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)
|
|
30 Jun 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
16 Jun 2025 |
AP01 |
Appointment of Christina Miliaraki as a director on 28 April 2025
|
|
|
13 May 2025 |
CS01 |
Confirmation statement made on 1 May 2025 with no updates
|
|
|
13 May 2025 |
CH01 |
Director's details changed for Mr Adam Harold Dann on 5 May 2025
|
|
|
13 May 2025 |
CH01 |
Director's details changed for Mr Mark Richards on 5 May 2025
|
|
|
12 May 2025 |
CH01 |
Director's details changed for Georgios Gregoras on 5 May 2025
|
|
|
12 May 2025 |
CH01 |
Director's details changed for Mr Panagiotis Daveros on 5 May 2025
|
|
|
12 May 2025 |
CH01 |
Director's details changed for Mr Georgios Evangelos Stratigis on 5 May 2025
|
|
|
12 May 2025 |
CH01 |
Director's details changed for Mr Konstantinos Karachalios on 5 May 2025
|
|
|
12 May 2025 |
CH01 |
Director's details changed for Theodora Papadimitriou on 5 May 2025
|
|
|
15 Jan 2025 |
AP01 |
Appointment of Mr Georgios Evangelos Stratigis as a director on 21 November 2024
|
|
|
02 Jan 2025 |
TM01 |
Termination of appointment of Georgios Alexopoulos as a director on 31 October 2024
|
|
|
02 Jan 2025 |
TM01 |
Termination of appointment of Ioannis Doratis as a director on 18 October 2024
|
|
|
31 Jul 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
17 May 2024 |
CH01 |
Director's details changed for Mr Adam Harold Dann on 15 May 2024
|
|
|
15 May 2024 |
CS01 |
Confirmation statement made on 1 May 2024 with no updates
|
|
|
03 Apr 2024 |
AD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 3 April 2024
|
|
|
15 Mar 2024 |
AP04 |
Appointment of Tmf Corporate Administration Services Limited as a secretary on 25 April 2023
|
|
|
14 Mar 2024 |
PSC02 |
Notification of Helleniq Energy Holdings S.A. as a person with significant control on 1 May 2017
|
|
|
14 Mar 2024 |
PSC09 |
Withdrawal of a person with significant control statement on 14 March 2024
|
|
|
19 Jul 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
26 May 2023 |
CS01 |
Confirmation statement made on 1 May 2023 with no updates
|
|
|
25 May 2023 |
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 25 May 2023
|
|
|
03 May 2023 |
TM02 |
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 24 April 2023
|
|
|
05 Oct 2022 |
CERTNM |
Company name changed hellenic petroleum cyprus LIMITED\certificate issued on 05/10/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-10-04
|
|