UKBizDB.co.uk

I3 ENERGY NORTH SEA LIMITED

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

This company is commonly known as I3 Energy North Sea Limited. The company was founded 10 years ago and was given the registration number 09187479. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:I3 ENERGY NORTH SEA LIMITED
Company Number:09187479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2014
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:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director08 October 2018Active
The Old Dairy, Jockston Estate, Ardoe, United Kingdom, AB12 5XT

Secretary10 May 2016Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director15 September 2014Active
11 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director01 January 2016Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director22 August 2014Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director22 August 2014Active

People with Significant Control

I3 Energy Plc
Notified on:17 July 2017
Status:Active
Country of residence:United Kingdom
Address:New Kings Court Tollgate, New Kings Court Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Graham Andrew Heath
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Canadian
Country of residence:Canada
Address:116, Garden Crescent Sw, Calgary, Canada, T2S 2H9
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Neill Ashley Carson
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, Jockston Estate, Ardoe, United Kingdom, AB12 5XT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.