UKBizDB.co.uk

ITHACA ENERGY (UK) LIMITED

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

This company is commonly known as Ithaca Energy (uk) Limited. The company was founded 19 years ago and was given the registration number SC272009. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ITHACA ENERGY (UK) LIMITED
Company Number:SC272009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary16 August 2012Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director07 February 2023Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director14 June 2021Active
210, 4108 Stanley Road Sw, Calgary, Alberta, Canada,

Secretary14 December 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary16 August 2004Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
Prins Hendriklaan 46, 1075 Be, Amsterdam, Netherlands,

Director31 October 2008Active
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director20 September 2021Active
3 The Steadings, Jockston Estate, Ardoe, AB12 5XT

Director13 October 2004Active
1615- 9th St. N.W., Calgary, Alberta, Canada, T2M 3L5

Director13 October 2004Active
Ithaca Energy, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director01 February 2021Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director24 August 2020Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director03 May 2010Active
210, 4108 Stanley Road Sw, Calgary, Alberta, Canada,

Director14 December 2004Active
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director01 December 2008Active
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director13 October 2004Active
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director20 May 2005Active
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director01 October 2013Active
161 Hammerman Drive, Hilton, Aberdeen, AB24 4SF

Director27 March 2008Active
5, Earlspark Way, Bieldside,

Director25 February 2010Active
3100, 324 - 8th Avenue S.W., Calgary, Alberta, Canada, T2P 2Z2

Director13 October 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director16 August 2004Active

People with Significant Control

Delek Group Ltd.
Notified on:21 April 2016
Status:Active
Country of residence:Israel
Address:19, Abba Eban Blvd., Herzeliya, Israel, 4612001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ithaca Energy, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Suite 1600, 333, 7th Avenue, Calgary, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.