Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFENTRA (UK) LTD
Company Information for

AFENTRA (UK) LTD

HIGH HOLBORN HOUSE HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
04087253
Private Limited Company
Active

Company Overview

About Afentra (uk) Ltd
AFENTRA (UK) LTD was founded on 2000-10-10 and has its registered office in London. The organisation's status is listed as "Active". Afentra (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AFENTRA (UK) LTD
 
Legal Registered Office
HIGH HOLBORN HOUSE HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in EC4Y
 
Previous Names
STERLING ENERGY (UK) LIMITED21/07/2021
Filing Information
Company Number 04087253
Company ID Number 04087253
Date formed 2000-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 16:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFENTRA (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFENTRA (UK) LTD

Current Directors
Officer Role Date Appointed
BARBARA SPURRIER
Company Secretary 2017-06-27
DAVID LEE MARSHALL
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
IB ESKIL JERSING
Director 2015-03-23 2018-06-08
ANTHONY JAMES HAWKINS
Company Secretary 2016-01-22 2017-07-10
NICHOLAS JOHN CLAYTON
Director 2016-05-10 2016-10-13
ALASTAIR JOHN BEARDSALL
Director 2009-09-15 2016-05-10
GAVIN JOHNSTON MILNE
Company Secretary 2014-11-10 2016-01-22
PHILIP LEIGHTON FRANK
Director 2012-06-14 2015-03-13
ANDREW JOHN SMITH
Company Secretary 2012-09-13 2014-11-10
ANGUS MACASKILL
Director 2010-11-09 2013-08-16
MICHELLE CHURCHWARD
Company Secretary 2011-10-18 2012-09-13
JONATHAN ROBERT COOPER
Company Secretary 2008-02-04 2011-10-18
JONATHAN ROBERT COOPER
Director 2008-02-04 2011-10-18
ANDREW JOSEPH GROSSE
Director 2005-07-14 2011-10-03
GRAEME PAUL THOMSON
Director 2001-05-21 2009-12-03
HENRY GEORGE WILSON
Director 2001-01-09 2009-08-14
PAUL MICHAEL GRIGGS
Director 2005-07-14 2008-04-23
GRAEME PAUL THOMSON
Company Secretary 2001-05-21 2008-02-04
RICHARD ANTHONY OTOOLE
Director 2000-10-10 2006-12-31
RALPH LYMAN BROWN
Director 2002-05-31 2005-09-30
NIGEL ALAN QUINTON
Director 2001-01-09 2004-10-15
CAROL JESSIE DANGERFIELD
Company Secretary 2000-10-10 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEE MARSHALL STERLING ENERGY (INTERNATIONAL) LIMITED Director 2018-06-08 CURRENT 2006-10-26 Active - Proposal to Strike off
DAVID LEE MARSHALL STERLING ENERGY MAURITANIA LIMITED Director 2018-06-08 CURRENT 2014-12-12 Active - Proposal to Strike off
DAVID LEE MARSHALL AFENTRA OVERSEAS LIMITED Director 2018-06-08 CURRENT 2014-12-12 Active
DAVID LEE MARSHALL AFENTRA PLC Director 2018-06-06 CURRENT 1983-09-30 Active
DAVID LEE MARSHALL DIAMOND SHARP ENERGY LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Termination of appointment of Richard Andrew Cliff on 2024-03-31
2024-04-02Appointment of Mr Nicholas John Cunningham as company secretary on 2024-03-31
2023-10-21CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21RES15CHANGE OF COMPANY NAME 07/11/22
2021-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-07-20TM02Termination of appointment of Cfpro Cosec Limited on 2021-07-08
2021-07-20AP03Appointment of Mr Richard Andrew Cliff as company secretary on 2021-07-08
2021-07-20PSC05Change of details for Sterling Energy Plc as a person with significant control on 2021-05-04
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HAWKINS
2021-03-16AP01DIRECTOR APPOINTED MR PAUL MCDADE
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE MARSHALL
2020-12-10AP01DIRECTOR APPOINTED MR ANTHONY JAMES HAWKINS
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-12-13AP04Appointment of Cfpro Cosec Limited as company secretary on 2018-12-13
2018-12-13TM02Termination of appointment of Barbara Spurrier on 2018-12-13
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Cfpro Cosec Limited 12 Times Court Retreat Road Richmond TW9 1AF England
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM High Holborn House 52-54 High Holborn London WC1V 6RL England
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IB ESKIL JERSING
2018-06-12AP01DIRECTOR APPOINTED MR DAVID LEE MARSHALL
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 85 Fleet Street London Greater London EC4Y 1AE
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP03Appointment of Ms Barbara Spurrier as company secretary on 2017-06-27
2017-09-15TM02Termination of appointment of Anthony James Hawkins on 2017-07-10
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 3513930
