Advanced company searchLink opens in new window

AZULE ENERGY EXPLORATION (ANGOLA) LIMITED

Company number 00615393

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
05 Feb 2024 AD01 Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 125 Old Broad Street London EC2N 1AR on 5 February 2024
05 Jan 2024 PSC05 Change of details for Azule Energy Holdings Limited as a person with significant control on 19 December 2023
05 Oct 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 AP01 Appointment of Mr Nicola Ghedi as a director on 5 April 2023
13 Apr 2023 TM01 Termination of appointment of Nicolo' Aggogeri as a director on 5 April 2023
13 Apr 2023 CERTNM Company name changed bp exploration (angola) LIMITED\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
17 Mar 2023 AP01 Appointment of Mr Michael Stephen Fidler as a director on 16 March 2023
17 Mar 2023 TM01 Termination of appointment of Hiten Jekisandas Mehta as a director on 16 March 2023
09 Mar 2023 PSC02 Notification of Azule Energy Holdings Limited as a person with significant control on 9 March 2023
09 Mar 2023 PSC07 Cessation of Angola Jvco Limited as a person with significant control on 9 March 2023
02 Mar 2023 AP03 Appointment of Mr Philip Duncan Hemmens as a secretary on 2 March 2023
17 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2023.
12 Aug 2022 AP01 Appointment of Joseph Richard Murphy as a director on 1 August 2022
12 Aug 2022 AP01 Appointment of Hiten Jekisandas Mehta as a director on 1 August 2022
12 Aug 2022 AP01 Appointment of Adriano Mongini as a director on 1 August 2022
12 Aug 2022 AP01 Appointment of Nicolo Aggogeri as a director on 1 August 2022
12 Aug 2022 TM01 Termination of appointment of Lindsay Ann Whiting as a director on 1 August 2022
12 Aug 2022 TM01 Termination of appointment of Karen Maclennan as a director on 1 August 2022
12 Aug 2022 TM01 Termination of appointment of Adriano Bastos as a director on 1 August 2022
08 Aug 2022 SH14 Redenomination of shares. Statement of capital 9 December 2021
  • USD 5,195,667,687.19
  • ANNOTATION Clarification this is a seconfdfiling of a form registered 14/12/21
04 Aug 2022 SH19 Statement of capital on 4 August 2022
  • USD 3,904,462,078
  • ANNOTATION Clarification a second filed SH19 was registered on 04/08/2022 for a SH19 that was originally registered on 16/12/2021
04 Aug 2022 SH19 Statement of capital on 4 August 2022
  • USD 1,000,000
  • ANNOTATION Clarification a second filed SH19 was registered on 04/08/2022 for the original filing on 17/12/2021
04 Aug 2022 MR01 Registration of charge 006153930010, created on 1 August 2022