UKBizDB.co.uk

VICTORIA OIL & GAS PLC

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

This company is commonly known as Victoria Oil & Gas Plc. The company was founded 19 years ago and was given the registration number 05139892. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:VICTORIA OIL & GAS PLC
Company Number:05139892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:200 Strand, London, England, WC2R 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 York Buildings, John Adam Street, London, WC2N 6JU

Secretary20 December 2022Active
22 York Buildings, John Adam Street, London, WC2N 6JU

Director10 February 2020Active
22 York Buildings, John Adam Street, London, WC2N 6JU

Director14 July 2016Active
200, Strand, London, England, WC2R 1DJ

Secretary17 June 2004Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Secretary27 May 2004Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary15 February 2021Active
PO BOX 41666, Abu Dhabi, Uae,

Director01 February 2008Active
200, Strand, London, England, WC2R 1DJ

Director01 December 2014Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director03 April 2019Active
200, Strand, London, England, WC2R 1DJ

Director30 June 2016Active
200, Strand, London, England, WC2R 1DJ

Director27 October 2015Active
Whyngate, Franksfield, Peaslake, London, GU5 9SS

Director01 February 2008Active
200, Strand, London, England, WC2R 1DJ

Director17 June 2004Active
18 Mariners Lane, League City, Texas, United States,

Director17 June 2004Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director23 March 2020Active
200, Strand, London, England, WC2R 1DJ

Director03 April 2019Active
Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

Director17 June 2004Active
Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

Director02 June 2014Active
Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

Director17 June 2004Active
Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

Director16 December 2015Active
Hawthorne Cottage, Bethersden Road, Shadoxhurst, TN26 1LH

Director30 January 2007Active
7 Cecil Road, Sutton, SM1 2DL

Director01 February 2008Active
Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

Director26 February 2013Active
Hatfield House, 1st Floor 52-54 Stamford Street, London, SE1 9LX

Director01 October 2009Active
3703, Schevchenko Street, 050091 Almaty, Kazakhstan,

Director01 February 2008Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Director27 May 2004Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Director27 May 2004Active

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
2024-03-27Insolvency

Liquidation in administration progress report.

Download
2024-01-19Insolvency

Liquidation in administration extension of period.

Download
2024-01-03Insolvency

Liquidation in administration resignation of administrator.

Download
2023-11-21Insolvency

Liquidation in administration resignation of administrator.

Download
2023-09-28Insolvency

Liquidation in administration progress report.

Download
2023-06-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-06-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-05-30Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-25Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-05-15Address

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

Download
2023-05-11Address

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

Download
2023-04-27Insolvency

Liquidation in administration proposals.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-03-01Address

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

Download
2023-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-07-08Resolution

Resolution.

Download
2022-06-24Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Resolution

Resolution.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-07-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.