GULF KEYSTONE PETROLEUM - History of Changes


DateDescription
2024-06-03 delete source_ip 18.133.102.29
2024-06-03 delete source_ip 35.177.128.89
2024-06-03 insert phone +44 (0)20 7514 1476
2024-06-03 insert source_ip 13.43.105.110
2024-06-03 insert source_ip 35.179.72.142
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052888550003
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
2023-10-20 delete source_ip 18.132.164.23
2023-10-20 delete source_ip 35.179.6.246
2023-10-20 insert source_ip 18.133.102.29
2023-10-20 insert source_ip 35.177.128.89
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-17 delete source_ip 18.169.24.34
2023-09-17 delete source_ip 35.179.8.14
2023-09-17 insert source_ip 18.132.164.23
2023-09-17 insert source_ip 35.179.6.246
2023-08-15 delete source_ip 13.43.11.23
2023-08-15 delete source_ip 18.132.70.157
2023-08-15 insert source_ip 18.169.24.34
2023-08-15 insert source_ip 35.179.8.14
2023-07-12 delete chairman Jaap Huijskes
2023-07-12 delete otherexecutives Garrett Soden
2023-07-12 delete otherexecutives Jaap Huijskes
2023-07-12 insert otherexecutives Julien Balkany
2023-07-12 delete person Garrett Soden
2023-07-12 delete person Jaap Huijskes
2023-07-12 delete source_ip 18.134.115.180
2023-07-12 delete source_ip 35.179.67.2
2023-07-12 insert person Julien Balkany
2023-07-12 insert source_ip 13.43.11.23
2023-07-12 insert source_ip 18.132.70.157
2023-07-12 update person_description Kimberley Wood => Kimberley Wood
2023-07-12 update person_description Martin Angle => Martin Angle
2023-07-12 update person_title Kimberley Wood: Non - Executive Director; Chairman; Member of the Nomination Committee; Non - Executive Director of Africa Oil Corp; Member of the Board of Directors; Member of the Remuneration Committee; Member of Audit and Risk Committee => Senior Independent Director; Chairman; Member of the Nomination Committee; Member of the Board of Directors; Member of the Remuneration Committee; Deputy Chair; Member of Audit and Risk Committee
2023-07-12 update person_title Martin Angle: Senior Independent Director; Chairman; Member of the Nomination Committee; Deputy Chairman and Senior Independent Director of Spire Healthcare Plc; Member of the Board of Directors; Member of the Remuneration Committee; Deputy Chairman; Member of Audit and Risk Committee => Chairman; Member of the Nomination Committee; Deputy Chairman and Senior Independent Director of Spire Healthcare Plc; Member of the Board of Directors; Member of the Remuneration Committee; Non - Executive Chairman
2023-05-01 delete source_ip 18.170.4.150
2023-05-01 insert source_ip 35.179.67.2
2023-04-15 delete investor_pages_linkeddomain brrmedia.co.uk
2023-04-15 delete source_ip 3.10.204.75
2023-04-15 delete source_ip 52.56.80.41
2023-04-15 insert investor_pages_linkeddomain brrmedia.news
2023-04-15 insert source_ip 18.134.115.180
2023-04-15 insert source_ip 18.170.4.150
2023-02-26 delete source_ip 3.8.248.235
2023-02-26 delete source_ip 3.10.157.23
2023-02-26 insert source_ip 3.10.204.75
2023-02-26 insert source_ip 52.56.80.41
2023-02-09 delete source_ip 13.42.2.43
2023-02-09 insert source_ip 3.10.157.23
2023-01-23 delete source_ip 35.176.234.11
2023-01-23 insert source_ip 3.8.248.235
2023-01-06 delete source_ip 35.177.211.15
2023-01-06 insert source_ip 13.42.2.43
2022-12-21 delete source_ip 13.41.94.14
2022-12-21 insert source_ip 35.176.234.11
2022-11-17 delete source_ip 18.133.108.43
2022-11-17 insert source_ip 35.177.211.15
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-11-01 delete source_ip 3.11.170.137
2022-11-01 insert source_ip 13.41.94.14
2022-10-15 delete otherexecutives Stuart Catterall
2022-10-15 delete person Stuart Catterall
2022-10-15 delete source_ip 3.9.149.39
2022-10-15 insert source_ip 18.133.108.43
2022-10-15 update person_title Aaron Clark: Head of Investor Relations => Head of Investor Relations & Corporate Communications; Head of Investor Relations
2022-09-29 insert otherexecutives Wanda Mwaura
2022-09-29 delete source_ip 3.9.69.167
2022-09-29 insert person Wanda Mwaura
2022-09-29 insert source_ip 3.11.170.137
2022-09-12 delete phone +44 (0) 20 8434 2754
2022-09-12 delete source_ip 18.132.168.237
2022-09-12 delete source_ip 18.168.98.86
2022-09-12 insert email gk..@fticonsulting.com
2022-09-12 insert phone +44 (0) 20 3727 1000
2022-09-12 insert source_ip 3.9.69.167
2022-09-12 insert source_ip 3.9.149.39
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 delete source_ip 35.178.109.226
