UKBizDB.co.uk

IOG UK LTD

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

This company is commonly known as Iog Uk Ltd. The company was founded 10 years ago and was given the registration number 08619688. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:IOG UK LTD
Company Number:08619688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary16 October 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director11 November 2020Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director11 November 2022Active
3, Queen's Gardens, Aberdeen, Scotland, AB15 4YD

Secretary31 July 2015Active
30a, Cadogan Road, Surbiton, England, KT6 4DJ

Secretary26 March 2014Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary31 July 2015Active
Stubbs Copse, Woodland Avenue, Cranleigh, United Kingdom, GU6 7HU

Director28 August 2013Active
3, Queen's Gardens, Aberdeen, Scotland, AB15 4YD

Director22 June 2015Active
3, Queen's Gardens, Aberdeen, Scotland, AB15 4YD

Director22 June 2015Active
Park Lodge, London Rd, Dorking, United Kingdom, RH4 1GH

Director11 September 2014Active
Park Lodge, London Rd, Dorking, United Kingdom, RH4 1GH

Director11 September 2014Active
Park Lodge, London Rd, Dorking, United Kingdom, RH4 1GH

Director18 November 2013Active
Vigdelsvegen, 429, Raege 4053, Norway,

Director10 April 2015Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director20 March 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director19 April 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director20 March 2017Active
Park Lodge, London Rd, Dorking, United Kingdom, RH4 1GH

Director26 March 2015Active
Stubbs Copse, Woodland Avenue, Cranleigh, United Kingdom, GU6 7HU

Director22 July 2013Active
Park Lodge, London Rd, Dorking, United Kingdom, RH4 1GH

Director23 April 2014Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director27 October 2016Active
1, Abbot Road, Guildford, United Kingdom, GU1 3TA

Director22 July 2013Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director27 October 2016Active
Stubbs Copse, Woodland Avenue, Cranleigh, GU6 7HU

Director28 August 2013Active
35, Woodlands Road, Haywards Heath, United Kingdom, RH16 3JU

Director22 July 2013Active
Park Lodge, London Rd, Dorking, United Kingdom, RH4 1GH

Director09 December 2013Active
5, Udney Park Road, Teddington, United Kingdom, TW11 9BB

Director22 July 2013Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director27 October 2016Active

People with Significant Control

Oyster Petroleum Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harbour Court, Compass Road, Portsmouth, England, PO6 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Iog Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
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 (5 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
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-31Incorporation

Memorandum articles.

Download
2023-10-31Resolution

Resolution.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-04Change of name

Change of name notice.

Download
2021-04-27Resolution

Resolution.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.