This company is commonly known as Ithaca Spl Limited. The company was founded 47 years ago and was given the registration number 01275469. The firm's registered office is in LEEDS. You can find them at Pinsent Masons Llp, 1 Park Row, Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ITHACA SPL LIMITED |
---|---|---|
Company Number | : | 01275469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1976 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 31 July 2014 | Active |
Ithaca Energy, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 01 February 2021 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PW | Director | 14 June 2021 | Active |
5 Roes Close, Sawston, Cambridge, CB2 4TH | Secretary | 29 August 1996 | Active |
74 Watermans Quay, William Morris Way, London, SW6 2UU | Secretary | 03 July 2009 | Active |
Gunters Farm Gunters Cottages, Thaxted Road Wimbish, Saffron Walden, CB10 2UT | Secretary | 23 August 1995 | Active |
42, Egerton Place, London, SW3 2EF | Secretary | 15 May 2009 | Active |
Chiswick Hall, Chrishall, Royston, SG8 8RA | Secretary | 29 August 1996 | Active |
15 Queens Gate Gardens, London, SW7 5LY | Secretary | - | Active |
92, Century Court, Grove End Road, London, United Kingdom, NW8 9LD | Secretary | 12 November 2009 | Active |
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 24 August 2020 | Active |
Honingen 17, Amsterdam, The Netherlands, | Director | 01 February 2001 | Active |
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL | Director | 31 July 2014 | Active |
1-8-12, Harumi, Chuo-Ku, Tokyo, Japan, | Director | 03 July 2009 | Active |
Prinses Marienlaan 11, Wasswnaar 2242ch, Netherlands, | Director | - | Active |
4-1-16-606, Hiroo Shibuya, Tokyo, Japan, | Director | 15 May 2009 | Active |
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Director | 01 May 2010 | Active |
F2, Egerton Place, London, SW3 2EF | Director | 03 July 2009 | Active |
Purpervlinder 3, Bilthoven, Netherlands, | Director | 21 June 2001 | Active |
Flat 33,, 33 Belgravia Court, Ebury Street, London, United Kingdom, SW1W 0NY | Director | 12 November 2009 | Active |
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Director | 02 October 2013 | Active |
Baambrugse Zuwe 118e, Vinkeveen, The Netherlands, | Director | 23 August 1995 | Active |
23, College Hill, London, EC4R 2RP | Director | 20 April 2012 | Active |
21-19, Nishimine-Machi,, Ohta-Ku,, Tokyo, Japan, | Director | 15 May 2009 | Active |
Holt House, Southfield Place, Weybridge, KT13 0RQ | Director | 03 July 2009 | Active |
Nieuwe Hilversumseweg 11, Bussum, The Netherlands, | Director | 01 February 2001 | Active |
15 Queens Gate Gardens, London, SW7 5LY | Director | - | Active |
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Director | 01 May 2010 | Active |
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Director | 01 May 2010 | Active |
Keizersgracht 396, 1016 Gb Amsterdam, The Netherlands, | Director | 23 August 1995 | Active |
Wolfert Van Borsselenweg 119, 1181 Pj Amstelveen, The Netherlands, FOREIGN | Director | 23 August 1995 | Active |
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB | Director | 20 April 2012 | Active |
3-17-4-319, Nishi-Waseda,, Shinjuku, Tokyo, Japan, | Director | 15 May 2009 | Active |
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE | Director | 31 July 2014 | Active |
J.F.Evertslaan 7, 1406 Kn Bussum, The Netherlands, | Director | 23 August 1995 | Active |
Ithaca Energy (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Officers | Termination secretary company with name termination date. | Download |
2014-09-30 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.