2022-07-28 insert source_ip 18.168.98.86
2022-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12 delete source_ip 18.134.118.125
2022-07-12 insert source_ip 18.132.168.237
2022-06-26 delete source_ip 35.179.5.20
2022-06-26 insert source_ip 35.178.109.226
2022-06-09 insert coo John Hulme
2022-06-09 delete source_ip 18.132.184.121
2022-06-09 insert person John Hulme
2022-06-09 insert source_ip 18.134.118.125
2022-06-09 update person_title Jon Harris: Member of the Senior Management Team; Member of the Technical Committee; Member of the Board of Directors; Chief Executive Officer => Member of the Senior Management Team; Member of the Technical Committee; Corporate Drilling Manager; Member of the Board of Directors; Chief Executive Officer
2022-05-25 delete source_ip 18.133.80.109
2022-05-25 insert source_ip 35.179.5.20
2022-05-09 delete cfo Nadzeya Kernoha
2022-05-09 insert secretary Alasdair Robinson
2022-05-09 delete person Nadzeya Kernoha
2022-05-09 delete source_ip 35.176.56.197
2022-05-09 insert source_ip 18.132.184.121
2022-05-09 update person_description Aaron Clark => Aaron Clark
2022-05-09 update person_title Alasdair Robinson: Member of the Senior Management Team; Chief Legal Officer => Member of the Senior Management Team; Chief Legal Officer; Company Secretary
2022-04-24 delete source_ip 18.132.228.147
2022-04-24 insert source_ip 35.176.56.197
2022-04-08 delete coo Stuart Catterall
2022-04-08 delete source_ip 18.135.137.225
2022-04-08 insert source_ip 18.133.80.109
2022-04-08 update person_description Stuart Catterall => Stuart Catterall
2022-04-08 update person_title Stuart Catterall: Chief Operating Officer; Member of the Senior Management Team; Member of the Technical Committee => Member of the Technical Committee
2022-03-23 delete source_ip 18.170.126.208
2022-03-23 insert source_ip 18.132.228.147
2022-03-23 update person_description Patrick Bersebach => Patrick Bersebach
2022-03-23 update person_title Patrick Bersebach: in 2013 As HSE Supervisor; HSE Manager => Member of the Senior Management Team; Head of HSE and Sustainability; in 2013 As HSE Supervisor
2022-03-08 delete source_ip 18.135.90.39
2022-03-08 delete source_ip 35.177.158.250
2022-03-08 insert source_ip 18.135.137.225
2022-03-08 insert source_ip 18.170.126.208
2022-02-05 delete source_ip 18.169.144.18
2022-02-05 delete source_ip 35.176.231.230
2022-02-05 insert source_ip 18.135.90.39
2022-02-05 insert source_ip 35.177.158.250
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 delete chro Clare Kinahan
2021-12-01 delete secretary Alasdair Robinson
2021-12-01 insert otherexecutives Clare Kinahan
2021-12-01 delete index_pages_linkeddomain brrmedia.co.uk
2021-12-01 delete source_ip 18.133.215.106
2021-12-01 delete source_ip 18.168.246.205
2021-12-01 delete source_ip 3.11.136.94
2021-12-01 insert source_ip 18.169.144.18
2021-12-01 insert source_ip 35.176.231.230
2021-12-01 update person_title Alasdair Robinson: Member of the Senior Management Team; Legal Director; Company Secretary => Member of the Senior Management Team; Chief Legal Officer
2021-12-01 update person_title Clare Kinahan: HR Director; Member of the Senior Management Team => Member of the Senior Management Team; HR Officer; Chief
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22 delete chro Jane Barker
2021-09-22 insert chro Clare Kinahan
2021-09-22 delete person Jane Barker
2021-09-22 delete source_ip 18.170.186.44
2021-09-22 insert person Clare Kinahan
2021-09-22 insert source_ip 3.11.136.94
2021-09-06 delete source_ip 18.135.178.38
2021-09-06 delete source_ip 18.135.194.129
2021-09-06 delete source_ip 18.169.145.0
2021-09-06 insert index_pages_linkeddomain brrmedia.co.uk
2021-09-06 insert investor_pages_linkeddomain brrmedia.co.uk
2021-09-06 insert source_ip 18.133.215.106
2021-09-06 insert source_ip 18.168.246.205
2021-09-06 insert source_ip 18.170.186.44
2021-08-04 delete source_ip 18.170.21.58
2021-08-04 delete source_ip 3.9.78.85
2021-08-04 delete source_ip 35.178.155.5
2021-08-04 insert source_ip 18.135.178.38
2021-08-04 insert source_ip 18.135.194.129
2021-08-04 insert source_ip 18.169.145.0
2021-07-20 delete source_ip 18.132.65.5
2021-07-20 delete source_ip 18.168.178.35
2021-07-20 delete source_ip 35.176.66.181
2021-07-20 insert source_ip 18.170.21.58
2021-07-20 insert source_ip 3.9.78.85
2021-07-20 insert source_ip 35.178.155.5
2021-07-03 delete source_ip 3.10.84.21
