UKBizDB.co.uk

PREMIER OIL GROUP LIMITED

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

This company is commonly known as Premier Oil Group Limited. The company was founded 90 years ago and was given the registration number SC017829. The firm's registered office is in 20 CASTLE TERRACE. You can find them at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PREMIER OIL GROUP LIMITED
Company Number:SC017829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1934
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lower Belgrave Street, London, England, SW1W 0NR

Corporate Secretary31 May 2022Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
Toddington Mill, Tewkesbury Road Toddington, Cheltenham, GL54 5DG

Secretary20 October 1993Active
23, Lower Belgrave Street, London, SW1W 0NR

Secretary17 July 2000Active
Flat 2 11 Eccleston Square, London, SW1V 1NP

Secretary30 June 1997Active
Tarrant Abbey, Tarrant Crawford, Blandford Forum, DT11 9HU

Secretary-Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary29 May 2015Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary01 November 2018Active
Manaton West Green Road, Hartley Wintney, Hook, RG27 8LP

Secretary18 June 1999Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary18 January 2017Active
No.59 Ss 19/Ig, 47500 Subang Jaya, Kuala Lumpur, Malaysia, FOREIGN

Director05 June 2002Active
10021 Bentcross Drive, Potomac, Montgomery, Usa,

Director27 March 1997Active
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN

Director29 September 2005Active
Cedar House Thackhams Lane, Hartley Wintney, Hook, RG27 8JG

Director01 February 1990Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director18 October 2001Active
12 North Main Street, Sharon Ct 06069, Usa,

Director18 October 2001Active
Old Hall Cottage, Chillies Lane, High Hurstwood, Uckfield, TN22 4AD

Director-Active
Cliff Field House, Dalby, York, YO60 6PF

Director-Active
Centurian House, 24 Monument Street, London, EC3R 8AQ

Director04 December 2000Active
23, Lower Belgrave Street, London, SW1W 0NR

Director30 June 2005Active
The Reeds, Remenham Lane, Remenham, Henley On Thames, RG9 3DA

Director12 March 2001Active
Little Hickmotts, Summerhill Road, Marden, Tonbridge, TN12 9DB

Director14 April 1997Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director18 January 2017Active
9 Royal Avenue, Chelsea, London, SW3 4QE

Director18 January 1996Active
23, Lower Belgrave Street, London, SW1W 0NR

Director29 September 2005Active
25 Ponsonby Terrace, London, SW1P 4PZ

Director18 January 1996Active
Toddington Mill, Tewkesbury Road Toddington, Cheltenham, GL54 5DG

Director01 July 1990Active
Dipley Farm, Dipley Common, Hartley Wintney, RG27 8JS

Director-Active
12 Grosvenor Crescent Mews, London, SW1X 7EU

Director01 March 1998Active
14 Canonbury Park South, Islington, London, N1 2JJ

Director-Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
Mead Cottage 2 Haywain, Oxted, RH8 9LL

Director01 June 1998Active
133, Old Church Street, London, SW3 6EB

Director15 February 1995Active
Camelot, 26 The Island, Thames Ditton, KT7 0SH

Director27 February 1995Active

People with Significant Control

Dnb Asa
Notified on:09 April 2021
Status:Active
Country of residence:Norway
Address:30, Dronning Eufemias Gate, Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
Premier Oil Group Holdings Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:23, Lower Belgrave Street, London, England, SW1W 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Oil Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
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 (6 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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint corporate secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.