ANTIN CATS LIMITED
LONDON BG CATS LIMITED

Hellopages » Greater London » Westminster » W1S 3DJ

Company number 08021886
Status Active
Incorporation Date 5 April 2012
Company Type Private Limited Company
Address 15 SACKVILLE STREET, LONDON, W1S 3DJ
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 December 2015; Second filing of the annual return made up to 5 April 2016. The most likely internet sites of ANTIN CATS LIMITED are www.antincats.co.uk, and www.antin-cats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Antin Cats Limited is a Private Limited Company. The company registration number is 08021886. Antin Cats Limited has been working since 05 April 2012. The present status of the company is Active. The registered address of Antin Cats Limited is 15 Sackville Street London W1s 3dj. . APPLETON, Guy Robert Maurice is a Director of the company. CROSBIE, Mark John is a Director of the company. FRIEDEL, Guillaume Jacques Robert is a Director of the company. HESSELL, Andrew David is a Director of the company. IFKER, Stephane Julien is a Director of the company. Secretary BARRY, Chloe Silvana has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary INMAN, Carol Susan has been resigned. Director HADFIELD, John Paul Simeon has been resigned. Director HALL, Graham has been resigned. Director MCCULLOCH, Neil James has been resigned. Director SAMUEL, Marcus Andrew has been resigned. Director TUCKER, Roger Morris has been resigned. Director ZINNER, Pedro has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Director
APPLETON, Guy Robert Maurice
Appointed Date: 17 December 2015
53 years old

Director
CROSBIE, Mark John
Appointed Date: 10 July 2014
65 years old

Director
FRIEDEL, Guillaume Jacques Robert
Appointed Date: 10 July 2014
43 years old

Director
HESSELL, Andrew David
Appointed Date: 17 December 2015
60 years old

Director
IFKER, Stephane Julien
Appointed Date: 10 July 2014
52 years old

Resigned Directors

Secretary
BARRY, Chloe Silvana
Resigned: 10 July 2014
Appointed Date: 22 July 2013

Secretary
DUNN, Rebecca Louise
Resigned: 10 July 2014
Appointed Date: 05 April 2012

Secretary
INMAN, Carol Susan
Resigned: 22 July 2013
Appointed Date: 05 April 2012

Director
HADFIELD, John Paul Simeon
Resigned: 10 July 2014
Appointed Date: 03 March 2014
50 years old

Director
HALL, Graham
Resigned: 10 July 2014
Appointed Date: 05 April 2012
64 years old

Director
MCCULLOCH, Neil James
Resigned: 01 June 2012
Appointed Date: 05 April 2012
55 years old

Director
SAMUEL, Marcus Andrew
Resigned: 10 July 2014
Appointed Date: 23 July 2012
56 years old

Director
TUCKER, Roger Morris
Resigned: 20 December 2012
Appointed Date: 05 April 2012
69 years old

Director
ZINNER, Pedro
Resigned: 28 February 2014
Appointed Date: 05 April 2012
51 years old

Persons With Significant Control

Stephane Julien Ifker
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr Guillaume Jacques Robert Friedel
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors

Mr Mark John Crosbie
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

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

ANTIN CATS LIMITED Events

20 Apr 2017
Confirmation statement made on 5 April 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Second filing of the annual return made up to 5 April 2016
09 Jun 2016
Director's details changed for Guillaume Jacques Robert Friedel on 1 September 2015
29 Apr 2016
Annual return
Statement of capital on 2016-04-29
  • GBP 1

Statement of capital on 2016-08-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016.

...
... and 33 more events
11 Jun 2012
Termination of appointment of Neil Mcculloch as a director
08 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 May 2012
Current accounting period shortened from 30 April 2013 to 31 December 2012
17 May 2012
Director's details changed for Mr Pedro Zinner on 17 May 2012
05 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ANTIN CATS LIMITED Charges

18 July 2014
Charge code 0802 1886 0004
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: Contains fixed charge…
10 July 2014
Charge code 0802 1886 0003
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Bg International Limited
Description: Contains fixed charge…
10 July 2014
Charge code 0802 1886 0002
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Bg International Limited
Description: Contains fixed charge…
10 July 2014
Charge code 0802 1886 0001
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Bg International Limited
Description: Contains fixed charge…