Warning: file_put_contents(c/7cbf515ca152ffbf8ed7159d3d95b303.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nautical Petroleum Limited, WC2R 0AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NAUTICAL PETROLEUM LIMITED

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

This company is commonly known as Nautical Petroleum Limited. The company was founded 22 years ago and was given the registration number 04362104. The firm's registered office is in LONDON. You can find them at Wellington House 4th Floor, 125 The Strand, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NAUTICAL PETROLEUM LIMITED
Company Number:04362104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Wellington House 4th Floor, 125 The Strand, London, England, WC2R 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Secretary07 June 2023Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director01 August 2023Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director07 June 2023Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director01 August 2023Active
17 Oaken Coppice, Ashtead, KT21 1DL

Secretary15 June 2008Active
94 Claygate Lane, Hinchley Wood, Esher, KT10 0BJ

Secretary23 December 2002Active
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS

Secretary28 January 2002Active
Lorton, Toys Hill, Westerham, TN16 1QG

Secretary15 May 2002Active
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP

Secretary01 December 2020Active
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP

Secretary26 October 2012Active
41 Fort Street, Birnam, South Africa,

Director30 May 2002Active
1 Larchwood Glade, Camberley, GU15 3UW

Director14 October 2003Active
6th, Floor, 20 Berkeley Square, London, England, W1J 6EQ

Director26 October 2012Active
Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, KT10 9LU

Director22 September 2003Active
18/6 Royal Circus, Edinburgh, EH3 6SS

Director24 June 2009Active
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP

Director11 April 2023Active
1 Mouton Road, Noordkruin Ext 4, South Africa,

Director30 May 2002Active
Linda Vista, Beech Waye, Gerrards Cross, SL9 8BL

Director01 April 2005Active
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP

Director03 March 2015Active
Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6JS

Director28 January 2002Active
Larkspur House, The Old Nursery Wing Road, Cublington, LU7 0LF

Director01 April 2005Active
18 Chester Road, Northwood, HA6 1BQ

Director01 April 2005Active
22, The Quadrant, Richmond, TW9 1BP

Director30 May 2002Active
Flat 2, 179 Sutherland Avenue, London, England, W9 1ET

Director17 October 2008Active
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP

Director11 April 2023Active
Cairn Energy Plc, 50 Lothian Road, Edinburgh, Scotland, EH3 9BY

Director15 May 2014Active
122 Riverside Road, Atholl, South Africa, FOREIGN

Director15 May 2002Active
PO BOX 3643, Glen Harvie, South Africa,

Director15 May 2002Active
2 Kite Yard, Cambridge Road, London, SW11 4TA

Director30 May 2002Active
8 Blinkbaar Street, Zwartkop Ext 4, Centurion, South Africa,

Director30 May 2002Active
50, Lothian Road, Fourth Floor, Edinburgh, Scotland, EH3 9BY

Director15 May 2014Active
Sherbourne House, 3 St Martins, Northwood, HA6 2BP

Director01 April 2005Active
Wellington House, 4th Floor, 125 The Strand, London, England, WC2R 0AP

Director26 October 2012Active
20 First Street, Fochville, South Africa,

Director15 May 2002Active
6th, Floor, 20 Berkeley Square, London, England, W1J 6EQ

Director26 October 2012Active

People with Significant Control

Capricorn Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9BY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.