UKBizDB.co.uk

EUROPA OIL & GAS (HOLDINGS) PLC

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

This company is commonly known as Europa Oil & Gas (holdings) Plc. The company was founded 19 years ago and was given the registration number 05217946. The firm's registered office is in LONDON. You can find them at 6 Porter Street, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:EUROPA OIL & GAS (HOLDINGS) PLC
Company Number:05217946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:6 Porter Street, London, W1U 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Newman Street, London, England, W1T 1PT

Secretary31 May 2023Active
30, Newman Street, London, England, W1T 1PT

Director20 December 2023Active
30, Newman Street, London, England, W1T 1PT

Director01 June 2022Active
30, Newman Street, London, England, W1T 1PT

Director25 January 2018Active
30, Newman Street, London, England, W1T 1PT

Director03 April 2023Active
6, Porter Street, London, England, W1U 6DD

Secretary20 March 2008Active
74, Gainsborough Road, Kew, Richmond, England, TW9 2EA

Secretary15 October 2020Active
The Frindels, Cheverells Green, Markyate, St. Albans, AL3 8AB

Secretary31 August 2004Active
6, Porter Street, London, England, W1U 6DD

Director07 April 2010Active
30, Newman Street, London, England, W1T 1PT

Director04 October 2004Active
17 Hillcrest Road, South Woodford, London, E18 2JL

Director04 October 2004Active
11 The Chambers, Vineyard, Abingdon, OX14 3PX

Director31 August 2004Active
6, Porter Street, London, W1U 6DD

Director10 February 2014Active
6, Porter Street, London, England, W1U 6DD

Director22 January 2008Active
6, Porter Street, London, England, W1U 6DD

Director22 January 2008Active
6, Porter Street, London, England, W1U 6DD

Director06 September 2011Active
30, Newman Street, London, England, W1T 1PT

Director25 January 2018Active
Paradise Barns, Bucks Lane, Little Eversden, CB3 7HL

Director04 October 2004Active
Langley Hall, 49 Mill Lane, Chalgrove, OX44 7SL

Director31 August 2004Active
30, Newman Street, London, England, W1T 1PT

Director12 March 2020Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-06Resolution

Resolution.

Download
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-05-31Officers

Appoint person secretary company with name date.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts amended with accounts type group.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-12-14Resolution

Resolution.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Address

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

Download
2022-03-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.