UKBizDB.co.uk

ITHACA SPL LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Pinsent Masons Llp, 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, United Kingdom, LS1 5AB

Corporate Secretary31 July 2014Active
Ithaca Energy, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director01 February 2021Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director14 June 2021Active
5 Roes Close, Sawston, Cambridge, CB2 4TH

Secretary29 August 1996Active
74 Watermans Quay, William Morris Way, London, SW6 2UU

Secretary03 July 2009Active
Gunters Farm Gunters Cottages, Thaxted Road Wimbish, Saffron Walden, CB10 2UT

Secretary23 August 1995Active
42, Egerton Place, London, SW3 2EF

Secretary15 May 2009Active
Chiswick Hall, Chrishall, Royston, SG8 8RA

Secretary29 August 1996Active
15 Queens Gate Gardens, London, SW7 5LY

Secretary-Active
92, Century Court, Grove End Road, London, United Kingdom, NW8 9LD

Secretary12 November 2009Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director24 August 2020Active
Honingen 17, Amsterdam, The Netherlands,

Director01 February 2001Active
Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director31 July 2014Active
1-8-12, Harumi, Chuo-Ku, Tokyo, Japan,

Director03 July 2009Active
Prinses Marienlaan 11, Wasswnaar 2242ch, Netherlands,

Director-Active
4-1-16-606, Hiroo Shibuya, Tokyo, Japan,

Director15 May 2009Active
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director01 May 2010Active
F2, Egerton Place, London, SW3 2EF

Director03 July 2009Active
Purpervlinder 3, Bilthoven, Netherlands,

Director21 June 2001Active
Flat 33,, 33 Belgravia Court, Ebury Street, London, United Kingdom, SW1W 0NY

Director12 November 2009Active
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director02 October 2013Active
Baambrugse Zuwe 118e, Vinkeveen, The Netherlands,

Director23 August 1995Active
23, College Hill, London, EC4R 2RP

Director20 April 2012Active
21-19, Nishimine-Machi,, Ohta-Ku,, Tokyo, Japan,

Director15 May 2009Active
Holt House, Southfield Place, Weybridge, KT13 0RQ

Director03 July 2009Active
Nieuwe Hilversumseweg 11, Bussum, The Netherlands,

Director01 February 2001Active
15 Queens Gate Gardens, London, SW7 5LY

Director-Active
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director01 May 2010Active
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director01 May 2010Active
Keizersgracht 396, 1016 Gb Amsterdam, The Netherlands,

Director23 August 1995Active
Wolfert Van Borsselenweg 119, 1181 Pj Amstelveen, The Netherlands, FOREIGN

Director23 August 1995Active
Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director20 April 2012Active
3-17-4-319, Nishi-Waseda,, Shinjuku, Tokyo, Japan,

Director15 May 2009Active
8, Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Director31 July 2014Active
J.F.Evertslaan 7, 1406 Kn Bussum, The Netherlands,

Director23 August 1995Active

People with Significant Control

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:
  • Ownership of shares 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 (7 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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Officers

Termination secretary company with name termination date.

Download
2014-09-30Officers

Termination director company with name termination date.

Download
2014-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.