UKBizDB.co.uk

HANSA HYDROCARBONS LIMITED

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

This company is commonly known as Hansa Hydrocarbons Limited. The company was founded 16 years ago and was given the registration number 06442172. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:HANSA HYDROCARBONS LIMITED
Company Number:06442172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:4 More London Riverside, London, United Kingdom, SE1 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, United Kingdom, SE1 2AU

Secretary29 March 2018Active
4, More London Riverside, London, United Kingdom, SE1 2AU

Director15 November 2018Active
4, More London Riverside, London, United Kingdom, SE1 2AU

Director29 March 2018Active
13 Gladwell Road, London, N8 9AA

Secretary30 November 2007Active
4, More London Riverside, London, United Kingdom, SE1 2AU

Director29 March 2018Active
13 Gladwell Road, London, N8 9AA

Director30 November 2007Active
13 Gladwell Road, London, N8 9AA

Director30 November 2007Active
Little Gains Farm, Frith Road, Aldington, Ashford, TN25 7AP

Director07 March 2008Active
Dale View, Hockett Lane, Cookham Dean, SL6 9UF

Director07 March 2008Active
53, Netheravon Road, London, United Kingdom, W4 2NA

Director11 August 2009Active

People with Significant Control

Discover Exploration Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:4 More London, Riverside, More London Riverside, London, England, SE1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thompson Dean
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:American
Country of residence:Usa
Address:66, E. 55th Street, 18th Floor, New York, Usa,
Nature of control:
  • Significant influence or control
Mr Steve Webster
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:American
Country of residence:Usa
Address:66, E. 55th Street, 18th Floor, New York, Usa,
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-08-11Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Capital

Capital allotment shares.

Download
2018-04-09Resolution

Resolution.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.