance
Resigned: 02 October 2007
Appointed Date: 07 April 2004
69 years old

Director
STARK, Alan George William
Resigned: 18 March 2014
Appointed Date: 16 April 2013
70 years old

Director
STEVENS, Michael Winston
Resigned: 27 October 2008
Appointed Date: 02 October 2007
71 years old

Director
WILLS, Keith Robert
Resigned: 02 October 2009
Appointed Date: 01 June 2006
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 2004
Appointed Date: 25 March 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2004
Appointed Date: 25 March 2004

ANDES ENERGIA PLC Events

25 Oct 2016
Appointment of Sir Michael Derek Vaughan Rake as a director on 19 September 2016
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
07 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 May 2016
Annual return made up to 21 April 2016 no member list
Statement of capital on 2016-05-09
  • GBP 60,550,480.2

18 Jan 2016
Statement of capital following an allotment of shares on 30 December 2015
  • GBP 60,550,480.20

...
... and 148 more events
10 Jun 2004
New secretary appointed;new director appointed
10 Jun 2004
New director appointed
10 Jun 2004
Director resigned
10 Jun 2004
Secretary resigned;director resigned
25 Mar 2004
Incorporation

ANDES ENERGIA PLC Charges

12 December 2013
Charge code 0508 3946 0001
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…