This company is commonly known as Northern Petroleum (uk) Limited. The company was founded 24 years ago and was given the registration number 03970675. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | NORTHERN PETROLEUM (UK) LIMITED |
---|---|---|
Company Number | : | 03970675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank House, 2 Swan Lane, London, England, EC4R 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93-95, Gloucester Place, London, England, W1U 6JQ | Director | 11 July 2018 | Active |
3.01 Chester House, Brixton Road, London, England, SW9 6DE | Secretary | 11 July 2018 | Active |
Martin House, 5 Martin Lane, London, EC4R 0DP | Secretary | 16 January 2003 | Active |
206a Camberwell New Road, London, SE5 0TH | Secretary | 12 April 2000 | Active |
52 Grange Road, London, W5 5BX | Secretary | 13 April 2000 | Active |
Chester House, 3.01, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 26 July 2013 | Active |
Martin House, 5 Martin Lane, London, EC4R 0DP | Director | 29 May 2012 | Active |
Martin House, 5 Martin Lane, London, EC4R 0DP | Director | 08 December 2003 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Director | 12 April 2000 | Active |
Martin House, 5 Martin Lane, London, EC4R 0DP | Director | 21 October 2002 | Active |
Martin House, 5 Martin Lane, London, EC4R 0DP | Director | 01 February 2008 | Active |
Martin House, 5 Martin Lane, London, EC4R 0DP | Director | 15 May 2003 | Active |
12a Strathearn Road, London, SW19 7LH | Director | 17 March 2006 | Active |
Chester House, 3.01, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 26 July 2013 | Active |
Martin House, 5 Martin Lane, London, EC4R 0DP | Director | 13 April 2000 | Active |
93-95, Gloucester Place, London, England, W1U 6JQ | Director | 11 July 2018 | Active |
52 Grange Road, London, W5 5BX | Director | 13 April 2000 | Active |
Cabot Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 93-95, Gloucester Place, London, England, W1U 6JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-29 | Incorporation | Memorandum articles. | Download |
2020-04-29 | Resolution | Resolution. | Download |
2019-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-18 | Accounts | Legacy. | Download |
2019-10-18 | Other | Legacy. | Download |
2019-10-18 | Other | Legacy. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.