UKBizDB.co.uk

ITHACA PETROLEUM LIMITED

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

This company is commonly known as Ithaca Petroleum Limited. The company was founded 19 years ago and was given the registration number 05223667. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ITHACA PETROLEUM LIMITED
Company Number:05223667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary19 April 2013Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director01 September 2022Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director14 June 2021Active
39 Wheatsheaf Close, Horsell, GU21 4BL

Secretary07 September 2004Active
67 Littleton Street, London, SW18 3SZ

Secretary31 March 2006Active
Albion House, Chertsey Road, Woking, GU21 6BD

Secretary17 January 2008Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Secretary09 November 2010Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director11 August 2009Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director01 March 2007Active
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director01 September 2022Active
2 Orchard Ave, Thames Diden, KT7 0BD

Director07 September 2004Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director07 September 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
31, Loom Lane, Radlett, WD7 8AB

Director03 July 2006Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director19 April 2013Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director02 August 2012Active
2 Braes Street, London, N1 2AB

Director03 August 2005Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director12 April 2010Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director22 September 2011Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director02 October 2007Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director01 March 2011Active
1, Park Row, Leeds, England, LS1 5AB

Director19 April 2013Active
1 Lawson Drive, Caversham, Reading, RG4 7XJ

Director07 July 2006Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director03 August 2005Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director03 July 2006Active
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director01 October 2013Active
Victoria Gate, Chobham Road, Woking, United Kingdom, GU21 6JD

Director02 August 2012Active

People with Significant Control

Ithaca Energy Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Queens Road, Aberdeen, Scotland, AB15 4YL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-15Capital

Capital statement capital company with date currency figure.

Download
2023-09-15Capital

Legacy.

Download
2023-09-15Insolvency

Legacy.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.