EVOLUTION ENERGY E&P PLC
LONDON SHALE ENERGY PLC

Hellopages » Greater London » Westminster » W1W 8DH

Company number 08453915
Status Active
Incorporation Date 20 March 2013
Company Type Public Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Register inspection address has been changed from C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR. The most likely internet sites of EVOLUTION ENERGY E&P PLC are www.evolutionenergyep.co.uk, and www.evolution-energy-e-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Evolution Energy E P Plc is a Public Limited Company. The company registration number is 08453915. Evolution Energy E P Plc has been working since 20 March 2013. The present status of the company is Active. The registered address of Evolution Energy E P Plc is 27 28 Eastcastle Street London United Kingdom W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BLACKWELL, Sean Michael is a Director of the company. MORITZ, Brian Michael is a Director of the company. ROBINSON, Nicholas Donald, Dr is a Director of the company. Secretary ADAMS & REMERS SECRETARIAL SERVICES LIMITED has been resigned. Director GOUGH, David Wyndham has been resigned. Director MEYER, Cornelia Judith has been resigned. Director NEWMAN, Kevin James has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 13 October 2014

Director
BLACKWELL, Sean Michael
Appointed Date: 03 May 2013
63 years old

Director
MORITZ, Brian Michael
Appointed Date: 03 May 2013
89 years old

Director
ROBINSON, Nicholas Donald, Dr
Appointed Date: 16 December 2015
67 years old

Resigned Directors

Secretary
ADAMS & REMERS SECRETARIAL SERVICES LIMITED
Resigned: 13 October 2014
Appointed Date: 20 March 2013

Director
GOUGH, David Wyndham
Resigned: 15 August 2015
Appointed Date: 20 March 2013
96 years old

Director
MEYER, Cornelia Judith
Resigned: 30 April 2014
Appointed Date: 03 May 2013
65 years old

Director
NEWMAN, Kevin James
Resigned: 27 August 2014
Appointed Date: 20 March 2013
76 years old

EVOLUTION ENERGY E&P PLC Events

15 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
17 Aug 2016
Register inspection address has been changed from C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
27 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 393,999.95

21 Apr 2016
Director's details changed for Mr Brian Michael Moritz on 16 October 2014
...
... and 27 more events
18 Jul 2013
Appointment of Mr Brian Michael Moritz as a director
14 Jun 2013
Appointment of Ms. Cornelia Judith Meyer as a director
17 May 2013
Appointment of Sean Michael Blackwell as a director
26 Apr 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Mar 2013
Incorporation