UKBizDB.co.uk

THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED

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

This company is commonly known as The Uk Oil And Gas Industry Association Limited. The company was founded 50 years ago and was given the registration number 01119804. The firm's registered office is in LONDON. You can find them at Paternoster House 1st Floor, 65 St Paul's Churchyard, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED
Company Number:01119804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Paternoster House 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Secretary01 December 2011Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director13 September 2023Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director07 June 2023Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director13 March 2024Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director10 June 2021Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director07 June 2023Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director16 March 2022Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director19 June 2019Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director09 April 2020Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director05 February 2020Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director05 February 2020Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director13 March 2024Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director08 February 2023Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director07 June 2023Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director13 September 2023Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director08 February 2023Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director01 January 2022Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director16 March 2022Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director10 June 2021Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director01 January 2023Active
Second Floor, 232-242 Vauxhall Bridge Road, London, SW1V 1AU

Secretary01 November 1998Active
3 Hans Crescent, London, SW1X 0LN

Secretary-Active
Grayscroft, 32 Grays Lane, Ashtead, KT21 1BU

Secretary21 May 2004Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director03 July 2020Active
1 Hamilton Park, Maidenhead, SL6 4TB

Director01 May 2009Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director01 August 2016Active
Paternoster House, 1st Floor, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director14 September 2022Active
33 Grosvenor Place, London, SW1X 7HY

Director01 January 1998Active
Amoco House, West Gate Ealing, London, W5 1XL

Director01 January 1998Active
Derrywood, Ramsay Road, Banchory, AB31 5TT

Director01 June 2005Active
Alba Gate Stoneywood Park, Stoneywood Road Dyce, Aberdeen, AB21 7DZ

Director10 December 2003Active
London Square, Cross Lanes, Guildford, GU1 1UE

Director01 January 1998Active
100 Thames Valley Park Drive, Reading, RG6 1PT

Director01 January 1998Active
4, Beechwood Avenue, Weybridge, United Kingdom, KT13 9TF

Director31 March 2010Active
6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

Director27 April 2015Active

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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-14Incorporation

Memorandum articles.

Download
2024-01-04Change of constitution

Statement of companys objects.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-29Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.