UKBizDB.co.uk

NEPTUNE E&P UK LIMITED

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

This company is commonly known as Neptune E&p Uk Limited. The company was founded 44 years ago and was given the registration number 01483021. The firm's registered office is in LONDON. You can find them at Nova North, 11 Bressenden Place, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NEPTUNE E&P UK LIMITED
Company Number:01483021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Nova North, 11 Bressenden Place, London, England, SW1E 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Secretary16 May 2007Active
Eni House, 10 Ebury Bridge Road, London, United Kingdom, SW1W 8PZ

Director31 January 2024Active
Eni House, 10 Ebury Bridge Road, London, United Kingdom, SW1W 8PZ

Director31 January 2024Active
Eni House, 10 Ebury Bridge Road, London, United Kingdom, SW1W 8PZ

Director31 January 2024Active
Garden Flat 160 Hammersmith Grove, London, W6 7HE

Secretary-Active
The Pantiles Main Street, Thorney, Newark, NG23 7BS

Secretary29 June 1995Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary22 May 2002Active
987 Tulip Tree Lane, West Des Moines, Iowa, United States Of America,

Director28 January 1997Active
11 Rue Mansart, Paris, France, FOREIGN

Director22 May 2002Active
Engie House, 16 North Esplanade West, Aberdeen, Scotland, AB11 5RJ

Director31 October 2017Active
Billy Hill House, Stanley, Crook, DL15 9QS

Director15 June 1999Active
135 Boulevard Saint Michel, Paris, France, FOREIGN

Director19 December 2002Active
Cotchet Barn Blackdown, Haslemere, GU27 3BS

Director13 August 1997Active
6 Rue D'Aubigny, Paris, France,

Director22 May 2002Active
1 Berkley Avenue, Blaydon, NE21 5NN

Director18 February 1994Active
32 High Street, Warwick, CV34 4AX

Director18 January 1996Active
6, Vestre Svanholmen, Sandnes, Norway,

Director26 April 2022Active
Woodbury 5b Redlake Road, Stourbridge, DY9 0RU

Director18 January 1996Active
27, Rue Des Bigots, 92190 Meudon, France,

Director22 May 2002Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director15 February 2018Active
41 Sidney Road, St Margarets, Twickenham, TW1 1JP

Director27 April 2004Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director01 January 2022Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director01 September 2018Active
47 Forest End Road, Sandhurst, Camberley, GU17 8JT

Director-Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director24 September 2018Active
1, Place Samuel De Champlain, 92930, Paris La Defense Cedex, France,

Director31 October 2017Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director24 September 2018Active
Kuusisaarenkuja 8a2, Helsinki, Finland, FOREIGN

Director-Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director07 January 2019Active
28 Avenue Carnot, Paris, France, FOREIGN

Director04 July 2003Active
35 Fairfax Road, London, W4 1EN

Director22 May 2002Active
40, Holborn Viaduct, London, EC1N 2PB

Director01 October 2014Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director29 June 2007Active
16, North Esplanade West, Aberdeen, Scotland, AB11 5RJ

Director26 April 2022Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director15 June 2012Active

People with Significant Control

Neptune Energy Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nova North, 11, Bressenden Place, London, England, SW1E 5BY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.