Advanced company searchLink opens in new window

VARCO ENERGY LIMITED

Company number 13007117

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)
18 Mar 2024 CH01 Director's details changed for Mr Patrick Michael Kilkenny on 18 March 2024
08 Mar 2024 AD01 Registered office address changed from 15 C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB on 8 March 2024
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jun 2022 AP01 Appointment of Mr Richard Whitmore as a director on 3 May 2022
07 Mar 2022 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
18 Jan 2022 PSC02 Notification of Varco Acquisition Company Ltd as a person with significant control on 17 January 2022
18 Jan 2022 PSC07 Cessation of L.C.P. Energy Limited as a person with significant control on 17 January 2022
18 Jan 2022 PSC07 Cessation of Alexander Frank Beard as a person with significant control on 17 January 2022
18 Jan 2022 TM01 Termination of appointment of Robin Gareth Mawby as a director on 17 January 2022
18 Jan 2022 TM01 Termination of appointment of Alexander Frank Beard as a director on 17 January 2022
18 Jan 2022 TM01 Termination of appointment of Dimitri John Chandris as a director on 17 January 2022
18 Jan 2022 AD01 Registered office address changed from L. C. P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA England to 15 C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB on 18 January 2022
18 Jan 2022 AP01 Appointment of Mr Patrick Michael Kilkenny as a director on 17 January 2022
18 Jan 2022 AP01 Appointment of Mr James Douglas George Mills as a director on 17 January 2022
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 3,193,422
13 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
29 Jan 2021 TM01 Termination of appointment of Caspar Macdonald-Hall as a director on 27 January 2021
28 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 TM01 Termination of appointment of Sebastian Sam Macdonald-Hall as a director on 21 January 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
21 Jan 2021 PSC01 Notification of Alexander Frank Beard as a person with significant control on 30 December 2020
21 Jan 2021 PSC05 Change of details for L.C.P. Energy Limited as a person with significant control on 30 December 2020