COLOMBIA PIPELINES LIMITED

Register to unlock more data on OkredoRegister

COLOMBIA PIPELINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00575605

Incorporation date

13/12/1956

Size

Small

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1956)
dot icon19/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/04/2026
Replacement Filing for the appointment of Javier Abejon Arrate as a director
dot icon01/04/2026
Resolutions
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon26/03/2026
Declaration of solvency
dot icon25/03/2026
Appointment of Javier Abejon Arrate as a director on 2026-02-20
dot icon25/03/2026
Termination of appointment of Jesus Chillon Fernandez as a director on 2026-02-20
dot icon25/03/2026
Termination of appointment of Jorge Alberto Barron Vazquez as a director on 2026-02-20
dot icon25/03/2026
Appointment of Simone Sciamanna as a director on 2026-02-20
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Solvency Statement dated 18/12/25
dot icon06/01/2026
Statement by Directors
dot icon06/01/2026
Statement of capital on 2026-01-06
dot icon18/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon13/05/2025
Accounts for a small company made up to 2024-12-31
dot icon13/09/2024
Termination of appointment of Peter John Medlam as a director on 2024-08-28
dot icon13/09/2024
Appointment of Jorge Alberto Barron Vazquez as a director on 2024-08-28
dot icon18/08/2024
Second filing for the appointment of Monica Suarez Alvarez as a director
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon10/05/2024
Change of details for Equion Energia Limited as a person with significant control on 2024-04-02
dot icon22/04/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Appointment of Carlos Vicente Alcala as a secretary on 2024-04-04
dot icon05/04/2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05
dot icon05/09/2023
Termination of appointment of Luis Alberto Polo Navas as a director on 2023-09-01
dot icon05/09/2023
Appointment of Peter John Medlam as a director on 2023-09-01
dot icon09/08/2023
Termination of appointment of Anamaria Reina as a director on 2023-07-06
dot icon09/08/2023
Appointment of Monica Suarez Alvarez as a director on 2023-07-06
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Termination of appointment of Nicolas Guy Foucart as a director on 2023-03-01
dot icon20/03/2023
Appointment of Mr Jesus Chillon Fernandez as a director on 2023-03-01
dot icon11/08/2022
Appointment of Nicolas Guy Foucart as a director on 2022-07-01
dot icon11/08/2022
Termination of appointment of Livan Blanco Valiente as a director on 2022-07-01
dot icon05/07/2022
Change of details for Equion Energia Limited as a person with significant control on 2022-06-09
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Appointment of Luis Alberto Polo Navas as a director on 2022-03-01
dot icon04/04/2022
Termination of appointment of Luis Antonio Garcia Sanchez as a director on 2022-03-01
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon02/04/2021
Appointment of Anamaria Reina as a director on 2021-03-25
dot icon05/03/2021
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2020-12-29
dot icon16/02/2021
Appointment of Livan Blanco Valiente as a director on 2021-02-03
dot icon15/02/2021
Termination of appointment of Maria Victoria Vargas as a director on 2021-02-12
dot icon15/02/2021
Termination of appointment of Luis Maria Pedrosa Romero as a director on 2021-02-03
dot icon29/12/2020
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2020-12-29
dot icon18/12/2020
Appointment of Luis Maria Pedrosa Romero as a director on 2020-12-01
dot icon16/12/2020
Termination of appointment of Alberto Consuegra as a director on 2020-12-02
dot icon16/12/2020
Termination of appointment of Javier Leonardo Cardenas Laiton as a director on 2020-12-03
dot icon16/12/2020
Termination of appointment of Luisa Fernanda Rodriguez Baron as a director on 2020-12-01
dot icon16/12/2020
Appointment of Maria Victoria Vargas as a director on 2020-12-02
dot icon16/12/2020
Appointment of Edgar Molina Martinez as a director on 2020-12-03
dot icon23/09/2020
Termination of appointment of Camilo Ernesto Vela Villota as a director on 2020-05-01
dot icon21/09/2020
Termination of appointment of a director
dot icon21/09/2020
Termination of appointment of Evandro Correa Nacul as a director on 2020-08-28
dot icon21/09/2020
Appointment of Luisa Fernanda Rodriguez Baron as a director on 2020-08-28