2021-07-03 delete source_ip 3.10.131.254
2021-07-03 delete source_ip 52.56.252.149
2021-07-03 insert source_ip 18.132.65.5
2021-07-03 insert source_ip 18.168.178.35
2021-07-03 insert source_ip 35.176.66.181
2021-06-18 delete source_ip 18.168.164.253
2021-06-18 delete source_ip 35.177.64.57
2021-06-18 delete source_ip 52.56.236.115
2021-06-18 insert source_ip 3.10.84.21
2021-06-18 insert source_ip 3.10.131.254
2021-06-18 insert source_ip 52.56.252.149
2021-06-02 delete source_ip 18.133.53.47
2021-06-02 delete source_ip 3.9.140.189
2021-06-02 delete source_ip 35.178.124.175
2021-06-02 insert source_ip 18.168.164.253
2021-06-02 insert source_ip 35.177.64.57
2021-06-02 insert source_ip 52.56.236.115
2021-05-12 insert otherexecutives Aaron Clark
2021-05-12 delete source_ip 18.134.170.198
2021-05-12 delete source_ip 18.168.118.138
2021-05-12 delete source_ip 35.176.44.150
2021-05-12 insert email gk..@celicourt.uk
2021-05-12 insert person Aaron Clark
2021-05-12 insert source_ip 18.133.53.47
2021-05-12 insert source_ip 3.9.140.189
2021-05-12 insert source_ip 35.178.124.175
2021-04-20 delete source_ip 18.168.28.95
2021-04-20 delete source_ip 35.176.175.132
2021-04-20 delete source_ip 52.56.34.223
2021-04-20 insert source_ip 18.134.170.198
2021-04-20 insert source_ip 18.168.118.138
2021-04-20 insert source_ip 35.176.44.150
2021-04-20 update person_description Martin Angle => Martin Angle
2021-03-30 delete source_ip 18.132.180.23
2021-03-30 delete source_ip 3.11.202.69
2021-03-30 delete source_ip 52.56.139.35
2021-03-30 insert source_ip 18.168.28.95
2021-03-30 insert source_ip 35.176.175.132
2021-03-30 insert source_ip 52.56.34.223
2021-02-12 delete otherexecutives Jón Ferrier
2021-02-12 delete person Jón Ferrier
2021-02-12 delete source_ip 18.134.120.41
2021-02-12 delete source_ip 35.178.22.242
2021-02-12 delete source_ip 35.178.54.121
2021-02-12 insert source_ip 18.132.180.23
2021-02-12 insert source_ip 3.11.202.69
2021-02-12 insert source_ip 52.56.139.35
2021-01-28 delete ceo Jón Ferrier
2021-01-28 insert ceo Jon Harris
2021-01-28 insert otherexecutives Jon Harris
2021-01-28 delete source_ip 18.134.18.228
2021-01-28 delete source_ip 3.9.65.147
2021-01-28 delete source_ip 35.179.84.60
2021-01-28 insert person Jon Harris
2021-01-28 insert source_ip 18.134.120.41
2021-01-28 insert source_ip 35.178.22.242
2021-01-28 insert source_ip 35.178.54.121
2021-01-28 update person_description Jón Ferrier => Jón Ferrier
2021-01-28 update person_title Jón Ferrier: Member of the Senior Management Team; Member of the Technical Committee; Member of the Board of Directors; Chief Executive Officer => Member of the Technical Committee
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-10-19 delete source_ip 18.134.75.212
2020-10-19 delete source_ip 18.134.113.24
2020-10-19 delete source_ip 3.9.237.180
2020-10-19 insert source_ip 18.134.18.228
2020-10-19 insert source_ip 3.9.65.147
2020-10-19 insert source_ip 35.179.84.60
2020-10-14 delete source_ip 18.133.71.32
2020-10-14 delete source_ip 3.9.221.143
2020-10-14 delete source_ip 35.177.5.65
2020-10-14 insert source_ip 18.134.75.212
2020-10-14 insert source_ip 18.134.113.24
2020-10-14 insert source_ip 3.9.237.180
2020-10-08 delete source_ip 18.134.48.152
2020-10-08 delete source_ip 52.56.58.73
2020-10-08 delete source_ip 52.56.66.66
2020-10-08 insert source_ip 18.133.71.32
2020-10-08 insert source_ip 3.9.221.143
2020-10-08 insert source_ip 35.177.5.65
2020-09-26 delete source_ip 18.133.20.96
2020-09-26 delete source_ip 18.133.90.19
2020-09-26 delete source_ip 3.8.68.118
2020-09-26 insert source_ip 18.134.48.152
2020-09-26 insert source_ip 52.56.58.73
2020-09-26 insert source_ip 52.56.66.66
2020-09-15 delete source_ip 18.133.25.246
2020-09-15 insert source_ip 3.8.68.118
2020-07-30 delete source_ip 18.132.11.255
2020-07-30 delete source_ip 18.132.72.107
2020-07-30 delete source_ip 18.132.191.186
2020-07-30 insert source_ip 18.133.20.96
2020-07-30 insert source_ip 18.133.25.246
2020-07-30 insert source_ip 18.133.90.19
2020-07-18 insert otherexecutives Garrett Soden
2020-07-18 insert person Garrett Soden
2020-07-13 delete source_ip 18.132.95.208
2020-07-13 delete source_ip 35.179.81.164
2020-07-13 delete source_ip 52.56.145.113
2020-07-13 insert source_ip 18.132.11.255
2020-07-13 insert source_ip 18.132.72.107
2020-07-13 insert source_ip 18.132.191.186
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-06 delete source_ip 18.130.122.23
2020-07-06 delete source_ip 3.8.249.199
