Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE FLAME ENERGY LTD
Company Information for

WHITE FLAME ENERGY LTD

6 HEDDON STREET, LONDON, W1B 4BT,
Company Registration Number
08689690
Private Limited Company
Active

Company Overview

About White Flame Energy Ltd
WHITE FLAME ENERGY LTD was founded on 2013-09-13 and has its registered office in London. The organisation's status is listed as "Active". White Flame Energy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITE FLAME ENERGY LTD
 
Legal Registered Office
6 HEDDON STREET
LONDON
W1B 4BT
Other companies in W1J
 
Previous Names
GREENLAND GAS & OIL LIMITED12/08/2022
GREENLAND GAS CO PLC29/10/2013
Filing Information
Company Number 08689690
Company ID Number 08689690
Date formed 2013-09-13
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 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB185133313  
Last Datalog update: 2023-11-06 07:09:56
Primary Source:Companies House
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.
Companies with same name WHITE FLAME ENERGY LTD
The following companies were found which have the same name as WHITE FLAME ENERGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITE FLAME ENERGY INC West Virginia Unknown

Company Officers of WHITE FLAME ENERGY LTD

Current Directors
Officer Role Date Appointed
HEYTESBURY CORPORATE LLP
Company Secretary 2014-07-01
MARK CHRISTOPHER BILSLAND
Director 2015-09-30
MICHAEL JOHN HUTCHINSON
Director 2014-01-31
GREGORY KUENZEL
Director 2013-09-13
RODERICK CLAUDE MCILLREE
Director 2013-09-13
SAMUEL JOHN MOODY
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY SEAN WHYBROW
Director 2014-01-31 2018-06-13
OLE RAMLAU-HANSEN
Director 2014-01-31 2017-03-18
JAMES BRADLEY RICHARDSON
Director 2014-11-24 2015-10-27
GARTH PALMER
Company Secretary 2014-06-17 2014-07-01
GREGORY KUENZEL
Company Secretary 2013-09-13 2014-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUTCHINSON BLUEJAY MINING PLC Director 2017-09-04 CURRENT 2005-03-11 Active
GREGORY KUENZEL HEYTESBURY NOMINEES LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
GREGORY KUENZEL FINLAND INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2010-05-06 Active
GREGORY KUENZEL EUROPEAN MINING SERVICES LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
GREGORY KUENZEL CENTURION MINING LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
GREGORY KUENZEL CENTURION UNIVERSAL LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
GREGORY KUENZEL FAIRHOLME CONSULTING SERVICES LTD Director 2007-08-16 CURRENT 2007-08-16 Active
GREGORY KUENZEL FREESIDE LIMITED Director 2006-07-13 CURRENT 2006-07-13 Dissolved 2015-03-31
RODERICK CLAUDE MCILLREE FINLAND INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2010-05-06 Active
RODERICK CLAUDE MCILLREE BLUEJAY MINING PLC Director 2015-12-08 CURRENT 2005-03-11 Active
SAMUEL JOHN MOODY FALKLAND OIL AND GAS LIMITED Director 2016-01-18 CURRENT 2004-10-14 Converted / Closed
SAMUEL JOHN MOODY DESIRE PETROLEUM LIMITED Director 2016-01-18 CURRENT 1996-03-06 Active
SAMUEL JOHN MOODY ROCKHOPPER CROATIA LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
SAMUEL JOHN MOODY ROCKHOPPER CIVITA LIMITED Director 2014-08-11 CURRENT 2000-03-08 Active
SAMUEL JOHN MOODY ROCKHOPPER MEDITERRANEAN LIMITED Director 2014-08-11 CURRENT 2005-01-04 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
2023-10-02CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BILSLAND
2023-06-01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN MOODY
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4-8 Heddon Street London W1B 4BT England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4-8 Heddon Street London W1B 4BT England
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 15 Ingestre Place London W1F 0DU United Kingdom
2022-10-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-2804/08/22 STATEMENT OF CAPITAL GBP 1159658.46
2022-09-28SH0104/08/22 STATEMENT OF CAPITAL GBP 1159658.46
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Suite 1, 15 Ingestre Place London W1F 0DU England
2022-08-12CERTNMCompany name changed greenland gas & oil LIMITED\certificate issued on 12/08/22
2022-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-15SH0102/07/21 STATEMENT OF CAPITAL GBP 1009658.45625
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BO MøLLER STENSGAARD
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM 7-9 Swallow Street London W1B 4DE United Kingdom
2021-06-28CH04SECRETARY'S DETAILS CHNAGED FOR HEYTESBURY CORPORATE LLP on 2021-04-12
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2020-02-26SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 858,483
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR BO MOLLER STENSGAARD
