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.
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 | : |
|
Registered Address | : | 200 Strand, London, England, WC2R 1DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Resolve Advisory Limited, 22 York Buildings, London, United Kingdom, WC2N 6JU | Director | 15 June 2020 | Active |
Eaton Farm, Miles Lane, Cobham, KT11 2ED | Secretary | 11 September 2000 | Active |
Flat 4,1 Montenotte Road, London, N8 8RL | Secretary | 07 March 1994 | Active |
Ardbraccm Glebe, Navan, Ireland, | Secretary | 25 August 1995 | Active |
27 Chiltern Way, Woodford Green, IG8 0RQ | Secretary | 15 May 1995 | Active |
5 Appold Street, London, EC2A 2HA | Secretary | - | Active |
200, Strand, London, England, WC2R 1DJ | Secretary | 02 September 2004 | Active |
33 Waterloo Road, Dublin, Ireland, 4 | Secretary | 05 April 2000 | Active |
10, Temple Drive, Green Meadows, Quezon City, Philippines, 1100 | Director | 17 October 1994 | Active |
Gortha Bolla, Oldcastle, Co Meath, Ireland, | Director | - | Active |
200, Strand, London, England, WC2R 1DJ | Director | 29 June 2013 | Active |
200, Strand, London, England, WC2R 1DJ | Director | 29 June 2016 | Active |
Flat 3,, Park South Jay Court, Austin Road, London, SW115JN | Director | 14 February 2008 | Active |
Ardbraccm Glebe, Navan, Ireland, | Director | 25 August 1995 | Active |
200, Strand, London, England, WC2R 1DJ | Director | 11 November 1999 | Active |
The Old Rectory, Wetherden, Stowmarket, IP14 3LR | Director | 01 January 2002 | Active |
84 Morshead Mansions, Morshead Road, London, W9 1LG | Director | 28 August 1992 | Active |
27 Chiltern Way, Woodford Green, IG8 0RQ | Director | 21 August 1995 | Active |
7 Needham Road, London, W11 2RP | Director | 11 November 1999 | Active |
Sussex Innovation, 12-16 Addiscombe Road, Croydon, England, CR0 0XT | Director | 23 March 2020 | Active |
Old Roses 1 Ridgway Gardens, Wimbledon, London, SW19 4SZ | Director | 29 August 1995 | Active |
33 Waterloo Road, Dublin, Ireland, 4 | Director | 29 August 1995 | Active |
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, | Director | 17 October 1994 | Active |
8 Station Road, Esher, KT10 8DY | Director | 08 August 2001 | Active |
Hatfield House, 52-54 Stamford Street, London, SE1 9LX | Director | 02 September 2004 | Active |
197 Kings Hall Road, Beckenham, BR3 1LL | Director | 21 August 1995 | Active |
Hatfield House, 52-54 Stamford Street, London, SE1 9LX | Director | 01 April 2010 | Active |
Innisfare, Littlewick Creek, | Director | - | Active |
19 Hawsley Road, Harpenden, AL5 2BL | Director | 07 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Change account reference date company previous extended. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Gazette | Gazette filings brought up to date. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-01 | Accounts | Legacy. | Download |
2021-11-01 | Other | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Accounts | Legacy. | Download |
2021-02-12 | Other | Legacy. | Download |
2021-01-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-08 | Other | Legacy. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-05 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.