Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASPIAN SUNRISE PLC
Company Information for

CASPIAN SUNRISE PLC

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
05966431
Public Limited Company
Active

Company Overview

About Caspian Sunrise Plc
CASPIAN SUNRISE PLC was founded on 2006-10-13 and has its registered office in London. The organisation's status is listed as "Active". Caspian Sunrise Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CASPIAN SUNRISE PLC
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC3A
 
Previous Names
ROXI PETROLEUM PLC27/03/2017
Filing Information
Company Number 05966431
Company ID Number 05966431
Date formed 2006-10-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB912180654  
Last Datalog update: 2024-01-09 11:16:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASPIAN SUNRISE PLC
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
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 CASPIAN SUNRISE PLC

Current Directors
Officer Role Date Appointed
CLIVE NATHAN CARVER
Company Secretary 2013-04-29
CLIVE NATHAN CARVER
Director 2006-11-29
EDMUND CHRISTOPHER PERY EARL OF LIMERICK
Director 2010-02-01
KUAT RAFIKULY ORAZIMAN
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAIRAT ALPAMYSHOVICH SATYLGANOV
Director 2013-02-11 2018-02-28
HYUN SIK JANG
Director 2010-06-18 2015-07-24
LONDON REGISTRARS P.L.C.
Company Secretary 2010-11-08 2013-04-29
DAVID LAWSON WILKES
Director 2009-10-01 2012-06-10
PAUL BENEDICT PUXON
Company Secretary 2006-10-13 2010-11-08
DUNCAN MCDOUGALL
Director 2007-11-28 2010-06-18
JEAN JOSEPH LOUIS ROBERT SCHOONBROOD
Director 2006-10-13 2010-01-01
DAVID ROBERT BARKER
Director 2006-11-29 2008-09-02
PAUL BENEDICT PUXON
Director 2006-10-13 2007-04-10
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-10-13 2006-10-13
INSTANT COMPANIES LIMITED
Director 2006-10-13 2006-10-13
SWIFT INCORPORATIONS LIMITED
Director 2006-10-13 2006-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE NATHAN CARVER AIRNOW LIMITED Director 2017-06-21 CURRENT 2017-04-03 Voluntary Arrangement
CLIVE NATHAN CARVER PRIMARYBID LIMITED Director 2017-01-17 CURRENT 2012-06-01 Active
CLIVE NATHAN CARVER TAX SYSTEMS LIMITED Director 2016-03-22 CURRENT 2003-12-17 Active
CLIVE NATHAN CARVER ASCENT RESOURCES PLC Director 2012-12-24 CURRENT 2004-09-23 Active
CLIVE NATHAN CARVER ELK CORPORATE SERVICES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
CLIVE NATHAN CARVER FAIRFAX CLOSE MANAGEMENT LIMITED Director 2009-04-02 CURRENT 2005-03-08 Active
CLIVE NATHAN CARVER ERAGON PETROLEUM LIMITED Director 2008-10-09 CURRENT 2007-03-15 Active
EDMUND CHRISTOPHER PERY EARL OF LIMERICK EAGLE III LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
KUAT RAFIKULY ORAZIMAN ERAGON PETROLEUM LIMITED Director 2008-07-21 CURRENT 2007-03-15 Active