2020-07-06 delete source_ip 52.56.51.78
2020-07-06 insert source_ip 18.132.95.208
2020-07-06 insert source_ip 35.179.81.164
2020-07-06 insert source_ip 52.56.145.113
2020-07-01 delete person Bertrand Demont
2020-06-26 delete source_ip 18.132.158.221
2020-06-26 delete source_ip 35.179.52.110
2020-06-26 delete source_ip 35.179.63.99
2020-06-26 insert source_ip 18.130.122.23
2020-06-26 insert source_ip 3.8.249.199
2020-06-26 insert source_ip 52.56.51.78
2020-06-10 delete source_ip 18.130.200.106
2020-06-10 insert source_ip 35.179.63.99
2020-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05 delete source_ip 18.132.5.15
2020-06-05 delete source_ip 18.132.27.15
2020-06-05 delete source_ip 18.132.174.15
2020-06-05 insert source_ip 18.130.200.106
2020-06-05 insert source_ip 18.132.158.221
2020-06-05 insert source_ip 35.179.52.110
2020-05-30 delete source_ip 3.11.24.218
2020-05-30 delete source_ip 3.11.104.187
2020-05-30 delete source_ip 52.56.216.146
2020-05-30 insert source_ip 18.132.5.15
2020-05-30 insert source_ip 18.132.27.15
2020-05-30 insert source_ip 18.132.174.15
2020-05-25 update person_description Jaap Huijskes => Jaap Huijskes
2020-05-25 update person_description Jón Ferrier => Jón Ferrier
2020-05-25 update person_description Kimberley Wood => Kimberley Wood
2020-05-25 update person_description Martin Angle => Martin Angle
2020-05-25 update person_description Stuart Catterall => Stuart Catterall
2020-04-29 delete source_ip 3.11.106.145
2020-04-29 insert source_ip 52.56.216.146
2020-04-18 delete source_ip 35.177.15.0
2020-04-18 delete source_ip 35.179.65.92
2020-04-18 delete source_ip 35.179.81.202
2020-04-18 insert source_ip 3.11.24.218
2020-04-18 insert source_ip 3.11.104.187
2020-04-18 insert source_ip 3.11.106.145
2020-04-13 delete source_ip 3.9.53.181
2020-04-13 delete source_ip 3.10.159.124
2020-04-13 delete source_ip 35.176.159.137
2020-04-13 insert source_ip 35.177.15.0
2020-04-13 insert source_ip 35.179.65.92
2020-04-13 insert source_ip 35.179.81.202
2020-03-28 delete source_ip 3.11.123.138
2020-03-28 delete source_ip 35.179.9.218
2020-03-28 delete source_ip 35.179.18.243
2020-03-28 insert source_ip 3.9.53.181
2020-03-28 insert source_ip 3.10.159.124
2020-03-28 insert source_ip 35.176.159.137
2020-03-23 delete source_ip 3.11.242.99
2020-03-23 delete source_ip 35.178.85.98
2020-03-23 insert source_ip 3.11.123.138
2020-03-23 insert source_ip 35.179.9.218
2020-03-07 update website_status FlippedRobots => OK
2020-03-07 delete source_ip 185.19.14.33
2020-03-07 insert source_ip 3.11.242.99
2020-03-07 insert source_ip 35.178.85.98
2020-03-07 insert source_ip 35.179.18.243
2020-03-07 update robots_txt_status www.gulfkeystone.com: 404 => 200
2020-02-17 update website_status FailedRobots => FlippedRobots
2020-02-01 update website_status FlippedRobots => FailedRobots
2020-01-09 update website_status FailedRobots => FlippedRobots
2019-12-24 update website_status FlippedRobots => FailedRobots
2019-12-04 update website_status FailedRobots => FlippedRobots
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-11-19 update website_status FlippedRobots => FailedRobots
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-30 update website_status FailedRobots => FlippedRobots
2019-10-14 update website_status FlippedRobots => FailedRobots
2019-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25 update website_status FailedRobots => FlippedRobots
2019-09-10 update website_status FlippedRobots => FailedRobots
2019-08-22 update website_status FailedRobots => FlippedRobots
2019-08-07 update website_status FlippedRobots => FailedRobots
2019-07-18 update website_status FailedRobots => FlippedRobots
2019-07-03 update website_status FlippedRobots => FailedRobots
2019-06-13 update website_status FailedRobots => FlippedRobots
2019-05-29 update website_status FlippedRobots => FailedRobots
2019-05-08 update website_status FailedRobots => FlippedRobots
2019-04-22 update website_status FlippedRobots => FailedRobots
2019-04-02 update website_status FailedRobots => FlippedRobots
2019-03-18 update website_status FlippedRobots => FailedRobots
2019-02-18 update website_status FailedRobots => FlippedRobots
2019-01-28 update website_status FlippedRobots => FailedRobots
2018-12-24 update website_status OK => FlippedRobots
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-10-21 insert otherexecutives Kimberley Wood
2018-10-21 insert index_pages_linkeddomain q4europe.com
2018-10-21 insert person Kimberley Wood