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CLAYTON
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN BEARDSALL
2016-02-02AP03Appointment of Mr Anthony James Hawkins as company secretary on 2016-01-22
2016-02-02TM02Termination of appointment of Gavin Johnston Milne on 2016-01-22
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 3513930
2015-10-14AR0110/10/15 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13AAMDAmended full accounts made up to 2013-12-31
2015-03-24AP01DIRECTOR APPOINTED MR IB ESKIL JERSING
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK
2014-11-19AP03SECRETARY APPOINTED MR GAVIN JOHNSTON MILNE
2014-11-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2014-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMITH / 10/11/2014
2014-11-11Annotation
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 3513930
2014-10-17AR0110/10/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 3513930
2013-10-10AR0110/10/13 FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACASKILL
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 5 CHANCERY LANE LONDON WC2A 1LG
2012-10-25AR0110/10/12 FULL LIST
2012-10-17AP03SECRETARY APPOINTED MR ANDREW JOHN SMITH
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE CHURCHWARD
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AP01DIRECTOR APPOINTED MR PHILIP LEIGHTON FRANK
2011-10-18AP03SECRETARY APPOINTED MISS MICHELLE CHURCHWARD
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER
2011-10-10AR0110/10/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GROSSE
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AP01DIRECTOR APPOINTED MR ANGUS MACASKILL
2010-10-14AR0110/10/10 FULL LIST
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN ROBERT COOPER / 09/10/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON
2009-11-09AR0110/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL THOMSON / 10/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH GROSSE / 10/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ROBERT COOPER / 10/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BEARDSALL / 10/10/2009
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR HENRY WILSON
2009-09-15288aDIRECTOR APPOINTED MR ALASTAIR JOHN BEARDSALL
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-11363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-11123GBP NC 100/10000000 17/10/02
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL GRIGGS
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-29190LOCATION OF DEBENTURE REGISTER
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 CHANCERY LANE LONDON EC4A 1BL
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: MARDALL HOUSE 7 - 9 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU
2007-03-23363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2007-03-22288bDIRECTOR RESIGNED
2007-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-29288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to AFENTRA (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFENTRA (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LIEN PLEDGE AGREEMENT "EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE" 2007-12-14 Satisfied NATIXIS (THE SECURITY TRUSTEE)
SECOND LIEN PLEDGE AGREEMENT "EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE" 2007-12-14 Satisfied NATIXIS (THE SECURITY TRUSTEE)
PLEDGE AND SECURITY AGREEMENT 2007-01-19 Satisfied NATIXIS
SUBORDINATION AGREEMENT 2004-02-26 Satisfied HIBERNIA NATIONAL BANK
RENT DEPOSIT DEED 2003-09-01 Satisfied UK PETROLEUM PRODUCTS LIMITED
SUBORDINATION AGREEMENT 2002-05-30 Satisfied HIBERNIA NATIONAL BANK,NEW ORLEANS,LA
RENT DEPOSIT DEED 2002-02-22 Satisfied LYS PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of AFENTRA (UK) LTD registering or being granted any patents
Domain Names

AFENTRA (UK) LTD owns 1 domain names.

sterlingenergy.co.uk  

Trademarks
We have not found any records of AFENTRA (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFENTRA (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as AFENTRA (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AFENTRA (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AFENTRA (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0139061000Poly"methyl methacrylate", in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFENTRA (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFENTRA (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.