UKBizDB.co.uk

APACHE NORTH SEA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apache North Sea Limited. The company was founded 21 years ago and was given the registration number 04614761. The firm's registered office is in . You can find them at 27-28 Eastcastle Street, London, , . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:APACHE NORTH SEA LIMITED
Company Number:04614761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary19 May 2004Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director12 December 2019Active
27-28 Eastcastle Street, London, W1W 8DH

Director02 April 2024Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director12 December 2019Active
27-28 Eastcastle Street, London, W1W 8DH

Director12 November 2015Active
27-28 Eastcastle Street, London, W1W 8DH

Director02 November 2023Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary11 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2002Active
27-28 Eastcastle Street, London, W1W 8DH

Director01 July 2016Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 April 2020Active
5341 Fayette, Houston, Texas, U.S.A.,

Director07 January 2003Active
651 West Forest Drive, Houston, Usa,

Director10 June 2005Active
7267, South Niagra Circle, Centennial, United States,

Director17 June 2009Active
27-28 Eastcastle Street, London, W1W 8DH

Director01 April 2017Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 April 2020Active
6413 Virginia Court, Houston, Usa, 77005

Director07 January 2003Active
Edgehill View Hosue, 250 North Deeside Road, Milltimber, Aberdeen, United Kingdom, AB13 0DJ

Director05 June 2006Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director17 May 2021Active
27-28 Eastcastle Street, London, W1W 8DH

Director03 August 2015Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 April 2020Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director11 December 2002Active
6, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0DR

Director27 June 2012Active
307 Teakwood Drive, Houston, Usa,

Director07 January 2003Active
27-28 Eastcastle Street, London, W1W 8DH

Director02 November 2023Active
5015 Longmont, Houston, Usa, 77056

Director07 January 2003Active
27-28 Eastcastle Street, London, W1W 8DH

Director02 January 2014Active

People with Significant Control

Apa Corporation
Notified on:08 January 2017
Status:Active
Country of residence:United States
Address:2000, Post Oak Blvd, Houston, United States, 77056
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-03-08Capital

Legacy.

Download
2023-03-08Capital

Capital statement capital company with date currency figure.

Download
2023-03-08Insolvency

Legacy.

Download
2023-03-08Resolution

Resolution.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.