2018-10-21 update person_title Martin Angle: Member of the Remuneration Committee; Senior Management; Member of the Nomination Committee; Senior Independent Director; Member of the Board of Directors; Member of Audit and Risk Committee; Senior Independent Non - Executive Director => Member of the Remuneration Committee; Member of the Nomination Committee; Senior Independent Director; Member of the Board of Directors; Member of Audit and Risk Committee; Senior Independent Non - Executive Director
2018-10-10 delete index_pages_linkeddomain brrmedia.co.uk
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02 insert index_pages_linkeddomain euroinvestor.com
2018-08-02 update person_description Martin Angle => Martin Angle
2018-08-02 update person_title Martin Angle: Member of the Remuneration Committee; Member of Audit and Risk Committee => Member of the Remuneration Committee; Senior Management; Senior Independent Director; Member of the Board of Directors; Member of Audit and Risk Committee; Senior Independent Non - Executive Director
2018-07-23 delete otherexecutives Philip Dimmock
2018-07-23 insert otherexecutives Martin Angle
2018-07-23 delete person Philip Dimmock
2018-07-23 insert person Martin Angle
2018-07-07 delete index_pages_linkeddomain euroinvestor.com
2018-06-14 insert chiefcommercialofficer Gabriel Papineau-Legris
2018-06-14 insert chieflegalofficer Alasdair Robinson
2018-06-14 insert chro Jane Barker
2018-06-14 insert secretary Alasdair Robinson
2018-06-14 insert person Alasdair Robinson
2018-06-14 insert person Jane Barker
2018-06-14 insert person William McAvock
2018-06-14 update person_description Gabriel Papineau-Legris => Gabriel Papineau-Legris
2018-06-14 update person_title Gabriel Papineau-Legris: Member of the Technical Committee => Member of the Senior Management Team; Member of the Technical Committee; Commercial Director
2018-06-04 delete person Mohamed Messaoudi
2018-05-16 insert registration_number 05288855
2018-04-13 delete chairman Keith Lough
2018-04-13 delete otherexecutives Keith Lough
2018-04-13 insert chairman Jaap Huijskes
2018-04-13 delete person Keith Lough
2018-04-13 insert index_pages_linkeddomain brrmedia.co.uk
2018-04-13 update person_title Jaap Huijskes: Non - Executive Director; Member of the Technical Committee; Member of the Board of Directors => Member of the Nomination Committee; Non - Executive Director; Member of the Technical Committee; Member of the Board of Directors; Non - Executive Chairman
2018-03-09 insert index_pages_linkeddomain euroinvestor.com
2018-03-02 delete index_pages_linkeddomain euroinvestor.com
2018-03-02 update person_title Philip Dimmock: Member of the Remuneration Committee; Member of the Nomination Committee; Non - Executive Director; Member of the Technical Committee; Member of the Board of Directors; Member of Audit and Risk Committee => Member of the Remuneration Committee; Member of the Nomination Committee; Executive Director; Senior Independent Director; Member of the Technical Committee; Member of the Board of Directors; Member of Audit and Risk Committee; Non - Executive Chairman of Block Energy Plc
2017-12-27 delete chiefstrategyofficer Nadhim Zahawi
2017-12-27 delete person Nadhim Zahawi
2017-12-20 update person_description Jaap Huijskes => Jaap Huijskes
2017-12-20 update person_title Jaap Huijskes: Member of the Technical Committee => Non - Executive Director; Member of the Technical Committee; Member of the Board of Directors
2017-12-12 insert otherexecutives Jaap Huijskes
2017-12-12 insert person Jaap Huijskes
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-10-11 update statutory_documents DIRECTOR APPOINTED MR GABRIEL PAPINEAU-LEGRIS
2017-10-03 insert investorrelations_emails in..@gulfkeystone.co.uk
2017-10-03 insert email in..@gulfkeystone.co.uk
2017-10-03 insert email in..@gulfkeystone.co.uk
2017-09-18 insert person Bertrand Demont
2017-09-08 update website_status FlippedRobots => OK
2017-09-08 delete otherexecutives Andrew Simon
2017-09-08 delete otherexecutives Cuth McDowell
2017-09-08 delete otherexecutives John Stafford
2017-09-08 insert chairman David H Thomas
2017-09-08 insert chairman Keith Lough
2017-09-08 insert coo Stuart Catterall
2017-09-08 insert otherexecutives David H Thomas
2017-09-08 insert otherexecutives Garrett Soden
2017-09-08 insert otherexecutives Stuart Catterall
2017-09-08 delete industry_tag exploration and production
2017-09-08 delete person Andrew Simon
