UKBizDB.co.uk

VICTORIA PETROLEUM LIMITED

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

This company is commonly known as Victoria Petroleum Limited. The company was founded 41 years ago and was given the registration number 01681831. 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 PETROLEUM LIMITED
Company Number:01681831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1982
End of financial year:31 December 2021
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
C/O Resolve Advisory Limited, 22 York Buildings, London, United Kingdom, WC2N 6JU

Director15 June 2020Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary11 September 2000Active
Flat 4,1 Montenotte Road, London, N8 8RL

Secretary07 March 1994Active
Ardbraccm Glebe, Navan, Ireland,

Secretary25 August 1995Active
27 Chiltern Way, Woodford Green, IG8 0RQ

Secretary15 May 1995Active
5 Appold Street, London, EC2A 2HA

Secretary-Active
200, Strand, London, England, WC2R 1DJ

Secretary02 September 2004Active
33 Waterloo Road, Dublin, Ireland, 4

Secretary05 April 2000Active
10, Temple Drive, Green Meadows, Quezon City, Philippines, 1100

Director17 October 1994Active
Gortha Bolla, Oldcastle, Co Meath, Ireland,

Director-Active
200, Strand, London, England, WC2R 1DJ

Director29 June 2013Active
200, Strand, London, England, WC2R 1DJ

Director29 June 2016Active
Flat 3,, Park South Jay Court, Austin Road, London, SW115JN

Director14 February 2008Active
Ardbraccm Glebe, Navan, Ireland,

Director25 August 1995Active
200, Strand, London, England, WC2R 1DJ

Director11 November 1999Active
The Old Rectory, Wetherden, Stowmarket, IP14 3LR

Director01 January 2002Active
84 Morshead Mansions, Morshead Road, London, W9 1LG

Director28 August 1992Active
27 Chiltern Way, Woodford Green, IG8 0RQ

Director21 August 1995Active
7 Needham Road, London, W11 2RP

Director11 November 1999Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director23 March 2020Active
Old Roses 1 Ridgway Gardens, Wimbledon, London, SW19 4SZ

Director29 August 1995Active
33 Waterloo Road, Dublin, Ireland, 4

Director29 August 1995Active
32 Snaresbrook Drive, Stanmore, HA7 4QW

Director-Active
Stratton Audley Hall, Stratton Audley, Bicester, OX6 9BS

Director-Active
32b Tower One, Regent One The Park 9a Kennedy Road, Wanchai Hong Kong,

Director17 October 1994Active
8 Station Road, Esher, KT10 8DY

Director08 August 2001Active
Hatfield House, 52-54 Stamford Street, London, SE1 9LX

Director02 September 2004Active
197 Kings Hall Road, Beckenham, BR3 1LL

Director21 August 1995Active
Hatfield House, 52-54 Stamford Street, London, SE1 9LX

Director01 April 2010Active
Innisfare, Littlewick Creek,

Director-Active
19 Hawsley Road, Harpenden, AL5 2BL

Director07 March 1994Active

People with Significant Control

Victoria Oil & Gas Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Scott House Suite 1, The Concourse, London, United Kingdom, SE1 7LY
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 (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
2023-12-08Accounts

Change account reference date company previous extended.

Download
2023-05-11Address

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

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-18Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-06-24Address

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

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-02-12Accounts

Legacy.

Download
2021-02-12Other

Legacy.

Download
2021-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-08Other

Legacy.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.