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SEAN WHYBROW
2018-06-07SH0113/10/16 STATEMENT OF CAPITAL GBP 904316.675
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 904316
2018-04-03SH0123/01/18 STATEMENT OF CAPITAL GBP 904316
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 47 Charles Street London W1J 5EL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14SH02Consolidation of shares on 2017-06-20
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 703616.30625
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR OLE RAMLAU-HANSEN
2017-05-23SH0108/05/17 STATEMENT OF CAPITAL GBP 703616.38
2017-05-22SH0118/03/17 STATEMENT OF CAPITAL GBP 519241.38
2017-05-08AP01DIRECTOR APPOINTED MR SAMUEL JOHN MOODY
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 398991.38
2016-09-14SH0131/07/16 STATEMENT OF CAPITAL GBP 398991.38
2016-08-08SH0121/06/16 STATEMENT OF CAPITAL GBP 393991.38
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SEAN WHYBROW / 03/08/2015
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CLAUDE MCILLREE / 01/05/2014
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY RICHARDSON
2015-11-02CERT10Certificate of re-registration from Public Limited Company to Private
2015-11-02MARRe-registration of memorandum and articles of association
2015-11-02RES02Resolutions passed:
  • Resolution of re-registration
2015-11-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 360241.38
2015-10-15SH0114/09/15 STATEMENT OF CAPITAL GBP 360241.38
2015-10-13AR0113/09/15 FULL LIST
2015-10-11SH0107/09/15 STATEMENT OF CAPITAL GBP 348222.149
2015-10-11SH0107/09/15 STATEMENT OF CAPITAL GBP 333534.65
2015-10-11SH0107/09/15 STATEMENT OF CAPITAL GBP 333534.65
2015-10-11SH0101/09/15 STATEMENT OF CAPITAL GBP 215687.51
2015-10-11SH0128/06/15 STATEMENT OF CAPITAL GBP 85731.26
2015-10-11SH0131/03/15 STATEMENT OF CAPITAL GBP 85731.26
2015-09-30AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER BILSLAND
2015-09-14AP01DIRECTOR APPOINTED MR JAMES BRADLEY RICHARDSON
2015-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27AP04CORPORATE SECRETARY APPOINTED HEYTESBURY CORPORATE LLP
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY GARTH PALMER
2014-10-06SH0114/09/14 STATEMENT OF CAPITAL GBP 121579.326
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 85731.26
2014-10-01SH0114/09/14 STATEMENT OF CAPITAL GBP 85731.26
2014-10-01SH0114/09/14 STATEMENT OF CAPITAL GBP 85731.26
2014-10-01SH0114/09/14 STATEMENT OF CAPITAL GBP 85731.26
2014-10-01SH0114/09/14 STATEMENT OF CAPITAL GBP 85731.26
2014-10-01SH0114/09/14 STATEMENT OF CAPITAL GBP 85731.26
2014-10-01SH0114/09/14 STATEMENT OF CAPITAL GBP 85731.26
2014-09-30SH0114/09/14 STATEMENT OF CAPITAL GBP 85731.26
2014-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-17AR0113/09/14 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18AA01PREVSHO FROM 30/09/2014 TO 31/12/2013
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY GREGORY KUENZEL
2014-06-18AP03SECRETARY APPOINTED MR GARTH PALMER
2014-03-05AP01DIRECTOR APPOINTED JEREMY SEAN WHYBROW
2014-02-26AP01DIRECTOR APPOINTED MR OLE RAMLAU-HANSEN
2014-02-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUTCHINSON
2014-02-06SH0117/12/13 STATEMENT OF CAPITAL GBP 85731.26
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12CERT8ACOMMENCE BUSINESS AND BORROW
2013-12-12SH50APPLICATION COMMENCE BUSINESS
2013-12-12SH0109/12/13 STATEMENT OF CAPITAL GBP 60000.010000
2013-11-25SH02SUB-DIVISION 19/11/13
2013-11-25RES01ADOPT ARTICLES 19/11/2013
2013-11-25RES131 ISSUED ORDINARY SHARE OF £0.01 EACH IN THE COMPANY BE SUBDIVIDED INTO 16 NEW ORDINARY SHARES OF £0.01 EACH ON THE BASIS OF 16 NEW SHARES FOR EACH SHARE CURRENTLY IN ISSUE. 19/11/2013
2013-10-29RES15CHANGE OF NAME 23/10/2013
2013-10-29CERTNMCOMPANY NAME CHANGED GREENLAND GAS CO PLC CERTIFICATE ISSUED ON 29/10/13
2013-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITE FLAME ENERGY 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 WHITE FLAME ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITE FLAME ENERGY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Intangible Assets
Patents
We have not found any records of WHITE FLAME ENERGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE FLAME ENERGY LTD
Trademarks
We have not found any records of WHITE FLAME ENERGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE FLAME ENERGY 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 (08990 - Other mining and quarrying n.e.c.) as WHITE FLAME ENERGY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE FLAME ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE FLAME ENERGY 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 WHITE FLAME ENERGY 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.