2017-09-08 delete person Cuth McDowell
2017-09-08 delete person John Stafford
2017-09-08 delete person Tony Peart
2017-09-08 delete person Umur Eminkahyagil
2017-09-08 insert person David H Thomas
2017-09-08 insert person Garrett Soden
2017-09-08 insert person Stuart Catterall
2017-09-08 update person_title Keith Lough: Member of the Nominations Committee; Member of the Finance Committee; Member of the Remuneration Committee; Non - Executive Director; Member of the Board of Directors; Member of Audit and Risk Committee => Member of the Board of Directors; Member of the Nominations Committee; Member of Audit and Risk Committee; Non - Executive Chairman
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20 update statutory_documents DIRECTOR APPOINTED MR ALASDAIR NICHOLSON ROBINSON
2017-06-20 update statutory_documents SECRETARY APPOINTED MR ALASDAIR ROBINSON
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE ROSS
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2017-06-06 update website_status FailedRobots => FlippedRobots
2017-05-19 update website_status FlippedRobots => FailedRobots
2017-04-26 update num_mort_outstanding 2 => 0
2017-04-26 update num_mort_satisfied 0 => 2
2017-03-30 update website_status FailedRobots => FlippedRobots
2017-03-02 update website_status FlippedRobots => FailedRobots
2017-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-15 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-02-15 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-01-20 update website_status FailedRobots => FlippedRobots
2016-12-23 update website_status FlippedRobots => FailedRobots
2016-11-29 update website_status FailedRobots => FlippedRobots
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-31 update website_status FlippedRobots => FailedRobots
2016-10-21 update statutory_documents SECOND FILING OF AP01 FOR MARIE ISOBEL ROSS
2016-10-12 update website_status FailedRobots => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents SECOND FILING OF AP03 FOR MARIE ISOBEL ROSS
2016-10-04 update statutory_documents SECOND FILING OF TM01 FOR ANTHONY PEART
2016-10-04 update statutory_documents SECOND FILING OF TM02 FOR ANTHONY PEART
2016-09-14 update website_status FlippedRobots => FailedRobots
2016-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06 update statutory_documents DIRECTOR APPOINTED MRS MARIE ISOBEL ROSS
2016-09-05 update statutory_documents SECRETARY APPOINTED MRS MARIE ISOBEL ROSS
2016-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEART
2016-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY PEART
2016-08-26 update website_status FailedRobots => FlippedRobots
2016-07-29 update website_status FlippedRobots => FailedRobots
2016-07-10 update website_status OK => FlippedRobots
2016-05-16 delete about_pages_linkeddomain euroinvestor.com
2016-05-16 delete about_pages_linkeddomain gulfkeystone.co.uk
2016-05-16 delete index_pages_linkeddomain brrmedia.co.uk
2016-05-16 delete index_pages_linkeddomain gulfkeystone.co.uk
2016-05-16 delete management_pages_linkeddomain gulfkeystone.co.uk
2016-05-16 update website_status DomainNotFound => OK
2016-05-13 update website_status OK => DomainNotFound
2016-03-29 delete otherexecutives Mary Hood
2016-03-29 delete person Mary Hood
2016-03-29 insert index_pages_linkeddomain brrmedia.co.uk
2016-03-29 update person_description Mohamed Messaoudi => Mohamed Messaoudi
2016-01-07 delete address 6TH FLOOR, NEW FETTER PLACE, 8-10 NEW FETTER LANE, LONDON ENGLAND EC4A 1AZ
2016-01-07 insert address 6TH FLOOR, NEW FETTER PLACE, 8-10 NEW FETTER LANE, LONDON EC4A 1AZ
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2016-01-06 insert otherexecutives Cuth McDowell
2016-01-06 insert otherexecutives Keith Lough
2016-01-06 insert person Cuth McDowell
2016-01-06 insert person Keith Lough
2015-12-11 update statutory_documents 17/11/15 FULL LIST
2015-11-25 delete index_pages_linkeddomain brrmedia.co.uk
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24 insert chiefstrategyofficer Nadhim Zahawi
2015-09-24 insert about_pages_linkeddomain euroinvestor.com
2015-09-24 insert index_pages_linkeddomain brrmedia.co.uk
2015-09-24 insert person Jimmy Lea
2015-09-24 insert person Nadhim Zahawi
2015-07-24 delete ceo John B. Gerstenlauer
2015-07-24 delete otherexecutives Dr Joseph A Stanislaw
2015-07-24 delete otherexecutives John B. Gerstenlauer
2015-07-24 delete otherexecutives Lord Guthrie
