UKBizDB.co.uk

CORNERSTONE OIL AND GAS UK LTD

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

This company is commonly known as Cornerstone Oil And Gas Uk Ltd. The company was founded 3 years ago and was given the registration number 12901726. The firm's registered office is in BROMLEY. You can find them at 12 Scotts Lane, Shortlands, Bromley, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CORNERSTONE OIL AND GAS UK LTD
Company Number:12901726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:12 Scotts Lane, Shortlands, Bromley, United Kingdom, BR2 0LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eccleston Yards, 25 Eccleston Place, London, United Kingdom, SW1W 9NF

Director23 March 2022Active
Eccleston Yards, 25 Eccleston Place, London, United Kingdom, SW1W 9NF

Director23 March 2022Active
Eccleston Yards, 25 Eccleston Place, London, United Kingdom, SW1W 9NF

Director23 March 2022Active
Eccleston Yards, 25 Eccleston Place, London, United Kingdom, SW1W 9NF

Director24 September 2020Active
Eccleston Yards, 25 Eccleston Place, London, United Kingdom, SW1W 9NF

Director23 March 2022Active

People with Significant Control

Mr Peter Jeremy Young
Notified on:01 November 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Eccleston Yards, 25 Eccleston Place, London, United Kingdom, SW1W 9NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cornerstone Oil And Gas Ltd
Notified on:24 September 2020
Status:Active
Country of residence:United Kingdom
Address:12, Scotts Lane, Bromley, United Kingdom, BR2 0LH
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
2024-04-12Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Change of name

Certificate change of name company.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-01Capital

Capital alter shares consolidation.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-02-25Capital

Capital statement capital company with date currency figure.

Download
2022-02-25Capital

Legacy.

Download

Copyright © 2024. All rights reserved.