Date | Description |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-16 |
delete about_pages_linkeddomain ep-consult.co.uk |
2023-09-16 |
delete career_pages_linkeddomain ep-consult.co.uk |
2023-09-16 |
delete client_pages_linkeddomain ep-consult.co.uk |
2023-09-16 |
delete index_pages_linkeddomain ep-consult.co.uk |
2023-09-16 |
delete management_pages_linkeddomain ep-consult.co.uk |
2023-09-01 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-14 |
delete about_pages_linkeddomain goo.gl |
2023-08-14 |
delete career_pages_linkeddomain goo.gl |
2023-08-14 |
delete casestudy_pages_linkeddomain engie.co.uk |
2023-08-14 |
delete casestudy_pages_linkeddomain gobeconsultants.com |
2023-08-14 |
delete casestudy_pages_linkeddomain goo.gl |
2023-08-14 |
delete client_pages_linkeddomain goo.gl |
2023-08-14 |
delete contact_pages_linkeddomain goo.gl |
2023-08-14 |
delete index_pages_linkeddomain goo.gl |
2023-08-14 |
delete management_pages_linkeddomain goo.gl |
2023-08-14 |
delete service_pages_linkeddomain goo.gl |
2023-08-14 |
insert career_pages_linkeddomain typeform.com |
2023-08-14 |
insert contact_pages_linkeddomain amazonaws.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HELMUTH LARSEN / 15/12/2022 |
2022-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN HELMUTH LARSEN / 15/12/2022 |
2022-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046095190001 |
2022-01-17 |
update statutory_documents 25/03/21 STATEMENT OF CAPITAL GBP 50000 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-06-27 |
insert client_pages_linkeddomain aramco.com |
2021-04-10 |
update person_description Martin H Larsen => Martin H Larsen |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-01-14 |
insert casestudy_pages_linkeddomain gobeconsultants.com |
2021-01-14 |
insert casestudy_pages_linkeddomain navitaspet.com |
2021-01-14 |
insert casestudy_pages_linkeddomain tritaxbigbox.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
delete source_ip 212.110.173.142 |
2020-04-23 |
insert source_ip 78.129.132.2 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-10-22 |
delete fax +44 (0)20 7582 5533 |
2019-10-22 |
insert client_pages_linkeddomain heritageoilltd.com |
2019-10-22 |
insert client_pages_linkeddomain ineos.com |
2019-10-22 |
insert client_pages_linkeddomain knpc.com |
2019-10-22 |
insert client_pages_linkeddomain orsted.com |
2019-10-22 |
insert client_pages_linkeddomain perenco.com |
2019-10-22 |
insert client_pages_linkeddomain petronas.com.my |
2019-10-22 |
insert client_pages_linkeddomain pluspetrol.net |
2019-10-22 |
insert client_pages_linkeddomain qp.com.qa |
2019-10-22 |
insert client_pages_linkeddomain ril.com |
2019-10-22 |
insert client_pages_linkeddomain shell.com |
2019-10-22 |
insert client_pages_linkeddomain total.com |
2019-10-22 |
insert client_pages_linkeddomain tullowoil.com |
2019-09-21 |
insert casestudy_pages_linkeddomain engie.co.uk |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-30 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN HALLIDAY |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-12-02 |
insert address Østerbrogade 212
2100 Copenhagen Ø
Denmark |
2018-12-02 |
insert phone +45 5359 3555 |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-11 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-25 |
delete address Riverside House
27 Vauxhall Grove
London SW8 1SY
United Kingdom |
2018-04-25 |
insert about_pages_linkeddomain linkedin.com |
2018-04-25 |
insert about_pages_linkeddomain twitter.com |
2018-04-25 |
insert address Riverside House
27-29 Vauxhall Grove
London
SW8 1SY
United Kingdom |
2018-04-25 |
insert career_pages_linkeddomain linkedin.com |
2018-04-25 |
insert career_pages_linkeddomain twitter.com |
2018-04-25 |
insert casestudy_pages_linkeddomain linkedin.com |
2018-04-25 |
insert casestudy_pages_linkeddomain twitter.com |
2018-04-25 |
insert index_pages_linkeddomain linkedin.com |
2018-04-25 |
insert index_pages_linkeddomain t.co |
2018-04-25 |
insert index_pages_linkeddomain twitter.com |
2018-04-25 |
insert management_pages_linkeddomain linkedin.com |
2018-04-25 |
insert management_pages_linkeddomain twitter.com |
2018-04-25 |
insert person Jane Peatie |
2018-04-25 |
insert service_pages_linkeddomain linkedin.com |
2018-04-25 |
insert service_pages_linkeddomain twitter.com |
2018-04-25 |
update primary_contact Riverside House
27 Vauxhall Grove
London SW8 1SY
United Kingdom => Riverside House
27-29 Vauxhall Grove
London
SW8 1SY
United Kingdom |
2018-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN HELMUTH LARSEN / 14/03/2017 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-15 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-01 |
delete service_pages_linkeddomain circle-interactive.co.uk |