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/06/2020
Appointment of Diego Fernando Manrique Nieto as a director on 2020-05-01
dot icon14/05/2020
Full accounts made up to 2019-12-31
dot icon17/02/2020
Appointment of Mr Javier Leonardo Cardenas Laiton as a director on 2020-02-03
dot icon17/02/2020
Termination of appointment of Alberto Vargas Penalosa as a director on 2020-02-03
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/06/2019
Change of details for Equion Energia Limited as a person with significant control on 2019-06-03
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Director's details changed for Mr Alberto Vargas Penalosa on 2019-04-15
dot icon08/04/2019
Appointment of Mr Alberto Consuegra as a director on 2019-03-26
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon05/04/2019
Termination of appointment of Hector Manosalva Rojas as a director on 2019-03-26
dot icon26/11/2018
Appointment of Mr Alberto Vargas Penalosa as a director on 2018-11-08
dot icon21/11/2018
Termination of appointment of Julio Cesar Herrera Martinez as a director on 2018-11-08
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon27/04/2018
Appointment of Mr Julio Cesar Herrera Martinez as a director on 2018-03-01
dot icon27/04/2018
Termination of appointment of Juan Manuel Rojas Payan as a director on 2018-03-01
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Appointment of Mr Camilo Ernesto Vela Villota as a director on 2017-11-07
dot icon14/02/2018
Termination of appointment of Felipe Bayon Pardo as a director on 2017-11-07
dot icon12/10/2017
Appointment of Mr Luis Antonio Garcia Sanchez as a director on 2017-08-03
dot icon11/10/2017
Termination of appointment of Gabino Lalinde Sesma as a director on 2017-08-03
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon09/06/2017
Registered office address changed from C/O Jordans Limited 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-09
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/05/2017
Termination of appointment of Maria Fernanda Suarez Londono as a director on 2017-03-31
dot icon26/05/2017
Appointment of Mr Juan Manuel Rojas Payan as a director on 2017-03-31
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Statement of capital on 2016-12-09
dot icon09/12/2016
Statement by Directors
dot icon09/12/2016
Solvency Statement dated 25/11/16
dot icon09/12/2016
Resolutions
dot icon11/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/08/2016
Appointment of Ms Maria Fernanda Suarez Londono as a director on 2016-04-27
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Appointment of Mr Felipe Bayon Pardo as a director on 2016-04-27
dot icon23/05/2016
Termination of appointment of Erwin Alejandro Porras Parra as a director on 2016-04-27
dot icon03/02/2016
Appointment of Gabino Lalinde Sesma as a director on 2016-01-20
dot icon02/02/2016
Termination of appointment of Mariano Ferrari as a director on 2016-01-20
dot icon09/12/2015
Termination of appointment of Camilo Marulanda Lopez as a director on 2015-10-22
dot icon31/07/2015
Termination of appointment of Julian Rojas Tovar as a director on 2015-05-26
dot icon27/07/2015
Appointment of Julian Rojas Tovar as a director on 2015-03-31
dot icon13/07/2015
Appointment of Mariano Ferrari as a director on 2015-07-01
dot icon10/07/2015
Appointment of Evandro Correa Nacul as a director on 2015-07-01
dot icon10/07/2015
Termination of appointment of Quentin Harald Goodbody as a director on 2015-07-01
dot icon10/07/2015
Termination of appointment of Christopher Edward Spaulding as a director on 2015-07-01
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/06/2015
Appointment of Erwin Alejandro Porras Parra as a director on 2015-05-26
dot icon06/05/2015
Appointment of Mr. Camilo Marulanda Lopez as a director on 2015-03-31
dot icon06/05/2015
Termination of appointment of Adriana Marcela Echeverri Gutierrez as a director on 2015-03-31
dot icon06/05/2015
Termination of appointment of Rafael Ernesto Guzman Ayala as a director on 2015-03-31
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Appointment of Adriana Marcela Echeverri Gutierrez as a director on 2014-06-26
dot icon14/08/2014
Appointment of Rafael Ernesto Guzman Ayala as a director on 2014-06-26
dot icon14/08/2014
Termination of appointment of Camilo Marulanda Lopez as a director on 2014-06-26
dot icon14/08/2014
Termination of appointment of Javier Genaro Gutierrez Pemberthy as a director on 2014-06-26
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Richard Herbert as a director
