Company number 05352629
Status Voluntary Arrangement
Incorporation Date 4 February 2005
Company Type Public Limited Company
Address 10 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 0QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-four events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 437,223.905
; Secretary's details changed for Mr Stephen Richard Page on 1 April 2015. The most likely internet sites of TIMAN OIL & GAS PLC are www.timanoilgas.co.uk, and www.timan-oil-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timan Oil Gas Plc is a Public Limited Company.
The company registration number is 05352629. Timan Oil Gas Plc has been working since 04 February 2005.
The present status of the company is Voluntary Arrangement. The registered address of Timan Oil Gas Plc is 10 Buckingham Palace Road London England Sw1w 0qp. . PAGE, Stephen Richard is a Secretary of the company. CHALOV, Dmitry Yurievich is a Director of the company. PREOBRAZHENSKII, Mikhail is a Director of the company. QUINTAVALLE, Anteo is a Director of the company. ROBERTS, William Richard is a Director of the company. Secretary MURISS, Paul has been resigned. Secretary NEKRASSOV, Victor has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director ALEXANDROV, Denis has been resigned. Director ANCLAM, Peter has been resigned. Director BELIK, Vitaly has been resigned. Director CHALOV, Dmitry has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director HERBERT, David Anthony has been resigned. Director HODDER, R Frederick has been resigned. Director KAPALIN, Alexander has been resigned. Director KELLY, Patrick Benedict has been resigned. Director LITVAK, Boris Lvovich has been resigned. Director LOUIS, Nicholas has been resigned. Director MARABAYEV, Zhakyp has been resigned. Director NEKRASSOV, Victor has been resigned. Director RYZHKOV, Konstantin has been resigned. Director SCHNAIDER, Alexander Grigorievich, Dr has been resigned. Director SIDORIN, Maxim has been resigned. Director SOLOVIEV, Dmitry has been resigned. Director TIES, Paul Simon has been resigned. Director ZHAROV, Mikhail has been resigned. Director COBBETTS (SECRETARIAL) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MURISS, Paul
Resigned: 10 November 2009
Appointed Date: 06 December 2006
Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 06 December 2006
Appointed Date: 04 February 2005
Director
ALEXANDROV, Denis
Resigned: 01 February 2007
Appointed Date: 26 June 2006
51 years old
Director
ANCLAM, Peter
Resigned: 25 August 2009
Appointed Date: 26 June 2006
82 years old
Director
BELIK, Vitaly
Resigned: 26 January 2010
Appointed Date: 25 August 2009
52 years old
Director
CHALOV, Dmitry
Resigned: 25 August 2009
Appointed Date: 17 February 2006
50 years old
Nominee Director
COBBETTS LIMITED
Resigned: 09 March 2005
Appointed Date: 04 February 2005
Director
LOUIS, Nicholas
Resigned: 17 May 2012
Appointed Date: 25 November 2010
65 years old
Director
MARABAYEV, Zhakyp
Resigned: 25 March 2009
Appointed Date: 08 December 2008
63 years old
Director
NEKRASSOV, Victor
Resigned: 17 May 2012
Appointed Date: 23 December 2009
66 years old
Director
SIDORIN, Maxim
Resigned: 17 February 2006
Appointed Date: 09 March 2005
60 years old
Director
SOLOVIEV, Dmitry
Resigned: 28 December 2009
Appointed Date: 25 August 2009
61 years old
Director
TIES, Paul Simon
Resigned: 08 December 2008
Appointed Date: 26 June 2006
69 years old
Director
ZHAROV, Mikhail
Resigned: 08 November 2012
Appointed Date: 24 November 2011
67 years old
Director
COBBETTS (SECRETARIAL) LIMITED
Resigned: 09 March 2005
Appointed Date: 04 February 2005
TIMAN OIL & GAS PLC Events
27 May 2016
Notice to Registrar of companies voluntary arrangement taking effect
23 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
02 Dec 2015
Secretary's details changed for Mr Stephen Richard Page on 1 April 2015
25 Nov 2015
Director's details changed for Mr Mikhail Preobrazhenskiy on 20 October 2015
10 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
...
... and 154 more events
31 Mar 2005
New director appointed
30 Mar 2005
Ad 09/03/05--------- £ si 49998@1=49998 £ ic 2/50000
22 Mar 2005
Certificate of authorisation to commence business and borrow
22 Mar 2005
Application to commence business
04 Feb 2005
Incorporation
6 June 2013
Charge code 0535 2629 0005
Delivered: 18 June 2013
Status: Satisfied
on 12 August 2014
Persons entitled: Levant Energy Limited
Description: All freehold, leasehold and commonhold property now…
30 March 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied
on 7 September 2012
Persons entitled: Nrc Holding Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2009
Charge of shares
Delivered: 28 May 2009
Status: Satisfied
on 7 September 2012
Persons entitled: Kamanisk Holdings LTD
Description: Fixed charge the shares securities and the derivative…
12 November 2008
Charge over shares
Delivered: 19 November 2008
Status: Satisfied
on 7 September 2012
Persons entitled: Kamanisk Holdings Limited
Description: Its right in and to the 1709 voting class a shares and…
2 October 2008
Charge over shares
Delivered: 21 October 2008
Status: Satisfied
on 7 September 2012
Persons entitled: Kamanisk Holdings LTD
Description: The shares being 2,550 ordinary shares of £1 each in the…