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
2023-10-13AUDITOR'S RESIGNATION
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17APPOINTMENT TERMINATED, DIRECTOR EDMUND CHRISTOPHER PERY EARL OF LIMERICK
2023-07-17Termination of appointment of Clive Nathan Carver on 2023-07-17
2023-07-17Appointment of Mr Erwin Blik as company secretary on 2023-07-17
2023-07-12Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-07-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-elect directors / directors authority 30/06/2023</ul>
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-06SH19Statement of capital on 2022-07-06 GBP 22,505,015.60
2022-07-06OC138Reduction of iss capital and minute (oc)
2022-07-06CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2022-03-16RP04SH01Second filing of capital allotment of shares GBP54,480,734.39
2022-03-16RES13Resolutions passed:
  • Approval of waiver granted by the panel. Rule 9 of takeover code. 09/03/2022
2022-03-15SH0109/03/22 STATEMENT OF CAPITAL GBP 56103555.05
2022-03-08SH0128/01/19 STATEMENT OF CAPITAL GBP 51841814.97
2022-01-07CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-04AP01DIRECTOR APPOINTED MR SEOKWOO SHIN
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MR AIBEK KUATULY ORAZIMAN
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW FIELD
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business; appointment and renumeration of auditors 29/07/2020
2020-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Receive accounts/re-elect dir/er-app auditors/auth remuneration 19/06/2018
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-08AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW FIELD
2019-01-09SH0120/12/18 STATEMENT OF CAPITAL GBP 50307277.65
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-16PSC08Notification of a person with significant control statement
2018-11-16PSC07CESSATION OF KUAT RAFFIKLY ORAZIMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KAIRAT ALPAMYSHOVICH SATYLGANOV
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-21AD02Register inspection address changed from 34 Beckenham Road Beckenham BR3 4ZF England to Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
2017-11-21PSC04Change of details for Mr Kuat Raffikly Oraziman as a person with significant control on 2017-11-10
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 50295277.45
2017-08-25SH0101/06/17 STATEMENT OF CAPITAL GBP 50295277.45
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUAT RAFFIKLY ORAZIMAN
2017-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30RES13CIRCULAR/MERGER AGREEMENT 24/03/2017
2017-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-03-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600098103Y2017 ASIN: GB00B1W0VW36
2017-03-27RES15CHANGE OF NAME 24/03/2017
2017-03-27CERTNMCompany name changed roxi petroleum PLC\certificate issued on 27/03/17
2017-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600098103Y2017 ASIN: GB00B1W0VW36
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 42182879.38
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-21AD02Register inspection address changed from C/O Elk Associates Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to 34 Beckenham Road Beckenham BR3 4ZF
2016-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-01RES13COMPANY BUSINESS 29/06/2016
2016-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
  • Resolutions
2015-12-15SH0118/02/15 STATEMENT OF CAPITAL GBP 42182679.956
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 42182679.956
2015-12-14AR0114/11/15 NO MEMBER LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 5 NEW STREET SQUARE LONDON EC3A 3TW
2015-08-27RES13MAX SHARES 88567100 @ MIN PRICE £0.01 PER SHARE 24/07/2015
2015-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HYUN JANG
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 42182678.31
2015-02-20SH0112/01/15 STATEMENT OF CAPITAL GBP 42182678.31
2015-01-19MISCSECTION 519
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 41165519.67
2014-11-17AR0114/11/14 NO MEMBER LIST
2014-10-09SH0130/09/14 STATEMENT OF CAPITAL GBP 41165519.60
2014-08-15AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM
2014-07-24SH0115/07/14 STATEMENT OF CAPITAL GBP 41957129.51
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12SH0114/03/14 STATEMENT OF CAPITAL GBP 41955879.51
2013-11-06AR0113/10/13 NO MEMBER LIST
2013-08-01SH0130/06/13 STATEMENT OF CAPITAL GBP 41387339.58
2013-06-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HYUN SIK JANG / 29/04/2013
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 5 NEW STREET SQUARE LONDON EC3A 3TW UNITED KINGDOM
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH UNITED KINGDOM
2013-04-29AP03SECRETARY APPOINTED CLIVE NATHAN CARVER
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2013-03-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 30/01/2013
2013-02-25SH0118/02/13 STATEMENT OF CAPITAL GBP 40532356.55
2013-02-12AP01DIRECTOR APPOINTED KAIRAT ALPAMYSHOVICH SATYLGANOV
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2012-11-07AR0113/10/12 NO MEMBER LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KUAT RAFIKULY ORAZIMAN / 01/01/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HYUN SIK JANG / 01/01/2012
2012-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NATHAN CARVER / 01/01/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD EDMUND CHRISTOPHER PERY EARL OF LIMERICK / 01/01/2012
2012-10-17AD02SAIL ADDRESS CREATED
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-14RES13VARIOUS AGREEMENTS LISTED 11/06/2012
2012-06-14RES12VARYING SHARE RIGHTS AND NAMES
2012-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKES
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-18AR0113/10/11 NO CHANGES
2011-11-09SH0128/09/11 STATEMENT OF CAPITAL GBP 3969444226
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-10AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT UNITED KINGDOM
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL PUXON
2010-10-27AR0113/10/10 BULK LIST
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BENEDICT PUXON / 22/10/2010
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 68 LOMBARD STREET LONDON LONDON EC3V 9LJ UNITED KINGDOM
2010-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21AP01DIRECTOR APPOINTED MR HYUN SIK JANG
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL
2010-04-16SH0101/04/10 STATEMENT OF CAPITAL GBP 37806722.45
2010-02-14SH0119/01/10 STATEMENT OF CAPITAL GBP 37770723.45
2010-02-03AP01DIRECTOR APPOINTED LORD EDMUND CHRISTOPHER PERY EARL OF LIMERICK
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SCHOONBROOD
2009-12-07SH0101/12/09 STATEMENT OF CAPITAL GBP 37770361.45
2009-11-12SH0104/11/09 STATEMENT OF CAPITAL GBP 37585560.45
2009-11-07AR0113/10/09 BULK LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWSON WILKES / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KUAT RAFIKULY ORAZIMAN / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN JOSEPH LOUIS ROBERT SCHOONBROOD / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CARVER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCDOUGALL / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BENEDICT PUXON / 01/10/2009
2009-10-19AP01DIRECTOR APPOINTED MR DAVID LAWSON WILKES
2009-08-10SASHARE AGREEMENT OTC
2009-08-06RES1337653213/10P 29/07/2009
2009-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, 11 GOUGH SQUARE, LONDON, EC4A 3DE
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-11SASHARE AGREEMENT OTC
2009-06-03RES12VARYING SHARE RIGHTS AND NAMES
2009-06-03RES13SUBDIVIDE 28/05/2009
2008-11-06363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARKER
2008-07-29RES01ADOPT ARTICLES 18/07/2008
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to CASPIAN SUNRISE PLC 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 CASPIAN SUNRISE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-20 ALL of the property or undertaking has been released from charge BAKMURA LLP
DEBENTURE 2011-10-06 Outstanding VERTOM INTERNATIONAL N.V.
Intangible Assets
Patents
We have not found any records of CASPIAN SUNRISE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CASPIAN SUNRISE PLC
Trademarks
We have not found any records of CASPIAN SUNRISE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASPIAN SUNRISE PLC. 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 CASPIAN SUNRISE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CASPIAN SUNRISE PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASPIAN SUNRISE PLC 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 CASPIAN SUNRISE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name RXP
Listed Since 03-Mar-08
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £37.6871M
Shares Issues 753,742,584.00
Share Type ORD GBP0.01
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.