UKBizDB.co.uk

GULF KEYSTONE PETROLEUM (UK) LIMITED

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

This company is commonly known as Gulf Keystone Petroleum (uk) Limited. The company was founded 19 years ago and was given the registration number 05288855. The firm's registered office is in LONDON. You can find them at 6th Floor, New Fetter Place,, 8-10 New Fetter Lane,, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:GULF KEYSTONE PETROLEUM (UK) LIMITED
Company Number:05288855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:6th Floor, New Fetter Place,, 8-10 New Fetter Lane,, London, EC4A 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, New Fetter Place,, 8-10 New Fetter Lane,, London, EC4A 1AZ

Secretary20 June 2017Active
6th Floor,, New Fetter Place,, 8-10 New Fetter Lane,, London, EC4A 1AZ

Director10 October 2017Active
6th Floor,, New Fetter Place,, 8-10 New Fetter Lane,, London, EC4A 1AZ

Director20 June 2017Active
Hoelderunstrasse 3, Zuerich, Switzerland,

Secretary04 January 2008Active
Hirschendraben 34, Zurich, Switzerland, FOREIGN

Secretary04 March 2005Active
1 Howberry Chase, Haslemere, GU27 2NU

Secretary31 August 2006Active
6th Floor,, New Fetter Place,, 8-10 New Fetter Lane,, London, EC4A 1AZ

Secretary18 November 2009Active
6th Floor, New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ

Secretary06 September 2016Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary17 November 2004Active
44 Southampton Buildings, London, WC2A 1AP

Corporate Secretary17 November 2004Active
October House, Enborne Row, Wash Water, Newbury, RG20 0LX

Director17 November 2004Active
Hoelderunstrasse 3, Zuerich, Switzerland,

Director04 January 2008Active
Hirschendraben 34, Zurich, Switzerland, FOREIGN

Director04 March 2005Active
1 Howberry Chase, Haslemere, GU27 2NU

Director17 March 2006Active
57, Murray Road, London, SW19 4PF

Director30 September 2009Active
6th Floor, New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ

Director06 September 2016Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director17 November 2004Active

People with Significant Control

Gulf Keystone Petroleum Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Other
Address:9th Floor Cumberland House, 1 Victoria Street, Hamilton Hmfx, Other,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-06-20Officers

Termination secretary company with name termination date.

Download
2017-06-20Officers

Appoint person secretary company with name date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-02-21Mortgage

Mortgage satisfy charge full.

Download
2017-02-21Mortgage

Mortgage satisfy charge full.

Download
2017-02-15Mortgage

Mortgage charge whole release with charge number.

Download
2017-02-15Mortgage

Mortgage charge whole release with charge number.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.