NORTHERN PETROLEUM (UK) LIMITED

93-95 Gloucester Place, London, W1U 6JQ, England
StatusACTIVE
Company No.03970675
CategoryPrivate Limited Company
Incorporated12 Apr 2000
Age24 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

NORTHERN PETROLEUM (UK) LIMITED is an active private limited company with number 03970675. It was incorporated 24 years, 1 month, 21 days ago, on 12 April 2000. The company address is 93-95 Gloucester Place, London, W1U 6JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-07

Officer name: Petro Mychalkiw

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: 93-95 Gloucester Place London W1U 6JQ

Old address: Riverbank House 2 Swan Lane London EC4R 3TT England

Change date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-23

Psc name: Cabot Energy Limited

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039706750001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039706750001

Charge creation date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-16

Psc name: Cabot Energy Plc

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 13 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 13 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cabot Energy Plc

Change date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Petro Mychalkiw

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Anthony Charles D'apice

Change date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Old address: Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE England

New address: Riverbank House 2 Swan Lane London EC4R 3TT

Change date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-10

Psc name: Cabot Energy Plc

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Talbot Morgan

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Anthony Charles D'apice

Appointment date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Keith Richard Bush

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-11

Officer name: William James Anderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William James Anderson

Appointment date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Petro Mychalkiw

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-27

Psc name: Northern Petroleum Plc

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: Chester House, Unit 3.01 Brixton Road London SW9 6DE England

New address: Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE

Change date: 2016-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: Martin House 5 Martin Lane London EC4R 0DP

New address: Chester House, Unit 3.01 Brixton Road London SW9 6DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 906,000 GBP

Date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Graham Luxton Heard

Documents

View document PDF

Miscellaneous

Date: 31 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 900,000 GBP

Date: 2013-12-23

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Richard Bush

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Talbot Morgan

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Musgrove

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Foss

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Foss

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Eaton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Capital : 750,000.000 GBP

Date: 2012-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Hunt

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Le Gai Eaton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 05 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-05

Capital : 700.000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hepp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Foss

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Raymond Musgrove

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Gillian Clare Hunt

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Brian Allan Hepp

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Graham Luxton Heard

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher John Foss

Change date: 2011-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john meredith

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher foss / 06/02/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher foss / 06/02/2009

Documents

View document PDF

Auditors resignation company

Date: 28 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: 1 cornhill london EC3V 3ND

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/04/07--------- £ si [email protected]=50000 £ ic 400000/450000

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A.P. HOLLINGS & SONS LIMITED

FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH

Number:04691049
Status:ACTIVE
Category:Private Limited Company

CAD FACILITIES LTD

145 FIRS DRIVE,HOUNSLOW,TW5 9TB

Number:07285817
Status:ACTIVE
Category:Private Limited Company

CHANDLER PROPERTY MANAGEMENT SERVICES LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:11867374
Status:ACTIVE
Category:Private Limited Company

FARM PIZZA BASILDON LTD

GABLE HOUSE,LONDON,N3 3LF

Number:09057721
Status:LIQUIDATION
Category:Private Limited Company

REGENT LAW LIMITED

SUITE A9A DEAKINS BUSINESS PARK,BOLTON,BL7 9RP

Number:11779846
Status:ACTIVE
Category:Private Limited Company
Number:02793397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source