UKBizDB.co.uk

NEPTUNE E&P UKCS LIMITED

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

This company is commonly known as Neptune E&p Ukcs Limited. The company was founded 26 years ago and was given the registration number 03386464. 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 UKCS LIMITED
Company Number:03386464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
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
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary01 March 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary01 October 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary09 June 1997Active
23 Rue Soyer, Neuilly Sur Seine, France, FOREIGN

Director10 December 2003Active
57 Rue Des Morillons, Paris, France, FOREIGN

Director10 December 2003Active
11 Rue Mansart, Paris, France, FOREIGN

Director21 December 1998Active
16, North Esplanade West, Aberdeen, Scotland, AB11 5RJ

Director02 May 2017Active
40, Holborn Viaduct, London, EC1N 2PB

Director13 November 2015Active
135 Boulevard Saint Michel, Paris, France, FOREIGN

Director19 December 2002Active
102 Boulevard De Courcelles, Paris, France, FOREIGN

Director09 June 1997Active
6, Vestre Svanholmen, Sandnes, Norway,

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

Director01 August 2015Active
27, Rue Des Bigots, 92190 Meudon, France,

Director09 June 1997Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director01 September 2007Active
11 Boileau Road, Ealing, London, W5 3AL

Director09 June 1997Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director15 February 2018Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director01 July 2008Active
41 Sidney Road, St Margarets, Twickenham, TW1 1JP

Director10 December 2003Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

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

Director03 September 2018Active
Tower 1, Engie E&P International, 1 Place Samuel De Champlain, Box 111, 92930 Paris La Defense Cedex, France,

Director22 August 2017Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director15 February 2018Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director07 January 2019Active
40, Holborn Viaduct, London, England, EC1N 2PB

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

Director25 July 2000Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director30 January 2012Active
40, Holborn Viaduct, London, England, EC1N 2PB

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

Director26 April 2022Active
Vestre Svanholmen 6, Sandnes, PO BOX 242, 4066, Stavanger, Norway,

Director01 November 2017Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director16 January 2012Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director01 July 2010Active

People with Significant Control

Neptune Energy Group Holdings Limited
Notified on:15 February 2018
Status:Active
Country of residence:England
Address:10, Norwich Street, London, England, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Engie S.A.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1, Place Samuel De Champlain, Courbevoie, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

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

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

Termination director company with name termination 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
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

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
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.