UKBizDB.co.uk

SICCAR POINT ENERGY FINANCE LIMITED

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

This company is commonly known as Siccar Point Energy Finance Limited. The company was founded 10 years ago and was given the registration number 09102885. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SICCAR POINT ENERGY FINANCE LIMITED
Company Number:09102885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
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
1, Park Row, Leeds, United Kingdom, LS1 5AB

Secretary31 July 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director18 November 2014Active
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director30 June 2022Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director31 July 2014Active
Ithaca Energy (Uk) Limited, Hill Of Rubislaw, Aberdeen, United Kingdom, AB15 6XL

Director30 June 2022Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director13 May 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director31 July 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director31 July 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director12 March 2020Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director31 July 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director25 June 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director31 July 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director31 July 2014Active

People with Significant Control

Ithaca Sp (Holdings) Limited
Notified on:06 April 2016
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Officers

Termination director company with name termination date.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-06-07Officers

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
2022-07-15Persons 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
2022-07-05Resolution

Resolution.

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
2022-07-01Officers

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
2022-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.