Advanced company searchLink opens in new window

STRATUM RESERVOIR (UK) INTERNATIONAL HOLDINGS, LTD.

Company number 11714121

Filter by category

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)
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
13 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from Unit 28 the Birches Industrial Estate Imberhorne Lane East Grinstead RH19 1XZ England to Henley Business Park Unit 1B Pirbright Road Normandy Guildford GU3 2DX on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Kevin Edward Orme as a director on 21 September 2023
22 Sep 2023 TM01 Termination of appointment of Jason Adam Buchman as a director on 21 September 2023
17 Feb 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with updates
02 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1.01
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Sep 2021 TM01 Termination of appointment of Heidi Geving Saur as a director on 27 September 2021
27 Sep 2021 AP01 Appointment of Mr Jason Adam Buchman as a director on 27 September 2021
11 Mar 2021 AA Accounts for a small company made up to 31 December 2019
31 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
31 Dec 2020 AP01 Appointment of Mr Ragnar Aune Melhus as a director on 18 December 2020
29 Dec 2020 TM01 Termination of appointment of Mohammad Imran Kizilbash as a director on 18 December 2020
29 Dec 2020 TM01 Termination of appointment of Paul Kent Jamison as a director on 18 December 2020
29 Dec 2020 TM01 Termination of appointment of Ricardo Manuel Carossino as a director on 18 December 2020
29 Dec 2020 AP01 Appointment of Ms Heidi Geving Saur as a director on 21 December 2020
08 Dec 2020 AD01 Registered office address changed from Winston & Strawn London Llp, Citypoint One Ropemaker Street London EC2Y 9AW to Unit 28 the Birches Industrial Estate Imberhorne Lane East Grinstead RH19 1XZ on 8 December 2020
14 Oct 2020 TM01 Termination of appointment of Eduardo Vargas as a director on 30 June 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
28 Aug 2019 TM01 Termination of appointment of Christopher Laird Boone as a director on 5 July 2019
28 Aug 2019 AP01 Appointment of Mr Eduardo Vargas as a director on 28 June 2019