dot icon05/12/2013
Appointment of Quentin Harald Goodbody as a director
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/11/2012
Statement by directors
dot icon01/11/2012
Solvency statement dated 26/10/12
dot icon01/11/2012
Resolutions
dot icon01/11/2012
Statement of capital on 2012-11-01
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Cancellation of shares. Statement of capital on 2012-08-07
dot icon07/08/2012
Purchase of own shares.
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon18/03/2011
Director's details changed for Camilo Marulanda Lopez on 2011-03-04
dot icon18/03/2011
Director's details changed for Christopher Edward Spaulding on 2011-03-04
dot icon18/03/2011
Director's details changed for Javier Genaro Gutierrez Pemberthy on 2011-03-04
dot icon18/03/2011
Director's details changed for Hector Manosalva Rojas on 2011-03-04
dot icon18/03/2011
Director's details changed for Richard Herbert on 2011-03-04
dot icon24/02/2011
Appointment of Javier Genaro Gutierrez Pemberthy as a director
dot icon15/02/2011
Certificate of change of name
dot icon11/02/2011
Appointment of Hector Manosalva Rojas as a director
dot icon11/02/2011
Appointment of Camilo Marulanda Lopez as a director
dot icon08/02/2011
Termination of appointment of John Skipper as a director
dot icon08/02/2011
Termination of appointment of Brian Puffer as a director
dot icon08/02/2011
Termination of appointment of Felipe Posada as a director
dot icon08/02/2011
Termination of appointment of John Bartlett as a director
dot icon08/02/2011
Appointment of Richard Herbert as a director
dot icon08/02/2011
Appointment of Christopher Edward Spaulding as a director
dot icon03/02/2011
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 2011-02-03
dot icon03/02/2011
Termination of appointment of Sunbury Secretaries Limited as a secretary
dot icon03/02/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon12/11/2010
Resolutions
dot icon04/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Roger Harrington as a director
dot icon20/04/2010
Appointment of Mr Brian Michael Puffer as a director
dot icon28/01/2010
Director's details changed for Mr Felipe Posada on 2009-11-25
dot icon27/11/2009
Director's details changed for Mr Felipe Posada on 2009-10-01
dot icon27/11/2009
Director's details changed for John Craig Skipper on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr. John Harold Bartlett on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon14/10/2009
Secretary's details changed
dot icon09/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment terminated director francis starkie
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Director appointed felipe posada
dot icon02/07/2009
Appointment terminated director william armstrong
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon16/10/2008
Resolutions
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon24/04/2008
Memorandum and Articles of Association
dot icon24/04/2008
Resolutions
dot icon03/12/2007
Director resigned
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
New director appointed
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 01/06/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New secretary appointed
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon13/03/2004
Secretary's particulars changed
dot icon16/02/2004
Location of register of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
New secretary appointed
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Secretary resigned
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon23/04/2003
Director's particulars changed
dot icon21/02/2003
Director resigned
dot icon11/12/2002
Secretary's particulars changed
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
New secretary appointed
dot icon19/10/2001
New director appointed
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon26/06/2001
Location of register of members
dot icon26/06/2001
Return made up to 01/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/09/2000
Resolutions
dot icon30/06/2000
Return made up to 30/05/00; full list of members
dot icon30/11/1999
Return made up to 01/06/99; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon15/04/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 01/06/98; full list of members
dot icon13/11/1997
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon03/07/1997
Return made up to 01/06/97; full list of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 01/06/96; full list of members