2017-05-05 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN HELMUTH LARSEN |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-29 |
update statutory_documents 31/03/16 UNAUDITED ABRIDGED |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-03-07 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
delete address 7 DRYDEN COURT RENFREW ROAD LONDON SE11 4NH |
2016-12-20 |
insert address UNIT 6 RIVERSIDE HOUSE 27-29A VAUXHALL GROVE LONDON ENGLAND SW8 1SY |
2016-12-20 |
update registered_address |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MR GLENN COLIN HALLIDAY |
2016-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LARSEN |
2016-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2016 FROM
7 DRYDEN COURT
RENFREW ROAD
LONDON
SE11 4NH |
2016-10-03 |
delete address 7 Dryden Court
Renfrew Road
London SE11 4NH
United Kingdom |
2016-10-03 |
insert address Riverside House
27 Vauxhall Grove
London SW8 1SY
United Kingdom |
2016-10-03 |
update primary_contact 7 Dryden Court
Renfrew Road
London SE11 4NH
United Kingdom => Riverside House
27 Vauxhall Grove
London SW8 1SY
United Kingdom |
2016-07-11 |
delete source_ip 46.43.55.166 |
2016-07-11 |
insert source_ip 212.110.173.142 |
2016-04-12 |
delete service_pages_linkeddomain energyinst.org |
2016-04-12 |
delete service_pages_linkeddomain iea.org |
2016-04-12 |
delete service_pages_linkeddomain oecd.org |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-01-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2015-12-31 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address Global Offshore Wind 2015
London. UK |
2015-06-09 |
delete address EIC Middle East 2015
Abu Dhabi, UAE |
2015-06-09 |
insert address Global Offshore Wind 2015
London. UK |
2015-05-11 |
delete address All-Energy 2015
Glasgow, UK |
2015-05-11 |
insert address EIC Middle East 2015
Abu Dhabi, UAE |
2015-04-07 |
insert address All-Energy 2015
Glasgow, UK |
2015-03-10 |
delete address 4th East Africa Oil and Gas Summit
Dar Es Salaam, Tanzania |
2015-03-10 |
delete address International Petroleum Week 2015
London |
2015-02-06 |
insert address International Petroleum Week 2015
London |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-01-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2014-12-31 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-28 |
insert address 4th East Africa Oil and Gas Summit
Dar Es Salaam, Tanzania |
2014-10-27 |
delete address Opportunity Arabia 11
Edinburgh, Scotland |
2014-09-22 |
insert address Opportunity Arabia 11
Edinburgh, Scotland |
2014-05-28 |
delete address Hazards 24
Edinburgh, UK |
2014-04-21 |
insert address Hazards 24
Edinburgh, UK |
2014-04-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-03-04 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-05 |
delete address Offshore Wind 2013
The Royal Danish Embassy, London, UK |
2013-12-05 |
delete address The Asset Management Conference 2013
London, UK |
2013-12-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-21 |
insert address Offshore Wind 2013
The Royal Danish Embassy, London, UK |
2013-11-12 |
update statutory_documents 11/10/13 STATEMENT OF CAPITAL GBP 20000 |
2013-10-29 |
delete address World Class Process Safety Management 2013
London, UK |
2013-10-29 |
insert address The Asset Management Conference 2013
London, UK |
2013-09-19 |
insert address World Class Process Safety Management 2013
London, UK |
2013-07-06 |
delete address Iraq Petroleum 2013
London |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-13 |
insert address Iraq Petroleum 2013
London |
2013-03-01 |
delete address International Petroleum Week 2013
London |
2013-02-15 |
insert address International Petroleum Week 2013
London |
2013-01-02 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
delete address IADC Drilling Africa Conference & Exhibition 2012
Lisbon, Portugal |
2012-10-25 |
insert address IADC Drilling Africa Conference & Exhibition 2012
Lisbon, Portugal |
2012-01-06 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIELA LARSTEN |
2011-01-18 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-17 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2011-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
22 HANS CRESCENT
LONDON
SW1X 0LL |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents COMPANY NAME CHANGED ASNAES CONSULTING LIMITED
CERTIFICATE ISSUED ON 20/09/10 |
2010-09-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-15 |
update statutory_documents 31/12/09 NO CHANGES |
2009-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS |
2008-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
10 PROVIDENCE TOWER
BERMONDSEY WALL WEST
LONDON
SE16 4US |
2005-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/02 FROM:
1 HIGH STREET MEWS
WIMBLEDON VILLAGE
LONDON
SW19 7RG |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |