LGO ENERGY PLC
LONDON LENI GAS & OIL PLC

Hellopages » Greater London » Westminster » SW1Y 6DN

Company number 05901339
Status Active
Incorporation Date 9 August 2006
Company Type Public Limited Company
Address SUITE 4B, PRINCES HOUSE, 38 JERMYN STREET, LONDON, SW1Y 6DN
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Consolidation/sub division/electronic communication 07/03/2017 RES01 ‐ Resolution of alteration of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Statement of capital following an allotment of shares on 18 August 2016 GBP 3,293,999.81 ; Statement of capital following an allotment of shares on 13 December 2016 GBP 4,183,799.81 . The most likely internet sites of LGO ENERGY PLC are www.lgoenergy.co.uk, and www.lgo-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgo Energy Plc is a Public Limited Company. The company registration number is 05901339. Lgo Energy Plc has been working since 09 August 2006. The present status of the company is Active. The registered address of Lgo Energy Plc is Suite 4b Princes House 38 Jermyn Street London Sw1y 6dn. . THADCHANAMOORTHY, James is a Secretary of the company. DOUGLAS, Michael Stephen is a Director of the company. HORTON, Stephen Thomas is a Director of the company. JENKINS, Fergus Bruce is a Director of the company. RITSON, Neil is a Director of the company. THADCHANAMOORTHY, James Adam is a Director of the company. Secretary MORZARIA, Kiran Caldas has been resigned. Secretary SNOWBALL, Blair Francis has been resigned. Secretary STRANG, Donald Ian George Layman has been resigned. Secretary ST JAMES'S SQUARE SECRETARIES LIMITED has been resigned. Director EDELMAN, Jeremy Samuel has been resigned. Director LENIGAS, David Anthony has been resigned. Director PATRICK, John Alexander has been resigned. Director PRITCHARD, Fraser Dunsmore Stewart has been resigned. Director STRANG, Donald Ian George Layman has been resigned. Director ST JAMES'S SQUARE DIRECTORS LIMITED has been resigned. Director ST JAMES'S SQUARE SECRETARIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
THADCHANAMOORTHY, James
Appointed Date: 01 April 2015

Director
DOUGLAS, Michael Stephen
Appointed Date: 26 August 2014
70 years old

Director
HORTON, Stephen Thomas
Appointed Date: 03 February 2011
72 years old

Director
JENKINS, Fergus Bruce
Appointed Date: 22 December 2014
55 years old

Director
RITSON, Neil
Appointed Date: 19 November 2010
69 years old

Director
THADCHANAMOORTHY, James Adam
Appointed Date: 07 August 2014
53 years old

Resigned Directors

Secretary
MORZARIA, Kiran Caldas
Resigned: 01 April 2015
Appointed Date: 16 December 2011

Secretary
SNOWBALL, Blair Francis
Resigned: 23 February 2007
Appointed Date: 09 August 2006

Secretary
STRANG, Donald Ian George Layman
Resigned: 16 December 2011
Appointed Date: 23 February 2007

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 09 August 2006
Appointed Date: 09 August 2006

Director
EDELMAN, Jeremy Samuel
Resigned: 23 December 2010
Appointed Date: 09 August 2006
57 years old

Director
LENIGAS, David Anthony
Resigned: 27 August 2014
Appointed Date: 09 August 2006
64 years old

Director
PATRICK, John Alexander
Resigned: 25 November 2015
Appointed Date: 26 August 2014
68 years old

Director
PRITCHARD, Fraser Dunsmore Stewart
Resigned: 30 June 2011
Appointed Date: 02 July 2008
59 years old

Director
STRANG, Donald Ian George Layman
Resigned: 16 December 2011
Appointed Date: 09 August 2006
57 years old

Director
ST JAMES'S SQUARE DIRECTORS LIMITED
Resigned: 09 August 2006
Appointed Date: 09 August 2006

Director
ST JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 09 August 2006
Appointed Date: 09 August 2006

LGO ENERGY PLC Events

14 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation/sub division/electronic communication 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

28 Feb 2017
Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3,293,999.81

28 Feb 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 4,183,799.81

28 Feb 2017
Statement of capital following an allotment of shares on 23 September 2016
  • GBP 3,691,499.81

20 Dec 2016
Registration of charge 059013390002, created on 9 December 2016
...
... and 113 more events
21 Aug 2006
New director appointed
21 Aug 2006
Director resigned
21 Aug 2006
Secretary resigned
21 Aug 2006
Director resigned
09 Aug 2006
Incorporation

LGO ENERGY PLC Charges

9 December 2016
Charge code 0590 1339 0002
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lind Asset Management Vii, Llc
Description: Lease dated 26 february 2015 relating to suite 4B, princes…
26 February 2015
Charge code 0590 1339 0001
Delivered: 7 March 2015
Status: Satisfied on 12 December 2016
Persons entitled: Bnp Paribas
Description: Contains fixed charge.