dot icon03/11/1995
Director's particulars changed
dot icon25/10/1995
New director appointed
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Director resigned
dot icon13/06/1995
Return made up to 01/06/95; full list of members
dot icon20/04/1995
Ad 31/03/95--------- £ si 34640000@1=34640000 £ ic 7860000/42500000
dot icon20/04/1995
Nc inc already adjusted 31/03/95
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon04/02/1995
New director appointed
dot icon17/01/1995
Ad 19/12/94-28/12/94 £ si 7858750@1=7858750 £ ic 1250/7860000
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
£ nc 1300/8000000 19/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon11/12/1994
Director resigned;new director appointed
dot icon11/12/1994
Director resigned;new director appointed
dot icon28/11/1994
Certificate of change of name
dot icon29/06/1994
Return made up to 01/06/94; full list of members
dot icon20/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon14/04/1994
Director resigned;new director appointed
dot icon05/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/08/1993
Director's particulars changed
dot icon26/07/1993
Secretary's particulars changed
dot icon28/06/1993
Return made up to 01/06/93; full list of members
dot icon14/06/1993
Director resigned;new director appointed
dot icon16/11/1992
Registered office changed on 16/11/92 from: d'arcy house 146 queen victoria street london EC4V 4BY
dot icon26/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon13/07/1992
Return made up to 21/06/92; full list of members
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
Secretary resigned;new secretary appointed
dot icon02/07/1992
Director resigned;new director appointed
dot icon16/09/1991
Director's particulars changed
dot icon08/09/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon29/06/1991
Return made up to 21/06/91; full list of members
dot icon20/03/1991
Registered office changed on 20/03/91 from: britannic house moor lane london EC2Y 9BU
dot icon09/08/1990
Full accounts made up to 1989-12-31
dot icon09/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1990
Return made up to 19/07/90; full list of members
dot icon06/02/1990
Director resigned
dot icon10/08/1989
Return made up to 23/06/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon06/02/1989
Full accounts made up to 1987-12-31
dot icon06/02/1989
Return made up to 04/01/89; full list of members
dot icon21/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon10/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1988
Return made up to 13/11/87; no change of members
dot icon04/01/1988
Full accounts made up to 1986-12-31
dot icon04/11/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon23/01/1987
Full accounts made up to 1985-12-31
dot icon06/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon28/08/1986
Annual return made up to 15/08/86
dot icon04/04/1986
Accounts made up to 1984-12-31
dot icon02/09/1985
Annual return made up to 17/05/85
dot icon05/04/1984
Annual return made up to 20/02/84
dot icon12/03/1984
Certificate of change of name
dot icon25/02/1984
Accounts made up to 1983-12-31
dot icon30/08/1983
Annual return made up to 03/08/83
dot icon17/08/1983
Accounts made up to 1982-12-31
dot icon20/03/1982
Accounts made up to 1981-12-31
dot icon10/08/1981
Accounts made up to 1980-12-31
dot icon19/12/1975
Annual return made up to 28/11/75
dot icon13/12/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foucart, Nicolas Guy
Director
01/07/2022 - 01/03/2023
11
Bradley, Godfrey Richard
Director
31/05/1993 - 01/04/1994
7
Porras Parra, Erwin Alejandro
Director
26/05/2015 - 27/04/2016
1
Villota, Camilo Ernesto Vela
Director
07/11/2017 - 01/05/2020
1
Spaulding, Christopher Edward
Director
24/01/2011 - 01/07/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOMBIA PIPELINES LIMITED

COLOMBIA PIPELINES LIMITED is an(a) Liquidation company incorporated on 13/12/1956 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLOMBIA PIPELINES LIMITED?

toggle

COLOMBIA PIPELINES LIMITED is currently Liquidation. It was registered on 13/12/1956 .

Where is COLOMBIA PIPELINES LIMITED located?

toggle

COLOMBIA PIPELINES LIMITED is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does COLOMBIA PIPELINES LIMITED do?

toggle

COLOMBIA PIPELINES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COLOMBIA PIPELINES LIMITED?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-12-31.