UKBizDB.co.uk

NORTHERN PETROLEUM (UK) LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, England, EC4R 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93-95, Gloucester Place, London, England, W1U 6JQ

Director11 July 2018Active
3.01 Chester House, Brixton Road, London, England, SW9 6DE

Secretary11 July 2018Active
Martin House, 5 Martin Lane, London, EC4R 0DP

Secretary16 January 2003Active
206a Camberwell New Road, London, SE5 0TH

Secretary12 April 2000Active
52 Grange Road, London, W5 5BX

Secretary13 April 2000Active
Chester House, 3.01, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director26 July 2013Active
Martin House, 5 Martin Lane, London, EC4R 0DP

Director29 May 2012Active
Martin House, 5 Martin Lane, London, EC4R 0DP

Director08 December 2003Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Director12 April 2000Active
Martin House, 5 Martin Lane, London, EC4R 0DP

Director21 October 2002Active
Martin House, 5 Martin Lane, London, EC4R 0DP

Director01 February 2008Active
Martin House, 5 Martin Lane, London, EC4R 0DP

Director15 May 2003Active
12a Strathearn Road, London, SW19 7LH

Director17 March 2006Active
Chester House, 3.01, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director26 July 2013Active
Martin House, 5 Martin Lane, London, EC4R 0DP

Director13 April 2000Active
93-95, Gloucester Place, London, England, W1U 6JQ

Director11 July 2018Active
52 Grange Road, London, W5 5BX

Director13 April 2000Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-10-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-18Resolution

Resolution.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-29Resolution

Resolution.

Download
2019-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-18Accounts

Legacy.

Download
2019-10-18Other

Legacy.

Download
2019-10-18Other

Legacy.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.