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.
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 | : |
|
Registered Address | : | 6 Porter Street, London, W1U 6DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Newman Street, London, England, W1T 1PT | Secretary | 31 May 2023 | Active |
30, Newman Street, London, England, W1T 1PT | Director | 20 December 2023 | Active |
30, Newman Street, London, England, W1T 1PT | Director | 01 June 2022 | Active |
30, Newman Street, London, England, W1T 1PT | Director | 25 January 2018 | Active |
30, Newman Street, London, England, W1T 1PT | Director | 03 April 2023 | Active |
6, Porter Street, London, England, W1U 6DD | Secretary | 20 March 2008 | Active |
74, Gainsborough Road, Kew, Richmond, England, TW9 2EA | Secretary | 15 October 2020 | Active |
The Frindels, Cheverells Green, Markyate, St. Albans, AL3 8AB | Secretary | 31 August 2004 | Active |
6, Porter Street, London, England, W1U 6DD | Director | 07 April 2010 | Active |
30, Newman Street, London, England, W1T 1PT | Director | 04 October 2004 | Active |
17 Hillcrest Road, South Woodford, London, E18 2JL | Director | 04 October 2004 | Active |
11 The Chambers, Vineyard, Abingdon, OX14 3PX | Director | 31 August 2004 | Active |
6, Porter Street, London, W1U 6DD | Director | 10 February 2014 | Active |
6, Porter Street, London, England, W1U 6DD | Director | 22 January 2008 | Active |
6, Porter Street, London, England, W1U 6DD | Director | 22 January 2008 | Active |
6, Porter Street, London, England, W1U 6DD | Director | 06 September 2011 | Active |
30, Newman Street, London, England, W1T 1PT | Director | 25 January 2018 | Active |
Paradise Barns, Bucks Lane, Little Eversden, CB3 7HL | Director | 04 October 2004 | Active |
Langley Hall, 49 Mill Lane, Chalgrove, OX44 7SL | Director | 31 August 2004 | Active |
30, Newman Street, London, England, W1T 1PT | Director | 12 March 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-11-29 | Accounts | Accounts with accounts type group. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Appoint person secretary company with name date. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts amended with accounts type group. | Download |
2022-12-20 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-09-28 | Capital | Capital allotment shares. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.