2015-07-24 delete otherexecutives Maria Darby-Walker
2015-07-24 delete otherexecutives V Uthaya Kumar
2015-07-24 delete otherexecutives VU Kumar
2015-07-24 delete person Dr Joseph A Stanislaw
2015-07-24 delete person John B. Gerstenlauer
2015-07-24 delete person Lord Guthrie
2015-07-24 delete person Maria Darby-Walker
2015-07-24 delete person V Uthaya Kumar
2015-07-24 delete person VU Kumar
2015-06-22 insert ceo Jón Ferrier
2015-06-22 insert person Jón Ferrier
2015-06-22 update person_description John B. Gerstenlauer => John B. Gerstenlauer
2015-06-22 update person_title John B. Gerstenlauer: Member of the Board of Directors; Chief Executive Officer => Executive Director; Member of the Board of Directors; Chief Executive Officer
2015-04-21 delete chairman Simon Murray
2015-04-21 delete otherexecutives Simon Murray
2015-04-21 insert otherexecutives VU Kumar
2015-04-21 delete address 16 Berkeley Street Mayfair London W1J 8DZ
2015-04-21 delete index_pages_linkeddomain cnn.com
2015-04-21 delete person Simon Murray
2015-04-21 insert person VU Kumar
2015-04-21 update person_title Andrew Simon: Member of the Board of Directors; Senior Independent Non - Executive Director => Interim Non - Executive Chairman; Member of the Board of Directors; Member of Audit and Risk Committee
2015-03-07 delete address 16 BERKELEY STREET LONDON W1J 8DZ
2015-03-07 insert address 6TH FLOOR, NEW FETTER PLACE, 8-10 NEW FETTER LANE, LONDON ENGLAND EC4A 1AZ
2015-03-07 update reg_address_care_of TONY PEART => null
2015-03-07 update registered_address
2015-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O TONY PEART 16 BERKELEY STREET LONDON W1J 8DZ
2015-01-23 insert cfo Sami Zouari
2015-01-23 insert otherexecutives Sami Zouari
2015-01-23 insert person Sami Zouari
2015-01-23 update person_title Mary Hood: Executive Member and Senior Treasurer for the Cambridge University Women 's Boat Club; Interim Chief Financial Officer => Deputy Chief; in 2011 As Financial Controller; Executive Member and Senior Treasurer for the Cambridge University Women 's Boat Club; Financial Officer
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-23 insert otherexecutives Maria Darby-Walker
2014-12-23 delete index_pages_linkeddomain wsw.com
2014-12-23 insert index_pages_linkeddomain cnn.com
2014-12-23 insert person Maria Darby-Walker
2014-12-15 update statutory_documents 17/11/14 FULL LIST
2014-12-09 insert otherexecutives Mary Hood
2014-12-09 delete index_pages_linkeddomain brrmedia.co.uk
2014-12-09 delete phone +44 (0)20 3772 2500
2014-12-09 delete phone +44 (0)20 7514 1400
2014-12-09 insert index_pages_linkeddomain wsw.com
2014-12-09 insert person Mary Hood
2014-12-09 insert phone +44 (0)20 7520 9266
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 delete cfo Ewen Ainsworth
2014-09-26 delete coo John B. Gerstenlauer
2014-09-26 delete otherexecutives Chris Garrett
2014-09-26 delete otherexecutives Ewen Ainsworth
2014-09-26 delete otherexecutives Jeremy Asher
2014-09-26 delete otherexecutives John Bell
2014-09-26 delete otherexecutives Mark Hanson
2014-09-26 delete otherexecutives Thomas Shull
2014-09-26 insert ceo John B. Gerstenlauer
2014-09-26 insert otherexecutives Dr Joseph A Stanislaw
2014-09-26 insert otherexecutives John Stafford
2014-09-26 insert otherexecutives V Uthaya Kumar
2014-09-26 delete fax +213-21-37-25-17
2014-09-26 delete person Chris Garrett
2014-09-26 delete person Ewen Ainsworth
2014-09-26 delete person Jeremy Asher
2014-09-26 delete person John Bell
2014-09-26 delete person Mark Hanson
2014-09-26 delete person Thomas Shull
2014-09-26 delete phone +44 (0)20 7861 3232
2014-09-26 delete phone 188.94
2014-09-26 delete source_ip 62.233.77.158
2014-09-26 insert about_pages_linkeddomain gulfkeystone.co.uk
2014-09-26 insert fax +213-23-30-10-72
2014-09-26 insert index_pages_linkeddomain brrmedia.co.uk
2014-09-26 insert index_pages_linkeddomain gulfkeystone.co.uk
2014-09-26 insert management_pages_linkeddomain gulfkeystone.co.uk
2014-09-26 insert person Dr Joseph A Stanislaw
2014-09-26 insert person John Stafford
2014-09-26 insert person V Uthaya Kumar
2014-09-26 insert phone +44 (0)20 3772 2500
2014-09-26 insert source_ip 185.19.14.33
2014-09-26 update person_title Andrew Simon: Member of the Remuneration Committee; Non - Executive Director; Member of the Board of Directors; Member of Audit and Risk Committee => Member of the Board of Directors; Senior Independent Non - Executive Director
