UKBizDB.co.uk

IRVING OIL (U.K.) LIMITED

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

This company is commonly known as Irving Oil (u.k.) Limited. The company was founded 10 years ago and was given the registration number 08587563. The firm's registered office is in LONDON. You can find them at Mcdermott, Will & Emery Llp, Heron Tower, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IRVING OIL (U.K.) LIMITED
Company Number:08587563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mcdermott, Will & Emery Llp, Heron Tower, London, EC2N 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, King Square, Saint John, Canada, E2L 0G3

Director15 December 2021Active
20, Sydney Street, Saint John, New Brunswick, Canada, E2L 4K1

Director27 June 2013Active

People with Significant Control

Ms Vera Maureen Kempston Darkes
Notified on:11 August 2020
Status:Active
Date of birth:July 1948
Nationality:Canadian
Country of residence:Canada
Address:10, King Square South, Saint John, Canada, E2L 03G
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Lazar Pol Raynal
Notified on:11 August 2020
Status:Active
Date of birth:May 1963
Nationality:American
Country of residence:United States
Address:Quinn Emanuel Urquhart & Sullivan Llp, Chicago, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Ian Wilson Whitcomb
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:Canadian
Address:10 King Square South, 191 N Upper Dr #2700, Chicago, 60606
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Mayberry
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:Canadian
Country of residence:Canada
Address:10, Sydney Street, New Brunswick, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Denys Hine
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:5, New Street Square, London, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timothy John Alvino
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:American
Country of residence:United States
Address:340, Madison Avenue, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arthur Leigh Irving
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:Canadian
Country of residence:Canada
Address:10, Sydney Street, New Brunswick, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type group.

Download
2022-12-08Capital

Capital statement capital company with date currency figure.

Download
2022-12-08Insolvency

Legacy.

Download
2022-12-08Capital

Legacy.

Download
2022-12-08Resolution

Resolution.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Address

Change registered office address company with date old address new address.

Download
2022-09-09Accounts

Accounts with accounts type group.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2020-12-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type group.

Download
2020-01-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type group.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.