UKBizDB.co.uk

SICCAR POINT ENERGY E&P LIMITED

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

This company is commonly known as Siccar Point Energy E&p Limited. The company was founded 43 years ago and was given the registration number 01504603. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SICCAR POINT ENERGY E&P LIMITED
Company Number:01504603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1980
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary30 June 2022Active
Ithaca Energy, Hill Of Rubislaw, Aberdeen, Scotland, AB15 6XL

Director01 September 2022Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director30 June 2022Active
14 Ryder Street, London, SW1Y 6QB

Secretary01 October 2011Active
62, Buckingham Gate, London, SW1E 6AJ

Secretary01 September 2016Active
62, Buckingham Gate, London, SW1E 6AJ

Secretary01 September 2015Active
22 Guildford Grove, London, SE10 8JT

Secretary01 July 2000Active
Flat 108 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ

Secretary16 July 2007Active
17 Hartington House, 4 Drummond Gate, London, SW1V 2HL

Secretary01 December 2008Active
29 Loudhams Road, Little Chalfont, Amersham, HP7 9NX

Secretary29 September 1994Active
14 Ryder Street, London, SW1Y 6QB

Secretary07 July 2011Active
Flat 6 Andrew Court, Wedderburn Road, London, NW3 5QE

Secretary01 December 2002Active
62, Buckingham Gate, London, England, SW1E 6AJ

Secretary08 October 2013Active
Flat 73 40-90 Kingston House South, Ennismore Gardens, London, SW7 1NG

Secretary01 November 2006Active
Brahmsgrasse 12, Strasshof, Austria, A 2231

Secretary27 January 1997Active
38, Byron Mews, Hampstead, London, NW3 2NQ

Secretary27 June 2008Active
55, Church Road, Epsom, United Kingdom, KT17 4DN

Secretary01 February 2011Active
14 Ince Road, Walton On Thames, KT12 5BJ

Secretary-Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Secretary13 January 2017Active
Flat 4, 15 Maresfield Gardens, London, NW3 5SN

Secretary20 September 2001Active
C/O Omv (Uk) Limited, 14 River Street, London, SW1Y 6QB

Secretary20 November 1992Active
6 Marlborough Street, London, SW3 3PS

Secretary11 September 1997Active
14 Ryder Street, London, SW1Y 6QB

Director01 October 2011Active
143, Hookfield, Epsom, KT19 8JH

Director03 October 2008Active
1, Park Row, Leeds, LS1 5AB

Director13 January 2017Active
62, Buckingham Gate, London, SW1E 6AJ

Director01 September 2015Active
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director30 June 2022Active
Schuettaustrasse 61, Vienna A-1220, Austria, FOREIGN

Director-Active
Marc Aurel Strasse 2b, Vienna, Austria,

Director10 December 1999Active
Flat 108 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ

Director16 July 2007Active
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director30 June 2022Active
65 Coniger Road, London, SW6

Director-Active
Langenzersdorf, An Der Muchlen 44b, Langenzersdorf, Austria,

Director01 December 2008Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director13 January 2017Active
29 Loudhams Road, Little Chalfont, Amersham, HP7 9NX

Director29 September 1994Active

People with Significant Control

Ithaca Spe Limited
Notified on:13 January 2017
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
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 (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
2024-01-14Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-07-29Officers

Appoint corporate secretary company with name date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.