2014-09-26 update person_title John B. Gerstenlauer: Chief Operating Officer; Member of the Board of Directors => Member of the Board of Directors; Chief Executive Officer
2014-09-26 update person_title Lord Guthrie: Member of the Nominations Committee; Deputy Chairman; Non - Executive Director; Member of the Board of Directors => Non - Executive Director; Member of the Board of Directors; Member of the Nominations Committee
2014-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRETT
2014-01-07 delete address 16 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DZ
2014-01-07 insert address 16 BERKELEY STREET LONDON W1J 8DZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-01-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-12-14 delete phone 166.16
2013-12-14 delete phone 166.75
2013-12-14 insert phone 188.94
2013-12-13 update statutory_documents 17/11/13 FULL LIST
2013-11-15 delete phone 176.24
2013-11-15 insert phone 166.16
2013-11-15 insert phone 166.75
2013-10-31 delete phone 179.00
2013-10-31 insert phone 176.24
2013-10-23 delete phone 194.00
2013-10-23 insert phone 179.00
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 delete phone 209.25
2013-09-30 insert phone 194.00
2013-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-22 delete phone 174.80
2013-09-22 insert phone 209.25
2013-09-04 insert otherexecutives Andrew Simon
2013-09-04 insert otherexecutives Jeremy Asher
2013-09-04 insert otherexecutives John Bell
2013-09-04 insert otherexecutives Philip Dimmock
2013-09-04 insert otherexecutives Thomas Shull
2013-09-04 delete phone 177.00
2013-09-04 insert person Andrew Simon
2013-09-04 insert person Jeremy Asher
2013-09-04 insert person John Bell
2013-09-04 insert person Philip Dimmock
2013-09-04 insert person Thomas Shull
2013-09-04 insert phone 174.80
2013-09-04 update person_title Lord Guthrie: Non - Executive Director; Member of the Board of Directors => Non - Executive Director; Member of the Board of Directors; Deputy Chairman
2013-08-28 delete index_pages_linkeddomain gulfkeystone.co.uk
2013-08-28 delete index_pages_linkeddomain londonstockexchange.com
2013-08-28 delete source_ip 84.22.186.23
2013-08-28 insert index_pages_linkeddomain euroinvestor.com
2013-08-28 insert source_ip 62.233.77.158
2013-07-02 delete index_pages_linkeddomain secure-zone.net
2013-07-02 insert index_pages_linkeddomain gulfkeystone.co.uk
2013-06-24 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-05-14 delete index_pages_linkeddomain naturalresourcesforum.com
2012-12-11 update statutory_documents 17/11/12 FULL LIST
2012-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12 update statutory_documents 17/11/11 FULL LIST
2011-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, 44 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AP
2011-01-11 update statutory_documents 17/11/10 FULL LIST
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS HUGELSHOFER
2010-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-30 update statutory_documents SECRETARY APPOINTED MR ANTHONY ROWLAND PEART
2009-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARKUS HUGELSHOFER
2009-11-26 update statutory_documents 17/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROWLAND PEART / 17/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD GARRETT / 17/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HUGELSHOFER / 17/11/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARKUS HUGELSHOFER / 17/11/2009
2009-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02 update statutory_documents DIRECTOR APPOINTED ANTHONY ROWLAND PEART
2009-01-21 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-18 update statutory_documents S366A DISP HOLDING AGM 06/08/07
2007-11-23 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10 update statutory_documents SECT 94, AUD RES
2006-11-23 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents NEW SECRETARY APPOINTED
2006-09-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 44 SOUAMPTON BUILDINGS, LONDON, WC2A 1AP
2005-12-01 update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-04-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-11 update statutory_documents SECRETARY RESIGNED
2004-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-17 update statutory_documents NEW SECRETARY APPOINTED
2004-12-17 update statutory_documents DIRECTOR RESIGNED
2004-12-17 update statutory_documents SECRETARY RESIGNED
2004-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION